ARGYLE LEASED ESTATES LIMITED

Company Documents

DateDescription
23/01/1323 January 2013 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 03/11/2012

View Document

10/01/1210 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 EXTRAORDINARY RESOLUTION TO WIND UP:LIQ. CASE NO.1

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.00009432,00008101

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

01/04/101 April 2010 Annual accounts small company total exemption made up to 30 June 2008

View Document

29/10/0929 October 2009 Annual return made up to 6 December 2008 with full list of shareholders

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 SECRETARY JULIAN WILKINS

View Document

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

View Document

22/10/0822 October 2008 RETURN MADE UP TO 06/12/07; FULL LIST OF MEMBERS

View Document

06/06/086 June 2008 RETURN MADE UP TO 06/12/06; FULL LIST OF MEMBERS; AMEND

View Document

06/06/086 June 2008 RETURN MADE UP TO 06/12/05; FULL LIST OF MEMBERS; AMEND

View Document

04/06/084 June 2008 SECRETARY APPOINTED MR JULIAN THOMAS WILKINS

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

02/04/082 April 2008 APPOINTMENT TERMINATED SECRETARY L M SECRETARIES LIMITED

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

20/01/0720 January 2007 RETURN MADE UP TO 06/12/06; 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 06/12/05; FULL LIST OF MEMBERS

View Document

10/08/0510 August 2005 NEW DIRECTOR APPOINTED

View Document

29/07/0529 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

20/07/0520 July 2005 NEW SECRETARY APPOINTED

View Document

20/07/0520 July 2005 SECRETARY RESIGNED

View Document

24/01/0524 January 2005 RETURN MADE UP TO 06/12/04; FULL LIST OF MEMBERS

View Document

19/05/0419 May 2004 RETURN MADE UP TO 06/12/03; FULL LIST OF MEMBERS

View Document

06/05/046 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

15/03/0415 March 2004 ACC. REF. DATE SHORTENED FROM 31/12/03 TO 30/06/03

View Document

06/12/026 December 2002 SECRETARY RESIGNED

View Document

06/12/026 December 2002 DIRECTOR RESIGNED

View Document

06/12/026 December 2002 NEW SECRETARY APPOINTED

View Document

06/12/026 December 2002 NEW DIRECTOR APPOINTED

View Document

06/12/026 December 2002 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