FIRST ARGYLL LIMITED

Company Documents

DateDescription
25/02/1325 February 2013 REGISTERED OFFICE CHANGED ON 25/02/2013 FROM THE ACADEMY OAKDALE PLACE HARROGATE NORTH YORKSHIRE HG1 2LA

View Document

12/02/1312 February 2013 NOTICE OF ADMINISTRATOR'S APPOINTMENT

View Document

22/01/1322 January 2013 Annual return made up to 12 January 2013 with full list of shareholders

View Document

11/01/1311 January 2013 APPOINTMENT TERMINATED, DIRECTOR GARY LEIGH

View Document

27/03/1227 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

31/01/1231 January 2012 Annual return made up to 12 January 2012 with full list of shareholders

View Document

01/07/111 July 2011 APPOINTMENT TERMINATED, SECRETARY STEPHEN CATTON

View Document

01/07/111 July 2011 SECRETARY APPOINTED MR SHAUN TIMOTHY TAYLOR

View Document

18/03/1118 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

09/02/119 February 2011 Annual return made up to 12 January 2011 with full list of shareholders

View Document

06/04/106 April 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/09

View Document

11/02/1011 February 2010 Annual return made up to 12 January 2010 with full list of shareholders

View Document

21/04/0921 April 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/08

View Document

29/01/0929 January 2009 RETURN MADE UP TO 12/01/09; FULL LIST OF MEMBERS

View Document

23/05/0823 May 2008 DIRECTOR'S CHANGE OF PARTICULARS / GARY LEIGH / 30/04/2008

View Document

08/02/088 February 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/07

View Document

28/01/0828 January 2008 RETURN MADE UP TO 12/01/08; FULL LIST OF MEMBERS

View Document

16/03/0716 March 2007 NC INC ALREADY ADJUSTED 01/09/06

View Document

16/03/0716 March 2007 � NC 1000/3100000 01/0

View Document

16/03/0716 March 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

16/03/0716 March 2007 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

16/03/0716 March 2007 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

15/02/0715 February 2007 RETURN MADE UP TO 12/01/07; FULL LIST OF MEMBERS

View Document

19/10/0619 October 2006 ACC. REF. DATE EXTENDED FROM 31/01/07 TO 30/06/07

View Document

19/10/0619 October 2006 REGISTERED OFFICE CHANGED ON 19/10/06 FROM: G OFFICE CHANGED 19/10/06 3 ARGYLL LIMITED, OAKDALE PLACE HARROGATE NORTH YORKSHIRE HG1 2LA

View Document

04/10/064 October 2006 NEW DIRECTOR APPOINTED

View Document

27/03/0627 March 2006 COMPANY NAME CHANGED 3 ARGYLL LIMITED CERTIFICATE ISSUED ON 27/03/06

View Document

01/02/061 February 2006 NEW DIRECTOR APPOINTED

View Document

01/02/061 February 2006 SECRETARY RESIGNED

View Document

01/02/061 February 2006 DIRECTOR RESIGNED

View Document

01/02/061 February 2006 REGISTERED OFFICE CHANGED ON 01/02/06 FROM: G OFFICE CHANGED 01/02/06 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS

View Document

01/02/061 February 2006 NEW SECRETARY APPOINTED

View Document

12/01/0612 January 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information