-
AGS PARTNERS LIMITED - Lecale Cf, 50 Stranmillis Embankment, Belfast, BT9 5FL, United Kingdom
Company Information
- Company registration number
- NI613486
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- Lecale Cf
- 50 Stranmillis Embankment
- Belfast
- BT9 5FL Lecale Cf, 50 Stranmillis Embankment, Belfast, BT9 5FL UK
Management
- Managing Directors
- O'BRIEN, Patrick Neil
- Company secretaries
- -
Company Details
- Type of Business
- ltd
- Incorporated
- 2012-07-05
- Age Of Company 2012-07-05 11 years
- SIC/NACE
- 82990
Jurisdiction Particularities
- Additional Status Details
- liquidation
- Previous Names
- AMBERGREEN SOLAR PARTNERS LTD
- Filing of Accounts
- Due Date: 2017-03-31
- Last Date: 2015-06-30
- Annual Return
- Due Date: 2017-01-14
- Last Date:
-
AGS PARTNERS LIMITED Company Description
- AGS PARTNERS LIMITED is a ltd registered in United Kingdom with the Company reg no NI613486. Its current trading status is "live". It was registered 2012-07-05. It was previously called AMBERGREEN SOLAR PARTNERS LTD. It has declared SIC or NACE codes as "82990". It has 1 director It can be contacted at Lecale Cf .
Get AGS PARTNERS LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Ags Partners Limited - Lecale Cf, 50 Stranmillis Embankment, Belfast, BT9 5FL, United Kingdom
- 2012-07-05
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for AGS PARTNERS 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 2020
-
liquidation-appointment-of-liquidator-northern-ireland (2020-10-21) - 4.32(NI)
-
change-registered-office-address-company-with-date-old-address-new-address (2020-10-21) - AD01
keyboard_arrow_right 2018
-
liquidation-compulsory-winding-up-order (2018-03-05) - COCOMP
keyboard_arrow_right 2017
-
dissolved-compulsory-strike-off-suspended (2017-08-12) - DISS16(SOAS)
-
gazette-notice-compulsory (2017-06-27) - GAZ1
keyboard_arrow_right 2016
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-01-18) - AR01
-
accounts-with-accounts-type-total-exemption-small (2016-01-26) - AA
-
change-registered-office-address-company-with-date-old-address-new-address (2016-03-03) - AD01
-
termination-director-company-with-name-termination-date (2016-03-31) - TM01
-
appoint-person-director-company-with-name-date (2016-05-25) - AP01
-
termination-director-company-with-name-termination-date (2016-05-25) - TM01
-
liquidation-meeting-approving-companies-voluntary-arrangement-northern-ireland (2016-06-01) - 1.1(NI)
-
resolution (2016-06-07) - RESOLUTIONS
-
certificate-change-of-name-company (2016-06-17) - CERTNM
-
termination-director-company-with-name-termination-date (2016-07-07) - TM01
-
appoint-person-director-company-with-name-date (2016-07-20) - AP01
-
change-registered-office-address-company-with-date-old-address-new-address (2016-07-27) - AD01
-
liquidation-completion-of-voluntary-arrangement-northern-ireland (2016-10-11) - 1.4(NI)
-
change-person-director-company-with-change-date (2016-01-18) - CH01
-
change-of-name-notice (2016-06-17) - CONNOT
keyboard_arrow_right 2015
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2015-06-02) - MR01
-
termination-director-company-with-name-termination-date (2015-04-22) - TM01
keyboard_arrow_right 2014
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-12-31) - AR01
-
termination-secretary-company-with-name (2014-01-21) - TM02
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-01-21) - AR01
-
appoint-person-director-company-with-name-date (2014-08-11) - AP01
-
change-registered-office-address-company-with-date-old-address-new-address (2014-09-15) - AD01
-
accounts-with-accounts-type-total-exemption-small (2014-01-17) - AA
-
accounts-with-accounts-type-total-exemption-small (2014-12-17) - AA
-
change-corporate-director-company-with-change-date (2014-12-31) - CH02
-
termination-director-company-with-name-termination-date (2014-12-31) - TM01
-
termination-director-company-with-name-termination-date (2014-12-02) - TM01
keyboard_arrow_right 2013
-
capital-allotment-shares (2013-12-16) - SH01
-
appoint-person-director-company-with-name (2013-12-16) - AP01
-
change-registered-office-address-company-with-date-old-address (2013-12-16) - AD01
-
change-account-reference-date-company-previous-shortened (2013-12-11) - AA01
-
gazette-filings-brought-up-to-date (2013-11-16) - DISS40
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-11-14) - AR01
-
capital-allotment-shares (2013-11-08) - SH01
-
gazette-notice-compulsary (2013-11-01) - GAZ1
keyboard_arrow_right 2012
-
incorporation-company (2012-07-05) - NEWINC