ARGYLE MANAGED ESTATES LIMITED

Company Documents

DateDescription
18/01/1218 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

10/08/1010 August 2010 FIRST GAZETTE

View Document

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

View Document

05/01/105 January 2010 APPOINTMENT TERMINATED, DIRECTOR DAVID POWLEY

View Document

05/01/105 January 2010 APPOINTMENT TERMINATED, DIRECTOR MATTHEW O'CONNOR

View Document

07/11/097 November 2009 DISS40 (DISS40(SOAD))

View Document

06/11/096 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN POWLEY / 02/10/2009

View Document

06/11/096 November 2009 Annual return made up to 5 November 2009 with full list of shareholders

View Document

06/11/096 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW O'CONNOR / 02/10/2009

View Document

12/09/0912 September 2009 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

04/08/094 August 2009 FIRST GAZETTE

View Document

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

View Document

02/04/092 April 2009 APPOINTMENT TERMINATED SECRETARY JULIAN WILKIN

View Document

10/11/0810 November 2008 RETURN MADE UP TO 05/11/08; FULL LIST OF MEMBERS

View Document

23/10/0823 October 2008 30/06/07 TOTAL EXEMPTION FULL

View Document

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

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

30/11/0730 November 2007 RETURN MADE UP TO 05/11/07; FULL LIST OF MEMBERS

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

20/07/0720 July 2007 RETURN MADE UP TO 05/11/06; 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 05/11/05; 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 SECRETARY RESIGNED

View Document

20/07/0520 July 2005 NEW SECRETARY APPOINTED

View Document

25/05/0525 May 2005 COMPANY NAME CHANGED ARGYLE CRESCENT HOTEL LIMITED CERTIFICATE ISSUED ON 25/05/05

View Document

23/05/0523 May 2005 RETURN MADE UP TO 05/11/04; FULL LIST OF MEMBERS

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

06/10/046 October 2004 RETURN MADE UP TO 05/11/03; FULL LIST OF MEMBERS

View Document

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

View Document

02/06/032 June 2003 RETURN MADE UP TO 05/11/02; FULL LIST OF MEMBERS

View Document

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

View Document

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

View Document

07/12/017 December 2001 RETURN MADE UP TO 05/11/01; FULL LIST OF MEMBERS

View Document

16/07/0116 July 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

03/04/013 April 2001 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

13/11/0013 November 2000 RETURN MADE UP TO 05/11/00; FULL LIST OF MEMBERS

View Document

02/06/002 June 2000 FULL ACCOUNTS MADE UP TO 30/11/98

View Document

15/05/0015 May 2000 RETURN MADE UP TO 05/11/99; FULL LIST OF MEMBERS

View Document

30/03/9930 March 1999 SECRETARY RESIGNED

View Document

08/12/988 December 1998 ACC. REF. DATE SHORTENED FROM 30/11/99 TO 30/06/99

View Document

03/11/983 November 1998 RETURN MADE UP TO 05/11/98; FULL LIST OF MEMBERS

View Document

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

View Document

11/03/9811 March 1998 NEW SECRETARY APPOINTED

View Document

11/03/9811 March 1998 NEW DIRECTOR APPOINTED

View Document

10/11/9710 November 1997 NEW DIRECTOR APPOINTED

View Document

10/11/9710 November 1997 DIRECTOR RESIGNED

View Document

10/11/9710 November 1997 SECRETARY RESIGNED

View Document

10/11/9710 November 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

05/11/975 November 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