ARGENT RISK MANAGEMENT SOLUTIONS LIMITED

Company Documents

DateDescription
19/01/1519 January 2015 Annual return made up to 19 January 2015 with full list of shareholders

View Document

15/01/1515 January 2015 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY OLIVER

View Document

15/01/1515 January 2015 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY OLIVER

View Document

30/12/1430 December 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

22/12/1422 December 2014 REGISTERED OFFICE CHANGED ON 22/12/2014 FROM
8 BEDFORD PARK
CROYDON
SURREY
CR0 2AP

View Document

05/06/145 June 2014 DIRECTOR APPOINTED MR JASON EDWARD POWELL

View Document

20/01/1420 January 2014 Annual return made up to 19 January 2014 with full list of shareholders

View Document

01/08/131 August 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

19/01/1319 January 2013 Annual return made up to 19 January 2013 with full list of shareholders

View Document

07/12/127 December 2012 SECRETARY APPOINTED ROBERT STEWART GRAY

View Document

07/11/127 November 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

02/10/122 October 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

28/09/1228 September 2012 ADOPT ARTICLES 11/09/2012

View Document

28/09/1228 September 2012 COMPANY BUSINESS 11/09/2012

View Document

20/09/1220 September 2012 APPOINTMENT TERMINATED, SECRETARY NICHOLAS ADDYMAN

View Document

20/09/1220 September 2012 STATEMENT OF COMPANY'S OBJECTS

View Document

20/09/1220 September 2012 STATEMENT OF COMPANY'S OBJECTS

View Document

20/09/1220 September 2012 ADOPT ARTICLES 11/09/2012

View Document

20/09/1220 September 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

23/02/1223 February 2012 AUDITOR'S RESIGNATION

View Document

10/02/1210 February 2012 Annual return made up to 19 January 2012 with full list of shareholders

View Document

07/02/127 February 2012 AUDITOR'S RESIGNATION

View Document

01/12/111 December 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

01/12/111 December 2011 COMPANY NAME CHANGED ARGENT HEALTH AND SAFETY LIMITED
CERTIFICATE ISSUED ON 01/12/11

View Document

07/09/117 September 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

01/03/111 March 2011 Annual return made up to 19 January 2011 with full list of shareholders

View Document

31/08/1031 August 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

25/01/1025 January 2010 Annual return made up to 19 January 2010 with full list of shareholders

View Document

07/12/097 December 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

05/02/095 February 2009 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

02/02/092 February 2009 RETURN MADE UP TO 19/01/09; FULL LIST OF MEMBERS

View Document

11/02/0811 February 2008 RETURN MADE UP TO 19/01/08; NO CHANGE OF MEMBERS

View Document

02/02/082 February 2008 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

24/09/0724 September 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

22/01/0722 January 2007 RETURN MADE UP TO 19/01/07; FULL LIST OF MEMBERS

View Document

15/12/0615 December 2006 FULL ACCOUNTS MADE UP TO 31/01/06

View Document

12/07/0612 July 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

30/06/0630 June 2006 ACC. REF. DATE EXTENDED FROM 31/01/07 TO 31/03/07

View Document

09/06/069 June 2006 NEW DIRECTOR APPOINTED

View Document

08/05/068 May 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

13/03/0613 March 2006 COMPANY NAME CHANGED
ACCLAIM LIMITED
CERTIFICATE ISSUED ON 13/03/06

View Document

28/02/0628 February 2006 RETURN MADE UP TO 19/01/06; FULL LIST OF MEMBERS

View Document

30/01/0630 January 2006 REGISTERED OFFICE CHANGED ON 30/01/06 FROM:
95 ALDWYCH
LONDON
WC2B 4JF

View Document

30/01/0630 January 2006 SECRETARY RESIGNED

View Document

30/01/0630 January 2006 NEW SECRETARY APPOINTED

View Document

26/11/0526 November 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/02/051 February 2005 NEW SECRETARY APPOINTED

View Document

01/02/051 February 2005 NEW DIRECTOR APPOINTED

View Document

26/01/0526 January 2005 SECRETARY RESIGNED

View Document

26/01/0526 January 2005 DIRECTOR RESIGNED

View Document

19/01/0519 January 2005 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