-
A.G.A. PROFILERS LIMITED - Unit 5-, 6 Century Park 43 Darnall Road, Attercliffe, Sheffield, United Kingdom
Company Information
- Company registration number
- 06796225
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- Unit 5-
- 6 Century Park 43 Darnall Road
- Attercliffe
- Sheffield
- South Yorkshire
- S9 5AH Unit 5-, 6 Century Park 43 Darnall Road, Attercliffe, Sheffield, South Yorkshire, S9 5AH UK
Management
- Managing Directors
- JOANNA ANCELL
- Company secretaries
- ADRIAN PHILLIP ANCELL
Company Details
- Type of Business
- ltd
- Incorporated
- 2009-01-20
- Age Of Company 2009-01-20 15 years
- SIC/NACE
- 2754 - Casting of other non-ferrous metals
Jurisdiction Particularities
- Additional Status Details
- liquidation
- Filing of Accounts
- Due Date: 2011-10-31
- Last Date: 2010-01-31
- Last Return Made Up To:
- 2011-01-20
-
A.G.A. PROFILERS LIMITED Company Description
- A.G.A. PROFILERS LIMITED is a ltd registered in United Kingdom with the Company reg no 06796225. Its current trading status is "live". It was registered 2009-01-20. It has declared SIC or NACE codes as "2754 - Casting of other non-ferrous metals". It has 1 director and 1 secretary. The latest accounts are filed up to 31/01/2010. The latest annual return was filed up to 2011-01-20.It can be contacted at Unit 5- .
Get A.G.A. PROFILERS LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: A.g.a. Profilers Limited - Unit 5-, 6 Century Park 43 Darnall Road, Attercliffe, Sheffield, United Kingdom
- 2009-01-20
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for A.G.A. PROFILERS LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2012
-
ORDER OF COURT TO WIND UP (2012-02-01) - COCOMP
keyboard_arrow_right 2011
-
SECRETARY APPOINTED ADRIAN PHILLIP ANCELL (2011-05-11) - AP03
-
PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 (2011-05-06) - MG01
-
20/01/11 FULL LIST (2011-05-23) - AR01
keyboard_arrow_right 2010
-
PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 (2010-08-27) - MG01
-
DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 (2010-08-26) - MG02
-
APPOINTMENT TERMINATED, DIRECTOR GRAEME HINCHCLIFFE (2010-08-03) - TM01
-
APPOINTMENT TERMINATED, SECRETARY GRAEME HINCHCLIFFE (2010-08-03) - TM02
-
DIRECTOR APPOINTED MRS JOANNA ANCELL (2010-08-03) - AP01
-
31/01/10 TOTAL EXEMPTION SMALL (2010-07-15) - AA
-
20/01/10 FULL LIST (2010-02-04) - AR01
-
SECRETARY'S CHANGE OF PARTICULARS / GRAEME HINCHCLIFFE / 04/02/2010 (2010-02-04) - CH03
-
DIRECTOR'S CHANGE OF PARTICULARS / MR GRAEME HINCHCLIFFE / 04/02/2010 (2010-02-04) - CH01
keyboard_arrow_right 2009
-
GBP NC 100/8000 (2009-06-23) - RES04
-
AD 16/06/09 (2009-06-23) - 88(2)
-
DIRECTOR AND SECRETARY APPOINTED GRAEME HINCHCLIFFE (2009-06-11) - 288a
-
PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 (2009-06-11) - 395
-
APPOINTMENT TERMINATE, DIRECTOR AND SECRETARY BRIDGETTE SHEREE WOODS LOGGED FORM (2009-06-04) - 288b
-
REGISTERED OFFICE CHANGED ON 04/06/2009 FROM (2009-06-04) - 287
-
DIRECTOR'S CHANGE OF PARTICULARS / WOOD BRIDGETTE / 28/01/2009 (2009-01-28) - 288c
-
INCORPORATION DOCUMENTS (2009-01-20) - NEWINC