This company is commonly known as Agency Services (uk) Limited. The company was founded 24 years ago and was given the registration number 03981755. The firm's registered office is in SOLIHULL. You can find them at Sanderling House Springbrook Lane, Earlswood, Solihull, . This company's SIC code is 64999 - Financial intermediation not elsewhere classified.
Name | : | AGENCY SERVICES (UK) LIMITED |
---|---|---|
Company Number | : | 03981755 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 27 April 2000 |
End of financial year | : | 30 April 2013 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Sanderling House Springbrook Lane, Earlswood, Solihull, B94 5SG |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
4 Rushmoor Close, Sutton Coldfield, B74 2PW | Secretary | 12 May 2000 | Active |
4 Rushmoor Close, Sutton Coldfield, B74 2PW | Director | 07 January 2005 | Active |
4 Rushmoor Close, Sutton Coldfield, B74 2PW | Director | 12 May 2000 | Active |
Somerset House, 40-49 Price Street, Birmingham, B2 5DN | Nominee Secretary | 27 April 2000 | Active |
Somerset House, 40-49 Price Street, Birmingham, B4 6LZ | Nominee Director | 27 April 2000 | Active |
The Bothy Church Farm Cottages, Churchill, Kidderminster, DY10 3LY | Director | 12 May 2000 | Active |
Date | Category | Description | |
---|---|---|---|
2021-05-08 | Gazette | Gazette dissolved liquidation. | Download |
2021-02-08 | Insolvency | Liquidation compulsory return final meeting. | Download |
2020-02-17 | Insolvency | Liquidation compulsory winding up progress report. | Download |
2019-02-19 | Insolvency | Liquidation compulsory winding up progress report. | Download |
2018-02-13 | Insolvency | Liquidation compulsory winding up progress report. | Download |
2017-01-25 | Address | Change registered office address company with date old address new address. | Download |
2017-01-23 | Insolvency | Liquidation compulsory appointment liquidator. | Download |
2016-12-21 | Insolvency | Liquidation compulsory winding up order. | Download |
2016-12-17 | Restoration | Restoration order of court. | Download |
2015-08-18 | Gazette | Gazette dissolved compulsory. | Download |
2015-05-05 | Gazette | Gazette notice compulsory. | Download |
2014-10-21 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2014-08-26 | Gazette | Gazette notice compulsary. | Download |
2014-02-03 | Accounts | Accounts with accounts type total exemption small. | Download |
2013-08-20 | Address | Change registered office address company with date old address. | Download |
2013-05-20 | Annual return | Annual return company with made up date full list shareholders. | Download |
2013-01-31 | Accounts | Accounts with accounts type total exemption small. | Download |
2012-05-24 | Annual return | Annual return company with made up date full list shareholders. | Download |
2012-01-30 | Accounts | Accounts with accounts type total exemption small. | Download |
2011-05-26 | Annual return | Annual return company with made up date full list shareholders. | Download |
2011-01-28 | Accounts | Accounts with accounts type total exemption small. | Download |
2010-06-09 | Annual return | Annual return company with made up date full list shareholders. | Download |
2010-06-09 | Officers | Change person director company with change date. | Download |
2010-01-31 | Accounts | Accounts with accounts type total exemption small. | Download |
2009-06-25 | Annual return | Legacy. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.