A R G TECHNICAL SERVICES LTD

Company Documents

DateDescription
22/08/2322 August 2023 Final Gazette dissolved via compulsory strike-off

View Document

22/08/2322 August 2023 Final Gazette dissolved via compulsory strike-off

View Document

11/07/2311 July 2023 Compulsory strike-off action has been suspended

View Document

11/07/2311 July 2023 Compulsory strike-off action has been suspended

View Document

06/06/236 June 2023 First Gazette notice for compulsory strike-off

View Document

06/06/236 June 2023 First Gazette notice for compulsory strike-off

View Document

13/01/2313 January 2023 Confirmation statement made on 2022-11-08 with no updates

View Document

13/01/2313 January 2023 Registered office address changed from 8 Hunters Way Sheldwich Lees Faversham ME13 0NB England to Suite 7 Turner Business Centre Greengate Middleton Manchester Greater Manchester M24 1RU on 2023-01-13

View Document

24/01/2224 January 2022 Confirmation statement made on 2021-11-08 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

26/06/2026 June 2020 APPOINTMENT TERMINATED, DIRECTOR AMY GADD

View Document

26/06/2026 June 2020 APPOINTMENT TERMINATED, DIRECTOR AMY GADD

View Document

03/03/203 March 2020 DISS40 (DISS40(SOAD))

View Document

02/03/202 March 2020 CONFIRMATION STATEMENT MADE ON 08/11/19, NO UPDATES

View Document

11/02/2011 February 2020 FIRST GAZETTE

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

31/03/1931 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

10/01/1910 January 2019 CONFIRMATION STATEMENT MADE ON 08/11/18, NO UPDATES

View Document

30/03/1830 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

20/12/1720 December 2017 PREVEXT FROM 31/03/2017 TO 30/06/2017

View Document

05/12/175 December 2017 CONFIRMATION STATEMENT MADE ON 08/11/17, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

23/01/1723 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

09/11/169 November 2016 DISS40 (DISS40(SOAD))

View Document

09/11/169 November 2016 DIRECTOR APPOINTED MISS AMY GADD

View Document

08/11/168 November 2016 CONFIRMATION STATEMENT MADE ON 08/11/16, WITH UPDATES

View Document

08/11/168 November 2016 REGISTERED OFFICE CHANGED ON 08/11/2016 FROM 11 CRAVEN VALE GUISBOROUGH CLEVELAND TS14 7LD

View Document

08/11/168 November 2016 DIRECTOR APPOINTED MISS AMY GADD

View Document

21/07/1621 July 2016 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

21/06/1621 June 2016 FIRST GAZETTE

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

17/06/1517 June 2015 Annual return made up to 24 March 2015 with full list of shareholders

View Document

17/06/1517 June 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

24/03/1424 March 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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