ARGYLE TRADING LIMITED

Company Documents

DateDescription
27/01/1727 January 2017 CONFIRMATION STATEMENT MADE ON 14/01/17, WITH UPDATES

View Document

28/07/1628 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

14/01/1614 January 2016 Annual return made up to 14 January 2016 with full list of shareholders

View Document

20/05/1520 May 2015 APPOINTMENT TERMINATED, DIRECTOR PATRICK WEARNE

View Document

13/03/1513 March 2015 Annual accounts small company total exemption made up to 26 October 2014

View Document

15/01/1515 January 2015 Annual return made up to 14 January 2015 with full list of shareholders

View Document

28/08/1428 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON CHARLES JOHN HARVEY / 26/07/2014

View Document

28/08/1428 August 2014 SECRETARY'S CHANGE OF PARTICULARS / MR SIMON CHARLES JOHN HARVEY / 26/07/2014

View Document

24/07/1424 July 2014 Annual accounts small company total exemption made up to 3 November 2013

View Document

14/04/1414 April 2014 REGISTERED OFFICE CHANGED ON 14/04/2014 FROM
43 LONGMORE AVENUE
SOUTHAMPTON
SO19 9GA

View Document

03/03/143 March 2014 Annual return made up to 14 January 2014 with full list of shareholders

View Document

03/11/133 November 2013 Annual accounts for year ending 03 Nov 2013

View Accounts

19/06/1319 June 2013 Annual accounts small company total exemption made up to 4 November 2012

View Document

16/01/1316 January 2013 Annual return made up to 14 January 2013 with full list of shareholders

View Document

23/10/1223 October 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

18/01/1218 January 2012 Annual accounts small company total exemption made up to 29 October 2011

View Document

16/01/1216 January 2012 Annual return made up to 14 January 2012 with full list of shareholders

View Document

16/01/1216 January 2012 28/10/10 STATEMENT OF CAPITAL GBP 229000

View Document

20/01/1120 January 2011 Annual return made up to 14 January 2011 with full list of shareholders

View Document

18/01/1118 January 2011 APPOINTMENT TERMINATED, DIRECTOR JASON TANNER

View Document

18/01/1118 January 2011 APPOINTMENT TERMINATED, DIRECTOR ANDREW SUGARMAN

View Document

04/01/114 January 2011 Annual accounts small company total exemption made up to 27 October 2010

View Document

31/12/1031 December 2010 PREVEXT FROM 30/04/2010 TO 31/10/2010

View Document

16/12/1016 December 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

23/11/1023 November 2010 DIRECTOR APPOINTED MR JASON MICHAEL TANNER

View Document

23/11/1023 November 2010 DIRECTOR APPOINTED MR ANDREW JOHN SUGARMAN

View Document

23/11/1023 November 2010 Annual return made up to 14 November 2010 with full list of shareholders

View Document

03/02/103 February 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/09

View Document

18/11/0918 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / PATRICK PHILIP ERNEST WEARNE / 14/11/2009

View Document

18/11/0918 November 2009 Annual return made up to 14 November 2009 with full list of shareholders

View Document

27/01/0927 January 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/08

View Document

03/12/083 December 2008 RETURN MADE UP TO 14/11/08; FULL LIST OF MEMBERS

View Document

19/11/0719 November 2007 RETURN MADE UP TO 14/11/07; FULL LIST OF MEMBERS

View Document

04/10/074 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/07

View Document

16/11/0616 November 2006 RETURN MADE UP TO 14/11/06; FULL LIST OF MEMBERS

View Document

18/10/0618 October 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06

View Document

12/12/0512 December 2005 RETURN MADE UP TO 14/11/05; FULL LIST OF MEMBERS

View Document

08/09/058 September 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05

View Document

13/12/0413 December 2004 RETURN MADE UP TO 14/11/04; FULL LIST OF MEMBERS

View Document

13/12/0413 December 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

13/12/0413 December 2004 ACC. REF. DATE EXTENDED FROM 30/11/04 TO 30/04/05

View Document

14/11/0314 November 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

14/11/0314 November 2003 SECRETARY RESIGNED

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