Company number 06204659
Status Active
Incorporation Date 5 April 2007
Company Type Private Limited Company
Address TENBY PLACE, 102 SELBY ROAD, WEST BRIDGFORD, NOTTINGHAM, NG2 7BA
Home Country United Kingdom
Nature of Business 62020 - Information technology consultancy activities
Phone, email, etc
Since the company registration thirty-six events have happened. The last three records are Confirmation statement made on 5 April 2017 with updates; Total exemption small company accounts made up to 30 April 2016; Annual return made up to 5 April 2016 with full list of shareholders
Statement of capital on 2016-04-13
GBP 100
. The most likely internet sites of AG-CMCC LIMITED are www.agcmcc.co.uk, and www.ag-cmcc.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and eleven months. Ag Cmcc Limited is a Private Limited Company.
The company registration number is 06204659. Ag Cmcc Limited has been working since 05 April 2007.
The present status of the company is Active. The registered address of Ag Cmcc Limited is Tenby Place 102 Selby Road West Bridgford Nottingham Ng2 7ba. . CYNKER-MCCARTHY, Aidan is a Director of the company. Secretary CYNKER-MCCARTHY, Malgorzata has been resigned. Secretary PEMEX SERVICES LIMITED has been resigned. Nominee Director AMERSHAM SERVICES LIMITED has been resigned. Director PEMEX SERVICES LIMITED has been resigned. The company operates in "Information technology consultancy activities".
Current Directors
Resigned Directors
Secretary
PEMEX SERVICES LIMITED
Resigned: 05 April 2007
Appointed Date: 05 April 2007
Nominee Director
AMERSHAM SERVICES LIMITED
Resigned: 05 April 2007
Appointed Date: 05 April 2007
Director
PEMEX SERVICES LIMITED
Resigned: 05 April 2007
Appointed Date: 05 April 2007
Persons With Significant Control
AG-CMCC LIMITED Events
06 Apr 2017
Confirmation statement made on 5 April 2017 with updates
30 Jan 2017
Total exemption small company accounts made up to 30 April 2016
13 Apr 2016
Annual return made up to 5 April 2016 with full list of shareholders
Statement of capital on 2016-04-13
29 Jan 2016
Total exemption small company accounts made up to 30 April 2015
08 Apr 2015
Annual return made up to 5 April 2015 with full list of shareholders
Statement of capital on 2015-04-08
...
... and 26 more events
05 Apr 2007
Director resigned
05 Apr 2007
Secretary resigned
05 Apr 2007
Registered office changed on 05/04/07 from: almeda house, 90-100 sydney street, chelsea london SW3 6NJ
05 Apr 2007
Director resigned
05 Apr 2007
Incorporation