A R G TECHNICAL SERVICES LTD
Company Documents
Date | Description |
---|---|
22/08/2322 August 2023 | Final Gazette dissolved via compulsory strike-off |
22/08/2322 August 2023 | Final Gazette dissolved via compulsory strike-off |
11/07/2311 July 2023 | Compulsory strike-off action has been suspended |
11/07/2311 July 2023 | Compulsory strike-off action has been suspended |
06/06/236 June 2023 | First Gazette notice for compulsory strike-off |
06/06/236 June 2023 | First Gazette notice for compulsory strike-off |
13/01/2313 January 2023 | Confirmation statement made on 2022-11-08 with no updates |
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 |
24/01/2224 January 2022 | Confirmation statement made on 2021-11-08 with no updates |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
26/06/2026 June 2020 | APPOINTMENT TERMINATED, DIRECTOR AMY GADD |
26/06/2026 June 2020 | APPOINTMENT TERMINATED, DIRECTOR AMY GADD |
03/03/203 March 2020 | DISS40 (DISS40(SOAD)) |
02/03/202 March 2020 | CONFIRMATION STATEMENT MADE ON 08/11/19, NO UPDATES |
11/02/2011 February 2020 | FIRST GAZETTE |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
31/03/1931 March 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
10/01/1910 January 2019 | CONFIRMATION STATEMENT MADE ON 08/11/18, NO UPDATES |
30/03/1830 March 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 |
20/12/1720 December 2017 | PREVEXT FROM 31/03/2017 TO 30/06/2017 |
05/12/175 December 2017 | CONFIRMATION STATEMENT MADE ON 08/11/17, NO UPDATES |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
23/01/1723 January 2017 | Annual accounts small company total exemption made up to 31 March 2016 |
09/11/169 November 2016 | DISS40 (DISS40(SOAD)) |
09/11/169 November 2016 | DIRECTOR APPOINTED MISS AMY GADD |
08/11/168 November 2016 | CONFIRMATION STATEMENT MADE ON 08/11/16, WITH UPDATES |
08/11/168 November 2016 | REGISTERED OFFICE CHANGED ON 08/11/2016 FROM 11 CRAVEN VALE GUISBOROUGH CLEVELAND TS14 7LD |
08/11/168 November 2016 | DIRECTOR APPOINTED MISS AMY GADD |
21/07/1621 July 2016 | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
21/06/1621 June 2016 | FIRST GAZETTE |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
17/06/1517 June 2015 | Annual return made up to 24 March 2015 with full list of shareholders |
17/06/1517 June 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
24/03/1424 March 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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