Ags Chemicals LTD
Extended Company Report with Annual Accounts Includeslatest filed accounts (original document), financial statement with balance sheet, assets, etc... (original documents+Excel and CSV formats) (year ending Dec 31, 2024)shareholder details and share percentages original incorporation documents complete list of titles of filed documents full registry information with list of directors and secretaries, addresses and available company phone numbers
Last balance sheet date 2024-12-31 Employees £3 0% Total assets £79,335 -35.15%
AMCOR RAW MATERIALS (EUROPE) PLC
AMTRADE INTERNATIONAL (AMERSHAM) LIMITED
AMTRADE INTERNATIONAL LIMITED
Company type Private Limited Company , Active Company Number 03135888 Record last updated Thursday, January 18, 2018 4:35:25 AM UTC Official Address Beacon House Stokenchurch Business Park Ibstone Road High Wycombe England Hp143fe And Radnage, Stokenchurch And Radnage There are 6 companies registered at this street
Locality Stokenchurch And Radnage Region Buckinghamshire, England Postal Code HP143FE Sector Wholesale of chemical products
Visits Document Type Publication date Download link Registry Dec 16, 2017 Confirmation statement made , with updates Registry Dec 5, 2017 Change of registered office address Registry Nov 22, 2017 Resolution Financials Mar 13, 2017 Annual accounts Registry Dec 14, 2016 Confirmation statement made , with updates Registry Sep 10, 2016 Appointment of a woman Registry Sep 10, 2016 Resignation of one Shareholder (25-50%) Registry Jul 1, 2016 Appointment of a man as Shareholder (25-50%) Registry Apr 6, 2016 Appointment of a man as Shareholder (Above 75%) Financials Mar 18, 2016 Annual accounts Registry Dec 9, 2015 Annual return Financials Mar 9, 2015 Annual accounts Registry Dec 10, 2014 Annual return Financials Sep 5, 2014 Annual accounts Registry Dec 19, 2013 Annual return Registry Dec 19, 2013 Change of particulars for director Registry Dec 19, 2013 Change of particulars for director 2591795... Registry Jul 5, 2013 Change of particulars for director Financials Mar 18, 2013 Annual accounts Registry Jan 4, 2013 Annual return Registry Jan 4, 2013 Change of particulars for director Registry Jan 4, 2013 Change of particulars for director 2590326... Financials Mar 30, 2012 Annual accounts Registry Jan 9, 2012 Annual return Registry Jan 9, 2012 Change of particulars for director Registry Jan 3, 2012 Company name change Registry Jan 3, 2012 Change of name certificate Registry Jan 3, 2012 Notice of change of name nm01 - resolution Registry Dec 13, 2011 Appointment of a woman as Director Registry Dec 8, 2011 Change of registered office address Registry Oct 10, 2011 Company name change Registry Oct 10, 2011 Change of name certificate Registry Apr 28, 2011 Resolution Registry Apr 28, 2011 Notice of change of name nm01 - resolution Financials Mar 29, 2011 Annual accounts Registry Jan 25, 2011 Annual return Registry Jan 25, 2011 Change of particulars for director Financials Sep 22, 2010 Annual accounts Registry Mar 31, 2010 Statement of directors in respect of the solvency statement made in accordance with section 643 Registry Mar 31, 2010 Statement of capital Registry Mar 31, 2010 Solvency statement Registry Mar 31, 2010 Resolution Registry Jan 21, 2010 Annual return Registry Jan 20, 2010 Change of particulars for director Registry Dec 14, 2009 Notice of particulars of variation of rights attached to shares Registry Nov 26, 2009 Appointment of a person as Director Registry Nov 1, 2009 Appointment of a woman Financials Jun 8, 2009 Annual accounts Registry Dec 12, 2008 Annual return Financials Mar 12, 2008 Annual accounts Registry Jan 16, 2008 Resignation of a person Registry Jan 9, 2008 Annual return Registry Dec 16, 2007 Resignation of a woman Financials Aug 23, 2007 Annual accounts Registry Feb 13, 2007 Miscellaneous document Registry Feb 13, 2007 Re-registration of a company from public to private with a change of name Registry Feb 13, 2007 Resolution Registry Feb 13, 2007 Resolution 66404960... Registry Feb 13, 2007 Application by a public company for re-registration as a private company Registry Dec 22, 2006 Annual return Financials Aug 1, 2006 Annual accounts Registry Jun 21, 2006 Notice of change of directors or secretaries or in their particulars Registry Dec 19, 2005 Annual return Financials Mar 3, 2005 Annual accounts Registry Dec 23, 2004 Annual return Financials Jun 4, 2004 Annual accounts Registry Jan 29, 2004 Return of allotment of shares issued for cash or by way of capitalisation of reserves Registry Dec 30, 2003 Annual return Financials May 22, 2003 Annual accounts Registry Dec 19, 2002 Annual return Registry Oct 23, 2002 Return of allotment of shares issued for cash or by way of capitalisation of reserves Registry Oct 8, 2002 Notice of increase in nominal capital Registry Oct 8, 2002 Resolution Registry Sep 19, 2002 Appointment of a person Registry Sep 5, 2002 Resignation of a person Registry Aug 2, 2002 Resignation of one Company Executive and one Director (a man) Registry Jul 2, 2002 Accounts Registry May 10, 2002 Change in situation or address of registered office Registry Apr 24, 2002 Resignation of a person Registry Mar 28, 2002 Resignation of one Managing Director and one Director (a man) Financials Feb 1, 2002 Annual accounts Registry Dec 17, 2001 Annual return Registry Nov 9, 2001 Resignation of a person Registry Nov 9, 2001 Appointment of a person Registry Oct 29, 2001 Resignation of one General Manager and one Director (a man) Registry Dec 28, 2000 Annual return Registry Oct 16, 2000 Memorandum of association Financials Oct 3, 2000 Annual accounts Registry May 16, 2000 Notice of change of directors or secretaries or in their particulars Registry Mar 27, 2000 Company name change Registry Mar 24, 2000 Change of name certificate Registry Mar 21, 2000 Change in situation or address of registered office Registry Mar 17, 2000 Annual return Registry Mar 8, 2000 Resignation of a person Registry Mar 8, 2000 Appointment of a person Registry Mar 3, 2000 Appointment of a woman as Secretary Financials Dec 13, 1999 Annual accounts Registry Dec 13, 1999 Resignation of a person Registry Oct 11, 1999 Resignation of one Secretary (a man) and one Company Secretary Registry Oct 7, 1999 Return of allotment of shares issued for cash or by way of capitalisation of reserves