ARGEX BUILDING PRODUCTS LIMITED

Company Documents

DateDescription
19/12/1619 December 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/16

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

21/06/1621 June 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/15

View Document

18/06/1618 June 2016 DISS40 (DISS40(SOAD))

View Document

15/06/1615 June 2016 Annual return made up to 13 March 2016 with full list of shareholders

View Document

14/06/1614 June 2016 FIRST GAZETTE

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

28/06/1528 June 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/14

View Document

25/06/1525 June 2015 Annual return made up to 13 March 2015 with full list of shareholders

View Document

25/06/1525 June 2015 REGISTERED OFFICE CHANGED ON 25/06/2015 FROM
C/O KJD FREETH LLP
CHURCHILL HOUSE REGENT ROAD
STOKE-ON-TRENT
ST1 3RQ

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

13/04/1413 April 2014 Annual return made up to 13 March 2014 with full list of shareholders

View Document

25/01/1425 January 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/13

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

29/06/1329 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

10/04/1310 April 2013 Annual return made up to 13 March 2013 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

31/03/1231 March 2012 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE
114-REG MEM
162-REG DIR
275-REG SEC
358-REC OF RES ETC

View Document

31/03/1231 March 2012 Annual return made up to 13 March 2012 with full list of shareholders

View Document

31/03/1231 March 2012 SAIL ADDRESS CHANGED FROM:
TRIDENT HOUSE 31 -33 DALE STREET
LIVERPOOL
MERSEYSIDE
L2 2HF

View Document

18/02/1218 February 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

27/04/1127 April 2011 REGISTERED OFFICE CHANGED ON 27/04/2011 FROM TRIDENT HOUSE 31-33 DALE STREET LIVERPOOL MERSEYSIDE L2 2HF

View Document

20/04/1120 April 2011 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MAHONY

View Document

20/04/1120 April 2011 APPOINTMENT TERMINATED, DIRECTOR MALCOLM VAUGHAN

View Document

31/03/1131 March 2011 Annual return made up to 13 March 2011 with full list of shareholders

View Document

15/02/1115 February 2011 CURREXT FROM 31/03/2011 TO 30/09/2011

View Document

09/12/109 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

29/03/1029 March 2010 Annual return made up to 13 March 2010 with full list of shareholders

View Document

25/03/1025 March 2010 SAIL ADDRESS CREATED

View Document

25/03/1025 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JAMES MAHONY / 25/03/2010

View Document

25/03/1025 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MALCOLM JAMES VAUGHAN / 25/03/2010

View Document

25/03/1025 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / KURT EDMOND MARIA VERNIMMEN / 25/03/2010

View Document

25/03/1025 March 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

26/06/0926 June 2009 REGISTERED OFFICE CHANGED ON 26/06/09 FROM: GISTERED OFFICE CHANGED ON 26/06/2009 FROM CHURCHILL HOUSE REGENT ROAD STOKE-ON-TRENT STAFFORDSHIRE ST1 3RQ

View Document

26/06/0926 June 2009 DIRECTOR APPOINTED MALCOLM JAMES VAUGHAN

View Document

22/04/0922 April 2009 APPOINTMENT TERMINATED DIRECTOR PETER ELLIS

View Document

22/04/0922 April 2009 APPOINTMENT TERMINATED SECRETARY OTHERS INTERESTS LIMITED

View Document

22/04/0922 April 2009 DIRECTOR APPOINTED CHRISTOPHER JAMES MAHONY

View Document

22/04/0922 April 2009 DIRECTOR APPOINTED KURT EDMOND MARIA VERNIMMEN

View Document

21/04/0921 April 2009 COMPANY NAME CHANGED OFFSHELF 363 LTD. CERTIFICATE ISSUED ON 21/04/09

View Document

13/03/0913 March 2009 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