ARGUS LABORATORIES LIMITED

Company Documents

DateDescription
11/10/1211 October 2012 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

11/07/1211 July 2012 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

16/05/1216 May 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 29/04/2012

View Document

13/02/1213 February 2012 NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR

View Document

13/02/1213 February 2012 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

23/11/1123 November 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 29/10/2011

View Document

26/05/1126 May 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 29/04/2011

View Document

16/05/1116 May 2011 REGISTERED OFFICE CHANGED ON 16/05/2011 FROM
66 WIGMORE STREET
LONDON
W1U 2SB

View Document

03/03/113 March 2011 REGISTERED OFFICE CHANGED ON 03/03/2011 FROM
66 WIGMORE STREET
LONDON
W1U 2SB

View Document

23/11/1023 November 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 29/10/2010

View Document

25/05/1025 May 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 29/04/2010

View Document

03/12/093 December 2009 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 29/10/2009

View Document

09/07/099 July 2009 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 29/04/2009

View Document

03/11/083 November 2008 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 29/10/2008

View Document

30/10/0730 October 2007 ADMINISTRATION TO CVL

View Document

21/06/0721 June 2007 SECRETARY RESIGNED

View Document

08/06/078 June 2007 ADMINISTRATORS PROGRESS REPORT

View Document

20/01/0720 January 2007 DIRECTOR RESIGNED

View Document

18/01/0718 January 2007 NOTICE OF STATEMENT OF AFFAIRS
STATEMENT OF AFFAIRS

View Document

29/12/0629 December 2006 STATEMENT OF PROPOSALS

View Document

17/11/0617 November 2006 REGISTERED OFFICE CHANGED ON 17/11/06 FROM:
PROSPECT HOUSE
THE HYDE BUSINESS PARK
BEVENDEAN
EAST SUSSEX BN2 4JE

View Document

13/11/0613 November 2006 APPOINTMENT OF ADMINISTRATOR

View Document

25/04/0625 April 2006 RETURN MADE UP TO 15/04/06; FULL LIST OF MEMBERS

View Document

05/02/065 February 2006 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

10/08/0510 August 2005 RETURN MADE UP TO 15/04/05; FULL LIST OF MEMBERS

View Document

04/04/054 April 2005 NEW SECRETARY APPOINTED

View Document

04/04/054 April 2005 SECRETARY RESIGNED

View Document

22/11/0422 November 2004 REGISTERED OFFICE CHANGED ON 22/11/04 FROM:
EUROPA HOUSE
GOLDSTONE VILLAS
HOVE
EAST SUSSEX BN3 3RQ

View Document

06/08/046 August 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

27/07/0427 July 2004 AUDITOR'S RESIGNATION

View Document

20/07/0420 July 2004 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

12/07/0412 July 2004 NEW DIRECTOR APPOINTED

View Document

12/07/0412 July 2004 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

12/07/0412 July 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

12/07/0412 July 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

12/07/0412 July 2004 DIRECTOR RESIGNED

View Document

12/07/0412 July 2004 DIRECTOR RESIGNED

View Document

12/07/0412 July 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

03/07/043 July 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/06/0418 June 2004 RETURN MADE UP TO 15/04/04; FULL LIST OF MEMBERS

View Document

15/06/0415 June 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/11/0322 November 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

25/04/0325 April 2003 RETURN MADE UP TO 15/04/03; FULL LIST OF MEMBERS

View Document

31/12/0231 December 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

08/07/028 July 2002 SECRETARY RESIGNED

View Document

08/07/028 July 2002 NEW SECRETARY APPOINTED

View Document

30/04/0230 April 2002 RETURN MADE UP TO 15/04/02; FULL LIST OF MEMBERS

View Document

25/02/0225 February 2002 REGISTERED OFFICE CHANGED ON 25/02/02 FROM:
8 WELLINGTON HOUSE
CAMDEN STREET, PORTSLADE
BRIGHTON
EAST SUSSEX BN41 1DU

View Document

02/02/022 February 2002 DIRECTOR RESIGNED

View Document

03/12/013 December 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

30/04/0130 April 2001 RETURN MADE UP TO 15/04/01; FULL LIST OF MEMBERS

View Document

19/01/0119 January 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

22/09/0022 September 2000 REGISTERED OFFICE CHANGED ON 22/09/00 FROM:
45 PORTLAND ROAD
HOVE
EAST SUSSEX
BN3 5DQ

View Document

02/05/002 May 2000 RETURN MADE UP TO 15/04/00; FULL LIST OF MEMBERS

View Document

14/04/0014 April 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/01/0024 January 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

15/04/9915 April 1999 RETURN MADE UP TO 15/04/99; NO CHANGE OF MEMBERS

View Document

03/03/993 March 1999 REGISTERED OFFICE CHANGED ON 03/03/99 FROM:
150 PORTLAND ROAD
HOVE
EAST SUSSEX
BN3 5QL

View Document

02/12/982 December 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

20/04/9820 April 1998 RETURN MADE UP TO 15/04/98; FULL LIST OF MEMBERS

View Document

12/12/9712 December 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

24/04/9724 April 1997 RETURN MADE UP TO 15/04/97; CHANGE OF MEMBERS

View Document

23/12/9623 December 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

02/04/962 April 1996 RETURN MADE UP TO 15/04/96; FULL LIST OF MEMBERS

View Document

21/12/9521 December 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

10/11/9510 November 1995 ￯﾿ᄑ NC 1000/5000
06/11/95

View Document

10/11/9510 November 1995 NC INC ALREADY ADJUSTED 06/11/95

View Document

03/05/953 May 1995

View Document

03/05/953 May 1995 NEW DIRECTOR APPOINTED

View Document

25/04/9525 April 1995 RETURN MADE UP TO 15/04/95; NO CHANGE OF MEMBERS

View Document

09/04/959 April 1995

View Document

09/04/959 April 1995 NEW DIRECTOR APPOINTED

View Document

19/10/9419 October 1994 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

14/04/9414 April 1994 RETURN MADE UP TO 15/04/94; FULL LIST OF MEMBERS

View Document

14/04/9414 April 1994

View Document

07/07/937 July 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

06/04/936 April 1993 RETURN MADE UP TO 15/04/93; NO CHANGE OF MEMBERS

View Document

06/04/936 April 1993

View Document

09/02/939 February 1993 SECRETARY RESIGNED

View Document

09/02/939 February 1993 REGISTERED OFFICE CHANGED ON 09/02/93

View Document

09/02/939 February 1993

View Document

09/02/939 February 1993 RETURN MADE UP TO 15/04/92; NO CHANGE OF MEMBERS

View Document

11/11/9211 November 1992 ACCOUNTING REF. DATE EXT FROM 31/12 TO 31/03

View Document

22/05/9222 May 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

21/05/9121 May 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

21/05/9121 May 1991

View Document

21/05/9121 May 1991 RETURN MADE UP TO 15/04/91; FULL LIST OF MEMBERS

View Document

01/05/901 May 1990 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

09/04/909 April 1990 SECRETARY RESIGNED

View Document

29/03/9029 March 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