ARGYLE CRESCENT LIMITED

Company Documents

DateDescription
10/01/1310 January 2013 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 03/11/2012

View Document

11/01/1211 January 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 03/11/2011:LIQ. CASE NO.1

View Document

08/06/118 June 2011 REGISTERED OFFICE CHANGED ON 08/06/2011 FROM HIGHLANDS HOUSE BASINGSTOKE ROAD SPENCERS WOOD READING RG7 1NT

View Document

15/11/1015 November 2010 STATEMENT OF AFFAIRS/4.19:LIQ. CASE NO.1

View Document

15/11/1015 November 2010 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY):LIQ. CASE NO.1:IP NO.00008101,00009432

View Document

15/11/1015 November 2010 EXTRAORDINARY RESOLUTION TO WIND UP:LIQ. CASE NO.1

View Document

18/10/1018 October 2010 REGISTERED OFFICE CHANGED ON 18/10/2010 FROM 15 ELDON STREET LONDON EC2M 7LD UNITED KINGDOM

View Document

28/06/1028 June 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

31/03/1031 March 2010 Annual accounts small company total exemption made up to 30 June 2008

View Document

27/10/0927 October 2009 Annual return made up to 10 October 2009 with full list of shareholders

View Document

27/10/0927 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / NEIL VERNON ORTON / 10/10/2009

View Document

14/07/0914 July 2009 Annual accounts small company total exemption made up to 30 June 2007

View Document

02/04/092 April 2009 APPOINTMENT TERMINATED DIRECTOR DAVID POWLEY

View Document

02/04/092 April 2009 APPOINTMENT TERMINATED DIRECTOR JULIAN WILKINS

View Document

10/11/0810 November 2008 RETURN MADE UP TO 10/10/08; FULL LIST OF MEMBERS

View Document

11/09/0811 September 2008 RETURN MADE UP TO 10/10/07; FULL LIST OF MEMBERS

View Document

11/09/0811 September 2008 DIRECTOR'S CHANGE OF PARTICULARS / DAVID POWLEY / 28/06/2000

View Document

22/05/0822 May 2008 REGISTERED OFFICE CHANGED ON 22/05/08 FROM: GISTERED OFFICE CHANGED ON 22/05/2008 FROM 100 BAKER STREET LONDON W1U 6WG

View Document

03/10/073 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

15/08/0715 August 2007 REGISTERED OFFICE CHANGED ON 15/08/07 FROM: G OFFICE CHANGED 15/08/07 ARGYLE HOUSE 11 BEAUMONT ROAD CHISWICK LONDON W4 5AL

View Document

10/11/0610 November 2006 RETURN MADE UP TO 10/10/06; FULL LIST OF MEMBERS

View Document

02/08/062 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

28/12/0528 December 2005 RETURN MADE UP TO 10/10/05; FULL LIST OF MEMBERS

View Document

10/08/0510 August 2005 NEW DIRECTOR APPOINTED

View Document

30/07/0530 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

24/01/0524 January 2005 RETURN MADE UP TO 10/10/04; FULL LIST OF MEMBERS

View Document

09/12/049 December 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/12/044 December 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/12/044 December 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/12/044 December 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/12/043 December 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/11/0419 November 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/05/046 May 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03

View Document

14/11/0314 November 2003 RETURN MADE UP TO 10/10/03; FULL LIST OF MEMBERS

View Document

09/05/039 May 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02

View Document

13/11/0213 November 2002 RETURN MADE UP TO 10/10/02; FULL LIST OF MEMBERS

View Document

02/08/022 August 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01

View Document

19/10/0119 October 2001 RETURN MADE UP TO 10/10/01; FULL LIST OF MEMBERS

View Document

01/08/011 August 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

18/10/0018 October 2000 RETURN MADE UP TO 10/10/00; FULL LIST OF MEMBERS

View Document

19/04/0019 April 2000 FULL ACCOUNTS MADE UP TO 31/10/98

View Document

19/04/0019 April 2000 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

11/03/0011 March 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/03/0011 March 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/03/0011 March 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/10/9912 October 1999 RETURN MADE UP TO 10/10/99; FULL LIST OF MEMBERS

View Document

08/12/988 December 1998 ACC. REF. DATE SHORTENED FROM 31/10/99 TO 30/06/99

View Document

19/10/9819 October 1998 RETURN MADE UP TO 10/10/98; FULL LIST OF MEMBERS

View Document

01/04/981 April 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/03/9811 March 1998 NEW DIRECTOR APPOINTED

View Document

17/11/9717 November 1997 NEW SECRETARY APPOINTED

View Document

17/11/9717 November 1997 NEW DIRECTOR APPOINTED

View Document

17/11/9717 November 1997 SECRETARY RESIGNED

View Document

17/11/9717 November 1997 DIRECTOR RESIGNED

View Document

10/10/9710 October 1997 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