ARGENT ACCOUNTANTS AND BUSINESS ADVISORS LIMITED

Company Documents

DateDescription
17/01/1217 January 2012 Annual return made up to 6 January 2012 with full list of shareholders

View Document

05/12/115 December 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

06/01/116 January 2011 Annual return made up to 6 January 2011 with full list of shareholders

View Document

30/11/1030 November 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

07/01/107 January 2010 Annual return made up to 6 January 2010 with full list of shareholders

View Document

30/11/0930 November 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

28/09/0928 September 2009 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY PUNEET SHARMA

View Document

28/09/0928 September 2009 SECRETARY APPOINTED ALEXANDER FRANCIS EUSTACE

View Document

03/02/093 February 2009 Annual accounts small company total exemption made up to 31 January 2008

View Document

21/01/0921 January 2009 RETURN MADE UP TO 06/01/09; FULL LIST OF MEMBERS

View Document

29/01/0829 January 2008 RETURN MADE UP TO 06/01/08; FULL LIST OF MEMBERS

View Document

29/11/0729 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

19/10/0719 October 2007 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

03/10/073 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

25/03/0725 March 2007 RETURN MADE UP TO 06/01/07; FULL LIST OF MEMBERS

View Document

07/12/067 December 2006 RETURN MADE UP TO 06/01/06; FULL LIST OF MEMBERS

View Document

15/09/0615 September 2006 REGISTERED OFFICE CHANGED ON 15/09/06 FROM: G OFFICE CHANGED 15/09/06 ACRE HOUSE 11-15 WILLIAM ROAD LONDON NW1 3ER

View Document

02/02/062 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

24/01/0524 January 2005 RETURN MADE UP TO 06/01/05; FULL LIST OF MEMBERS

View Document

12/02/0412 February 2004 DIRECTOR RESIGNED

View Document

12/02/0412 February 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

12/02/0412 February 2004 NEW DIRECTOR APPOINTED

View Document

12/02/0412 February 2004

View Document

12/02/0412 February 2004 SECRETARY RESIGNED

View Document

12/02/0412 February 2004 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

29/01/0429 January 2004 COMPANY NAME CHANGED ACRE 819 LIMITED CERTIFICATE ISSUED ON 29/01/04

View Document

06/01/046 January 2004 Incorporation

View Document

06/01/046 January 2004 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