THIRD ARGYLL LIMITED

Company Documents

DateDescription
14/04/1514 April 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

11/12/1411 December 2014 Annual return made up to 25 November 2014 with full list of shareholders

View Document

17/02/1417 February 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

19/12/1319 December 2013 Annual return made up to 25 November 2013 with full list of shareholders

View Document

24/04/1324 April 2013 APPOINTMENT TERMINATED, SECRETARY SHAUN TAYLOR

View Document

24/04/1324 April 2013 SECRETARY APPOINTED MISS ANDREA LOUISE HICKS

View Document

04/04/134 April 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

20/12/1220 December 2012 Annual return made up to 25 November 2012 with full list of shareholders

View Document

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

View Document

21/12/1121 December 2011 Annual return made up to 25 November 2011 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

28/04/1128 April 2011 APPOINTMENT TERMINATED, DIRECTOR HILARY BROSH

View Document

28/04/1128 April 2011 APPOINTMENT TERMINATED, DIRECTOR JANE KOMROWER

View Document

06/04/116 April 2011 APPOINTMENT TERMINATED, DIRECTOR GARY LEIGH

View Document

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

View Document

09/12/109 December 2010 Annual return made up to 25 November 2010 with full list of shareholders

View Document

01/04/101 April 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/09

View Document

09/12/099 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / HILARY NAN BROSH / 09/12/2009

View Document

09/12/099 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MRS JANE ABIGAIL KOMROWER / 09/12/2009

View Document

09/12/099 December 2009 Annual return made up to 25 November 2009 with full list of shareholders

View Document

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

View Document

10/12/0810 December 2008 RETURN MADE UP TO 25/11/08; FULL LIST OF MEMBERS

View Document

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

View Document

18/04/0818 April 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/07

View Document

11/02/0811 February 2008 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/02/0811 February 2008 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/02/0811 February 2008 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/02/0811 February 2008 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/02/0811 February 2008 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/12/0721 December 2007 RETURN MADE UP TO 25/11/07; FULL LIST OF MEMBERS

View Document

30/01/0730 January 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/06

View Document

02/01/072 January 2007 RETURN MADE UP TO 25/11/06; FULL LIST OF MEMBERS

View Document

19/09/0619 September 2006 NC INC ALREADY ADJUSTED 01/09/06

View Document

19/09/0619 September 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

05/05/065 May 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/05

View Document

03/01/063 January 2006 RETURN MADE UP TO 25/11/05; FULL LIST OF MEMBERS

View Document

20/08/0520 August 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/08/0513 August 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/05/054 May 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/04

View Document

17/01/0517 January 2005 RETURN MADE UP TO 25/11/04; FULL LIST OF MEMBERS

View Document

13/07/0413 July 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

13/07/0413 July 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

18/05/0418 May 2004 ARTICLES OF ASSOCIATION

View Document

18/05/0418 May 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

18/05/0418 May 2004 VARYING SHARE RIGHTS AND NAMES

View Document

04/05/044 May 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

04/05/044 May 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03

View Document

15/01/0415 January 2004 RETURN MADE UP TO 25/11/03; FULL LIST OF MEMBERS

View Document

03/11/033 November 2003 NEW DIRECTOR APPOINTED

View Document

23/10/0323 October 2003 SECRETARY RESIGNED

View Document

23/10/0323 October 2003 NEW SECRETARY APPOINTED

View Document

21/05/0321 May 2003 NEW SECRETARY APPOINTED

View Document

19/05/0319 May 2003 SECRETARY RESIGNED

View Document

06/05/036 May 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02

View Document

08/03/038 March 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

19/12/0219 December 2002 RETURN MADE UP TO 25/11/02; FULL LIST OF MEMBERS

View Document

27/04/0227 April 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/04/028 April 2002 SECRETARY RESIGNED

View Document

08/04/028 April 2002 NEW SECRETARY APPOINTED

View Document

08/03/028 March 2002 ACC. REF. DATE EXTENDED FROM 28/02/02 TO 30/06/02

View Document

17/12/0117 December 2001 FULL ACCOUNTS MADE UP TO 28/02/01

View Document

03/12/013 December 2001 RETURN MADE UP TO 25/11/01; NO CHANGE OF MEMBERS

View Document

15/10/0115 October 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/10/0115 October 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/10/0115 October 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/10/0115 October 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/10/0115 October 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/10/0115 October 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/10/0115 October 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/10/0115 October 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/10/0115 October 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/10/0115 October 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/10/0115 October 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/10/0115 October 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/10/0115 October 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/10/0115 October 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/10/0115 October 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/05/0123 May 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

