ARGONAUT FREIGHT FORWARDING LIMITED

Company Documents

DateDescription
20/09/1120 September 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 14/07/2011:LIQ. CASE NO.2

View Document

15/07/1015 July 2010 NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION:LIQ. CASE NO.2:IP NO.00009374,00009148

View Document

10/02/1010 February 2010 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 15/01/2010:LIQ. CASE NO.1

View Document

09/02/109 February 2010 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 15/01/2010:LIQ. CASE NO.1

View Document

06/10/096 October 2009 REGISTERED OFFICE CHANGED ON 06/10/2009 FROM 3 SANDERSON STREET SHEFFIELD SOUTH YORKSHIRE S9 2UA

View Document

24/08/0924 August 2009 STATEMENT OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1

View Document

19/08/0919 August 2009 NOTICE OF STATEMENT OF AFFAIRS/2.15B/2.14B:LIQ. CASE NO.1

View Document

24/07/0924 July 2009 NOTICE OF ADMINISTRATOR'S APPOINTMENT:LIQ. CASE NO.1:IP NO.00009374,00009148

View Document

30/06/0930 June 2009 RETURN MADE UP TO 21/05/09; FULL LIST OF MEMBERS

View Document

03/11/083 November 2008 GBP NC 10000/100000 24/10/2008

View Document

03/11/083 November 2008 VARYING SHARE RIGHTS AND NAMES

View Document

03/11/083 November 2008 NC INC ALREADY ADJUSTED 24/10/08

View Document

22/05/0822 May 2008 DIRECTOR'S CHANGE OF PARTICULARS / IAN FROGGATT / 05/07/2007

View Document

22/05/0822 May 2008 RETURN MADE UP TO 21/05/08; FULL LIST OF MEMBERS

View Document

21/04/0821 April 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

10/08/0710 August 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/06/076 June 2007 RETURN MADE UP TO 21/05/07; FULL LIST OF MEMBERS

View Document

29/04/0729 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

22/05/0622 May 2006 RETURN MADE UP TO 21/05/06; FULL LIST OF MEMBERS

View Document

18/05/0618 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

23/05/0523 May 2005 RETURN MADE UP TO 21/05/05; FULL LIST OF MEMBERS

View Document

24/03/0524 March 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/03/0522 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

10/02/0510 February 2005 NEW DIRECTOR APPOINTED

View Document

10/02/0510 February 2005 NEW DIRECTOR APPOINTED

View Document

28/05/0428 May 2004 RETURN MADE UP TO 21/05/04; FULL LIST OF MEMBERS

View Document

08/05/048 May 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

16/06/0316 June 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

30/05/0330 May 2003 RETURN MADE UP TO 21/05/03; FULL LIST OF MEMBERS

View Document

28/05/0228 May 2002 RETURN MADE UP TO 21/05/02; FULL LIST OF MEMBERS

View Document

01/03/021 March 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

02/08/012 August 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

13/06/0113 June 2001 RETURN MADE UP TO 21/05/01; FULL LIST OF MEMBERS

View Document

30/08/0030 August 2000 AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

14/08/0014 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

25/05/0025 May 2000 RETURN MADE UP TO 21/05/00; FULL LIST OF MEMBERS

View Document

09/02/009 February 2000 REGISTERED OFFICE CHANGED ON 09/02/00 FROM: G OFFICE CHANGED 09/02/00 2 STEVENSON WAY ATTERCLIFFE SHEFFIELD S9 3WZ

View Document

25/06/9925 June 1999 RETURN MADE UP TO 21/05/99; FULL LIST OF MEMBERS

View Document

31/03/9931 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

23/06/9823 June 1998 RETURN MADE UP TO 21/05/98; NO CHANGE OF MEMBERS

View Document

17/03/9817 March 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

23/06/9723 June 1997 RETURN MADE UP TO 21/05/97; NO CHANGE OF MEMBERS

View Document

23/04/9723 April 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

28/06/9628 June 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

21/06/9621 June 1996 RETURN MADE UP TO 21/05/96; FULL LIST OF MEMBERS

View Document

03/05/963 May 1996 DIRECTOR RESIGNED

View Document

12/10/9512 October 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

26/06/9526 June 1995 RETURN MADE UP TO 21/05/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

10/08/9410 August 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

24/06/9424 June 1994 RETURN MADE UP TO 21/05/94; NO CHANGE OF MEMBERS

View Document

02/11/932 November 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

22/06/9322 June 1993 21/05/93 FULL LIST NOF

View Document

25/03/9325 March 1993 REGISTERED OFFICE CHANGED ON 25/03/93 FROM: G OFFICE CHANGED 25/03/93 C/O WARNEFORD GIBBS HUTTON'S BUILDINGS 146 WEST STREET SHEFFIELD S1 4ES

View Document

22/10/9222 October 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

18/06/9218 June 1992 RETURN MADE UP TO 21/05/92; FULL LIST OF MEMBERS

View Document

23/09/9123 September 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

28/06/9128 June 1991 S386 DISP APP AUDS 10/06/91

View Document

28/06/9128 June 1991 RETURN MADE UP TO 21/05/91; FULL LIST OF MEMBERS

View Document

27/02/9127 February 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/12/9013 December 1990 SECRETARY RESIGNED

View Document

06/12/906 December 1990 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

06/12/906 December 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

05/12/905 December 1990 COMPANY NAME CHANGED U.K. GAS MANAGEMENT LIMITED CERTIFICATE ISSUED ON 06/12/90

View Document

28/11/9028 November 1990 ALTER MEM AND ARTS 23/11/90

View Document

28/11/9028 November 1990 NEW SECRETARY APPOINTED

View Document

27/07/9027 July 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

27/07/9027 July 1990 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

27/07/9027 July 1990 REGISTERED OFFICE CHANGED ON 27/07/90 FROM: G OFFICE CHANGED 27/07/90 RESEARCH HSE 90 WHITCHURCH RD CARDIFF CF4 3LY

View Document

21/05/9021 May 1990 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