ARGYLL PUBLIC RELATIONS LIMITED

Company Documents

DateDescription
28/02/1228 February 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

15/11/1115 November 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

03/11/113 November 2011 APPLICATION FOR STRIKING-OFF

View Document

16/09/1116 September 2011 Annual return made up to 30 July 2011 with full list of shareholders

View Document

16/09/1116 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / CRISPIN LUKE MANNERS / 27/07/2011

View Document

15/06/1115 June 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

26/08/1026 August 2010 Annual return made up to 30 July 2010 with full list of shareholders

View Document

09/06/109 June 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

17/08/0917 August 2009 RETURN MADE UP TO 30/07/09; FULL LIST OF MEMBERS

View Document

02/06/092 June 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

15/10/0815 October 2008 RETURN MADE UP TO 30/07/08; FULL LIST OF MEMBERS

View Document

20/08/0820 August 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

28/07/0828 July 2008 APPOINTMENT TERMINATED SECRETARY VIVIEN LANGFORD

View Document

28/07/0828 July 2008 SECRETARY APPOINTED LINDA FENTON ANDERSON

View Document

19/06/0819 June 2008 REGISTERED OFFICE CHANGED ON 19/06/2008 FROM BRIDGE HOUSE 43-45 HIGH STREET WEYBRIDGE SURREY KT13 8BB

View Document

17/09/0717 September 2007 RETURN MADE UP TO 30/07/07; FULL LIST OF MEMBERS

View Document

11/08/0711 August 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

22/12/0622 December 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

21/11/0621 November 2006 REGISTERED OFFICE CHANGED ON 21/11/06 FROM: 66-68 MARGARET STREET LONDON W1W 8SR

View Document

08/08/068 August 2006 RETURN MADE UP TO 30/07/06; FULL LIST OF MEMBERS

View Document

18/10/0518 October 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

29/09/0529 September 2005 DIRECTOR RESIGNED

View Document

18/08/0518 August 2005 RETURN MADE UP TO 30/07/05; FULL LIST OF MEMBERS

View Document

10/08/0410 August 2004 RETURN MADE UP TO 30/07/04; FULL LIST OF MEMBERS

View Document

26/07/0426 July 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

10/06/0410 June 2004 SECRETARY'S PARTICULARS CHANGED

View Document

10/06/0410 June 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

06/09/036 September 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

01/08/031 August 2003 RETURN MADE UP TO 30/07/03; FULL LIST OF MEMBERS

View Document

21/02/0321 February 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

20/02/0320 February 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

20/02/0320 February 2003 NEW SECRETARY APPOINTED

View Document

20/02/0320 February 2003 SECRETARY RESIGNED

View Document

20/02/0320 February 2003 REGISTERED OFFICE CHANGED ON 20/02/03 FROM: SUITE F MANHATTAN HOUSE 140 HIGH STREET CROWTHORNE BERKSHIRE RG45 7AY

View Document

17/08/0217 August 2002 RETURN MADE UP TO 30/07/02; FULL LIST OF MEMBERS

View Document

15/08/0215 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

21/12/0121 December 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01

View Document

18/10/0118 October 2001 DIRECTOR RESIGNED

View Document

10/10/0110 October 2001 RETURN MADE UP TO 30/07/01; FULL LIST OF MEMBERS; AMEND

View Document

10/10/0110 October 2001 NEW DIRECTOR APPOINTED

View Document

24/08/0124 August 2001 RETURN MADE UP TO 30/07/01; FULL LIST OF MEMBERS

View Document

24/08/0124 August 2001 NEW DIRECTOR APPOINTED

View Document

05/12/005 December 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00

View Document

31/08/0031 August 2000 RETURN MADE UP TO 30/07/00; FULL LIST OF MEMBERS

View Document

21/01/0021 January 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99

View Document

07/09/997 September 1999 RETURN MADE UP TO 30/07/99; FULL LIST OF MEMBERS

View Document

29/07/9929 July 1999 REGISTERED OFFICE CHANGED ON 29/07/99 FROM: CENTRAL HOUSE 75-79 PARK STREET CAMBERLEY SURREY GU15 3PT

