ARGOR LIMITED

Company Documents

DateDescription
17/06/1417 June 2014 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

04/03/144 March 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

24/02/1424 February 2014 APPLICATION FOR STRIKING-OFF

View Document

20/11/1320 November 2013 DIRECTOR APPOINTED MISS HELENA LUCIA GORE

View Document

26/03/1326 March 2013 Annual return made up to 21 March 2013 with full list of shareholders

View Document

20/12/1220 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

11/10/1211 October 2012 SECRETARY APPOINTED MISS HELENA LUCIA GORE

View Document

13/05/1213 May 2012 Annual return made up to 21 March 2012 with full list of shareholders

View Document

13/05/1213 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / CATHERINE MARIA DICKENS GORE / 01/01/2012

View Document

13/05/1213 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER CHARLES GORE / 01/01/2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

26/10/1126 October 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

19/07/1119 July 2011 REGISTERED OFFICE CHANGED ON 19/07/2011 FROM 38 HAZLEBURY ROAD LONDON SW6 2ND

View Document

19/07/1119 July 2011 APPOINTMENT TERMINATED, SECRETARY CHARLOTTE HILLEARY

View Document

19/07/1119 July 2011 APPOINTMENT TERMINATED, DIRECTOR CHARLOTTE HILLEARY

View Document

26/04/1126 April 2011 Annual return made up to 21 March 2011 with full list of shareholders

View Document

11/11/1011 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

16/04/1016 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / CATHERINE MARIA DICKENS GORE / 01/03/2010

View Document

16/04/1016 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS CHARLOTTE SARA-JANE HILLEARY / 01/03/2010

View Document

16/04/1016 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER CHARLES GORE / 01/03/2010

View Document

16/04/1016 April 2010 Annual return made up to 21 March 2010 with full list of shareholders

View Document

12/01/1012 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

26/03/0926 March 2009 RETURN MADE UP TO 21/03/09; FULL LIST OF MEMBERS

View Document

10/02/0910 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

05/02/095 February 2009 DIRECTOR APPOINTED CHARLOTTE SARA JANE HILLEARY

View Document

10/04/0810 April 2008 RETURN MADE UP TO 21/03/08; FULL LIST OF MEMBERS

View Document

10/04/0810 April 2008 SECRETARY'S PARTICULARS CHARLOTTE WESTBURY

View Document

27/02/0827 February 2008 Annual accounts small company total exemption made up to 31 March 2007

View Document

26/07/0726 July 2007 NEW DIRECTOR APPOINTED

View Document

11/05/0711 May 2007 RETURN MADE UP TO 21/03/07; FULL LIST OF MEMBERS

View Document

28/09/0628 September 2006 RETURN MADE UP TO 21/03/06; FULL LIST OF MEMBERS

View Document

09/08/069 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

15/03/0615 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

03/02/063 February 2006 DELIVERY EXT'D 3 MTH 31/03/05

View Document

10/06/0510 June 2005 DIRECTOR RESIGNED

View Document

17/05/0517 May 2005 RETURN MADE UP TO 21/03/05; FULL LIST OF MEMBERS

View Document

04/02/054 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

25/01/0525 January 2005 DELIVERY EXT'D 3 MTH 31/03/04

View Document

07/10/047 October 2004 REGISTERED OFFICE CHANGED ON 07/10/04 FROM: C/O GEO LITTLE SEBIRE & CO VICTORIA HOUSE 64 PAUL STREET LONDON EC2A 4TT

View Document

04/05/044 May 2004 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

31/03/0431 March 2004 RETURN MADE UP TO 21/03/04; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

04/02/044 February 2004 DELIVERY EXT'D 3 MTH 31/03/03

View Document

30/01/0430 January 2004 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

16/05/0316 May 2003 RETURN MADE UP TO 21/03/03; FULL LIST OF MEMBERS

View Document

07/02/037 February 2003 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

30/10/0230 October 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

30/10/0230 October 2002 SECRETARY RESIGNED

View Document

21/05/0221 May 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

14/05/0214 May 2002 RETURN MADE UP TO 21/03/01; FULL LIST OF MEMBERS

View Document

13/05/0213 May 2002 RETURN MADE UP TO 21/03/02; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 13/05/02

