ARG TECHNOLOGY GROUP LIMITED

Company Documents

DateDescription
03/10/153 October 2015 31/12/14 TOTAL EXEMPTION FULL

View Document

30/03/1530 March 2015 Annual return made up to 21 March 2015 with full list of shareholders

View Document

18/07/1418 July 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

15/04/1415 April 2014 Annual return made up to 21 March 2014 with full list of shareholders

View Document

17/04/1317 April 2013 Annual return made up to 21 March 2013 with full list of shareholders

View Document

27/03/1327 March 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

22/10/1222 October 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

16/08/1216 August 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

04/04/124 April 2012 Annual return made up to 21 March 2012 with full list of shareholders

View Document

04/04/124 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / NEIL ROSS MACTAGGART / 20/03/2012

View Document

04/04/124 April 2012 APPOINTMENT TERMINATED, SECRETARY NEIL MACTAGGART

View Document

29/09/1129 September 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

28/07/1128 July 2011 APPOINTMENT TERMINATED, DIRECTOR KEVIN MCCOLLUM

View Document

07/04/117 April 2011 Annual return made up to 21 March 2011 with full list of shareholders

View Document

03/10/103 October 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

03/06/103 June 2010 SECTION 519

View Document

31/03/1031 March 2010 Annual return made up to 21 March 2010 with full list of shareholders

View Document

05/11/095 November 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

03/09/093 September 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

21/08/0921 August 2009 PREVSHO FROM 31/03/2009 TO 31/12/2008

View Document

12/08/0912 August 2009 APPOINTMENT TERMINATED DIRECTOR EDWARD TAYLOR

View Document

12/08/0912 August 2009 APPOINTMENT TERMINATED DIRECTOR THOMAS WRAGG

View Document

20/04/0920 April 2009 RETURN MADE UP TO 21/03/09; FULL LIST OF MEMBERS

View Document

17/04/0917 April 2009 DISS40 (DISS40(SOAD))

View Document

16/04/0916 April 2009 RETURN MADE UP TO 21/03/08; FULL LIST OF MEMBERS

View Document

20/02/0920 February 2009 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

06/01/096 January 2009 First Gazette

View Document

04/07/074 July 2007 DIRECTOR RESIGNED

View Document

04/07/074 July 2007 NEW DIRECTOR APPOINTED

View Document

04/06/074 June 2007 NEW DIRECTOR APPOINTED

View Document

04/06/074 June 2007 NEW DIRECTOR APPOINTED

View Document

15/05/0715 May 2007 REGISTERED OFFICE CHANGED ON 15/05/07 FROM: 6 DAINTON MANOR ESTATE IPPLEPEN NEWTON ABBOT DEVON TQ12 5TZ

View Document

10/04/0710 April 2007 NEW DIRECTOR APPOINTED

View Document

10/04/0710 April 2007 SECRETARY RESIGNED

View Document

10/04/0710 April 2007 REGISTERED OFFICE CHANGED ON 10/04/07 FROM: MARQUESS COURT 69 SOUTHAMPTON ROW LONDON WC1B 4ET

View Document

10/04/0710 April 2007 DIRECTOR RESIGNED

View Document

10/04/0710 April 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

21/03/0721 March 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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