View Document

08/09/988 September 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/98

View Document

20/08/9820 August 1998 RETURN MADE UP TO 30/07/98; NO CHANGE OF MEMBERS

View Document

05/11/975 November 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/97

View Document

24/09/9724 September 1997 RETURN MADE UP TO 30/07/97; NO CHANGE OF MEMBERS

View Document

28/10/9628 October 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/96

View Document

11/09/9611 September 1996 RETURN MADE UP TO 30/07/96; FULL LIST OF MEMBERS

View Document

12/09/9512 September 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/95

View Document

14/08/9514 August 1995 DIRECTOR RESIGNED

View Document

14/08/9514 August 1995 EXEMPTION FROM APPOINTING AUDITORS 26/08/94

View Document

14/08/9514 August 1995 RETURN MADE UP TO 30/07/95; NO CHANGE OF MEMBERS

View Document

14/08/9514 August 1995 S366A DISP HOLDING AGM 26/08/94

View Document

14/08/9514 August 1995 NEW DIRECTOR APPOINTED

View Document

14/08/9514 August 1995 DIRECTOR RESIGNED

View Document

14/08/9514 August 1995

View Document

14/08/9514 August 1995 S252 DISP LAYING ACC 26/08/94

View Document

14/08/9514 August 1995 DIRECTOR RESIGNED

View Document

07/09/947 September 1994 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

09/08/949 August 1994

View Document

09/08/949 August 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

09/08/949 August 1994 RETURN MADE UP TO 30/07/94; NO CHANGE OF MEMBERS

View Document

01/11/931 November 1993 COMPANY NAME CHANGED ARGYLL INVESTMENTS LIMITED CERTIFICATE ISSUED ON 02/11/93

View Document

27/08/9327 August 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

21/08/9321 August 1993 REGISTERED OFFICE CHANGED ON 21/08/93

View Document

21/08/9321 August 1993 RETURN MADE UP TO 30/07/93; FULL LIST OF MEMBERS

View Document

21/08/9321 August 1993 SECRETARY'S PARTICULARS CHANGED

View Document

21/08/9321 August 1993

View Document

28/09/9228 September 1992 RETURN MADE UP TO 30/07/92; FULL LIST OF MEMBERS

View Document

28/09/9228 September 1992

View Document

08/09/928 September 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

16/06/9216 June 1992 DIRECTOR RESIGNED

View Document

16/06/9216 June 1992

View Document

16/06/9216 June 1992

View Document

16/06/9216 June 1992 DIRECTOR RESIGNED

View Document

31/03/9231 March 1992 COMPANY NAME CHANGED THE ARGYLL CONSULTANCIES LIMITED CERTIFICATE ISSUED ON 01/04/92

View Document

04/09/914 September 1991

View Document

04/09/914 September 1991 NEW DIRECTOR APPOINTED

View Document

12/08/9112 August 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

05/08/915 August 1991 RETURN MADE UP TO 30/07/91; NO CHANGE OF MEMBERS

View Document

05/08/915 August 1991

View Document

10/12/9010 December 1990 NEW DIRECTOR APPOINTED

View Document

01/08/901 August 1990 RETURN MADE UP TO 30/07/90; FULL LIST OF MEMBERS

View Document

23/07/9023 July 1990 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

07/11/897 November 1989 RETURN MADE UP TO 01/09/89; FULL LIST OF MEMBERS

View Document

15/09/8915 September 1989 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

03/08/893 August 1989 COMPANY NAME CHANGED MANNERS, BORKETT & PARTNERS LIMI TED CERTIFICATE ISSUED ON 04/08/89

View Document

23/02/8923 February 1989 DIRECTOR RESIGNED

View Document

25/01/8925 January 1989 RETURN MADE UP TO 11/11/88; FULL LIST OF MEMBERS

View Document

10/01/8910 January 1989 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

06/10/886 October 1988 DIRECTOR RESIGNED

View Document

27/11/8727 November 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/87

View Document

27/11/8727 November 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

27/11/8727 November 1987 RETURN MADE UP TO 19/11/87; FULL LIST OF MEMBERS

View Document

30/12/8630 December 1986 RETURN MADE UP TO 26/12/86; FULL LIST OF MEMBERS

View Document

30/12/8630 December 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/86

View Document

16/10/8616 October 1986 REGISTERED OFFICE CHANGED ON 16/10/86 FROM: MARTINS HILL CROUTHORNE RD BRACKNELL BERKSHIRE RG12 4DH

View Document

29/06/7829 June 1978 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