View Document

09/01/029 January 2002 DELIVERY EXT'D 3 MTH 31/03/01

View Document

15/02/0115 February 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

28/01/0128 January 2001 DELIVERY EXT'D 3 MTH 31/03/00

View Document

03/05/003 May 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

02/05/002 May 2000 RETURN MADE UP TO 21/03/00; FULL LIST OF MEMBERS

View Document

13/04/0013 April 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/02/0018 February 2000 SECRETARY RESIGNED

View Document

18/02/0018 February 2000 NEW SECRETARY APPOINTED

View Document

21/01/0021 January 2000 DELIVERY EXT'D 3 MTH 31/03/99

View Document

10/06/9910 June 1999 RETURN MADE UP TO 21/03/99; FULL LIST OF MEMBERS

View Document

05/05/995 May 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

19/01/9919 January 1999 DELIVERY EXT'D 3 MTH 31/03/98

View Document

02/07/982 July 1998 REGISTERED OFFICE CHANGED ON 02/07/98 FROM: 26-28 BARTHOLOMEW SQUARE LONDON EC1V 3QA

View Document

27/04/9827 April 1998 RETURN MADE UP TO 21/03/98; NO CHANGE OF MEMBERS

View Document

26/03/9826 March 1998 DIRECTOR RESIGNED

View Document

15/01/9815 January 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

11/04/9711 April 1997 RETURN MADE UP TO 21/03/97; NO CHANGE OF MEMBERS

View Document

22/11/9622 November 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

21/05/9621 May 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

21/05/9621 May 1996 RETURN MADE UP TO 21/03/96; FULL LIST OF MEMBERS

View Document

21/05/9621 May 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

03/05/963 May 1996 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

15/01/9615 January 1996 DELIVERY EXT'D 3 MTH 31/03/95

View Document

10/07/9510 July 1995 REGISTERED OFFICE CHANGED ON 10/07/95 FROM: 12 JOHN STREET LONDON WC1N 2EB

View Document

27/04/9527 April 1995 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

29/03/9529 March 1995 REGISTERED OFFICE CHANGED ON 29/03/95 FROM: 26-28 BARTHOLOMEW SQUARE LONDON EC1V 3QA

View Document

30/06/9430 June 1994 NEW DIRECTOR APPOINTED

View Document

09/06/949 June 1994 RETURN MADE UP TO 21/03/94; NO CHANGE OF MEMBERS

View Document

03/02/943 February 1994 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

04/11/934 November 1993 RETURN MADE UP TO 21/03/93; CHANGE OF MEMBERS

View Document

04/11/934 November 1993 DIRECTOR RESIGNED

View Document

24/01/9324 January 1993 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

01/06/921 June 1992 DIRECTOR RESIGNED

View Document

26/05/9226 May 1992 RETURN MADE UP TO 21/03/92; FULL LIST OF MEMBERS

View Document

06/04/926 April 1992 DIRECTOR RESIGNED

View Document

06/04/926 April 1992 DIRECTOR RESIGNED

View Document

26/11/9126 November 1991 NEW DIRECTOR APPOINTED

View Document

26/11/9126 November 1991 NEW DIRECTOR APPOINTED

View Document

06/09/916 September 1991 SECRETARY RESIGNED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

06/09/916 September 1991 NEW DIRECTOR APPOINTED

View Document

16/07/9116 July 1991 REGISTERED OFFICE CHANGED ON 16/07/91 FROM: G OFFICE CHANGED 16/07/91 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y OHP

View Document

16/07/9116 July 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

19/06/9119 June 1991 COMPANY NAME CHANGED TORNCREST LIMITED CERTIFICATE ISSUED ON 20/06/91

View Document

21/03/9121 March 1991 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