ANGUS GROUP LTD.
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
20/06/1420 June 2014 | REGISTERED OFFICE CHANGED ON 20/06/2014 FROM LOCHFIELD HOUSE 135 NEILSTON ROAD PAISLEY RENFREWSHIRE, PA2 6QL |
20/06/1420 June 2014 | NOTICE OF WINDING UP ORDER |
20/06/1420 June 2014 | COURT ORDER NOTICE OF WINDING UP |
13/06/1413 June 2014 | APPOINTMENT TERMINATED, SECRETARY JOY KINNIBURGH |
16/12/1316 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
11/12/1311 December 2013 | APPOINTMENT TERMINATED, DIRECTOR KENNETH MACMILLAN |
21/10/1321 October 2013 | Annual return made up to 9 October 2013 with full list of shareholders |
22/11/1222 November 2012 | DIRECTOR APPOINTED CHARLES KINNIBURGH |
08/11/128 November 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
08/11/128 November 2012 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER FERGUSON |
19/10/1219 October 2012 | Annual return made up to 9 October 2012 with full list of shareholders |
20/10/1120 October 2011 | Annual return made up to 9 October 2011 with full list of shareholders |
02/09/112 September 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
18/10/1018 October 2010 | Annual return made up to 9 October 2010 with full list of shareholders |
02/07/102 July 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
17/11/0917 November 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
27/10/0927 October 2009 | Annual return made up to 9 October 2009 with full list of shareholders |
27/10/0927 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / KENNETH MACMILLAN / 23/10/2009 |
27/10/0927 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER PETER FERGUSON / 23/10/2009 |
29/07/0929 July 2009 | DIRECTOR APPOINTED CHRISTOPHER PETER FERGUSON |
06/07/096 July 2009 | DIRECTOR RESIGNED CHRISTOPHER GRIFFIN |
16/01/0916 January 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
20/10/0820 October 2008 | RETURN MADE UP TO 09/10/08; FULL LIST OF MEMBERS |
28/12/0728 December 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
05/12/075 December 2007 | RETURN MADE UP TO 09/10/07; FULL LIST OF MEMBERS |
19/04/0719 April 2007 | RETURN MADE UP TO 09/10/06; FULL LIST OF MEMBERS |
04/12/064 December 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
27/10/0527 October 2005 | RETURN MADE UP TO 09/10/05; FULL LIST OF MEMBERS |
10/08/0510 August 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
12/05/0512 May 2005 | ACC. REF. DATE EXTENDED FROM 31/10/04 TO 31/03/05 |
17/11/0417 November 2004 | RETURN MADE UP TO 09/10/04; FULL LIST OF MEMBERS |
12/11/0412 November 2004 | REGISTERED OFFICE CHANGED ON 12/11/04 FROM: GLENFIELD AUCTION MARKET GLENFIELD ROAD PAISLEY PA2 8TF |
06/04/046 April 2004 | NEW SECRETARY APPOINTED |
06/04/046 April 2004 | NEW DIRECTOR APPOINTED |
29/01/0429 January 2004 | DIRECTOR RESIGNED |
10/12/0310 December 2003 | NEW DIRECTOR APPOINTED |
06/12/036 December 2003 | NEW DIRECTOR APPOINTED |
11/10/0311 October 2003 | SECRETARY RESIGNED |
11/10/0311 October 2003 | DIRECTOR RESIGNED |
09/10/039 October 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company