27/04/0127 April 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/01/0123 January 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/12/004 December 2000 RETURN MADE UP TO 25/11/00; NO CHANGE OF MEMBERS

View Document

27/11/0027 November 2000 FULL ACCOUNTS MADE UP TO 29/02/00

View Document

05/04/005 April 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/04/001 April 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/03/0023 March 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/03/0023 March 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/12/9920 December 1999 FULL ACCOUNTS MADE UP TO 28/02/99

View Document

30/11/9930 November 1999 RETURN MADE UP TO 25/11/99; FULL LIST OF MEMBERS

View Document

13/02/9913 February 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/12/981 December 1998 RETURN MADE UP TO 25/11/98; NO CHANGE OF MEMBERS

View Document

23/11/9823 November 1998 FULL ACCOUNTS MADE UP TO 28/02/98

View Document

21/01/9821 January 1998 SECRETARY'S PARTICULARS CHANGED

View Document

08/01/988 January 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/12/9731 December 1997 FULL ACCOUNTS MADE UP TO 28/02/97

View Document

03/12/973 December 1997 RETURN MADE UP TO 25/11/97; NO CHANGE OF MEMBERS

View Document

19/11/9719 November 1997 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

19/11/9719 November 1997 LOCATION - DIRECTORS INTERESTS REGISTER: NON LEGIBLE

View Document

19/11/9719 November 1997 LOCATION OF DEBENTURE REGISTER (NON LEGIBLE)

View Document

08/08/978 August 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/07/972 July 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/06/9724 June 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/05/9731 May 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/05/9724 May 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/03/9725 March 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/12/9630 December 1996 FULL ACCOUNTS MADE UP TO 28/02/96

View Document

03/12/963 December 1996 RETURN MADE UP TO 23/11/96; FULL LIST OF MEMBERS

View Document

22/10/9622 October 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/07/9622 July 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/07/9622 July 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/07/9622 July 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/07/9622 July 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/07/9622 July 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/07/9622 July 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/07/9622 July 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/07/9622 July 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/07/9622 July 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/07/9622 July 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/07/9622 July 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/07/9622 July 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/01/9623 January 1996 NEW SECRETARY APPOINTED

View Document

23/01/9623 January 1996 SECRETARY RESIGNED

View Document

22/01/9622 January 1996 RETURN MADE UP TO 25/11/95; FULL LIST OF MEMBERS

View Document

17/11/9517 November 1995 DIRECTOR RESIGNED

View Document

10/11/9510 November 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/11/958 November 1995 FULL ACCOUNTS MADE UP TO 28/02/95

View Document

10/10/9510 October 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/10/9510 October 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/10/9510 October 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/09/9512 September 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/06/9519 June 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/06/9517 June 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/06/9517 June 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/03/9528 March 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/03/951 March 1995 NEW DIRECTOR APPOINTED

View Document

23/02/9523 February 1995 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 28/02

View Document

14/02/9514 February 1995 REGISTERED OFFICE CHANGED ON 14/02/95 FROM: G OFFICE CHANGED 14/02/95 RIGTON LODGE NORTH RIGTON NORTH YORKSHIRE LS17 0DJ

View Document

04/01/954 January 1995 RETURN MADE UP TO 25/11/94; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

13/12/9413 December 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/12/9413 December 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/09/9426 September 1994 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

07/03/947 March 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/03/947 March 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/03/947 March 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/03/947 March 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/03/947 March 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/03/943 March 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/02/9423 February 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/01/9413 January 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/01/947 January 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

07/01/947 January 1994 RETURN MADE UP TO 25/11/93; FULL LIST OF MEMBERS

View Document

01/12/931 December 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/07/9314 July 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/07/9314 July 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/07/9314 July 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/07/9314 July 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/07/9314 July 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/12/9221 December 1992 NEW DIRECTOR APPOINTED

View Document

21/12/9221 December 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/12/9221 December 1992 NEW DIRECTOR APPOINTED

View Document

21/12/9221 December 1992 REGISTERED OFFICE CHANGED ON 21/12/92 FROM: G OFFICE CHANGED 21/12/92 110 WHITCHURCH ROAD CARDIFF CF4 3LY

View Document

21/12/9221 December 1992 � NC 100/5000000 02/1

View Document

21/12/9221 December 1992 NC INC ALREADY ADJUSTED 02/12/92

View Document

21/12/9221 December 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

21/12/9221 December 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

08/12/928 December 1992 COMPANY NAME CHANGED VALDEERA PROPERTIES LIMITED CERTIFICATE ISSUED ON 09/12/92

View Document

25/11/9225 November 1992 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