ARGUS GLOBAL PROJECTS LIMITED

Company Documents

DateDescription
22/08/1422 August 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

18/08/1418 August 2014 Annual accounts small company total exemption made up to 31 July 2014

View Document

18/08/1418 August 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

04/08/144 August 2014 APPLICATION FOR STRIKING-OFF

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

30/07/1430 July 2014 CURRSHO FROM 31/12/2014 TO 31/07/2014

View Document

17/04/1417 April 2014 APPOINTMENT TERMINATED, DIRECTOR ROSS DOW

View Document

06/02/146 February 2014 Annual return made up to 16 January 2014 with full list of shareholders

View Document

06/01/146 January 2014 APPOINTMENT TERMINATED, DIRECTOR LEONARD GRIFFITH-SWAIN

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

03/09/133 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

18/01/1318 January 2013 Annual return made up to 16 January 2013 with full list of shareholders

View Document

18/01/1318 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN MCLACHLAN / 16/01/2013

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

02/10/122 October 2012 COMPANY NAME CHANGED ARGUS GROUP LIBYA LIMITED
CERTIFICATE ISSUED ON 02/10/12

View Document

28/08/1228 August 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

11/05/1211 May 2012 SAIL ADDRESS CREATED

View Document

09/05/129 May 2012 APPOINTMENT TERMINATED, SECRETARY THORNTONS LAW LLP

View Document

10/04/1210 April 2012 CHANGE OF NAME 31/03/2012

View Document

03/02/123 February 2012 Annual return made up to 16 January 2012 with full list of shareholders

View Document

03/02/123 February 2012 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / THORNTONS LAW LLP / 16/01/2012

View Document

03/02/123 February 2012 PREVSHO FROM 31/01/2012 TO 31/12/2011

View Document

18/10/1118 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

25/01/1125 January 2011 Annual return made up to 16 January 2011 with full list of shareholders

View Document

21/01/1121 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN MCLACHLAN / 02/12/2010

View Document

30/11/1030 November 2010 DIRECTOR APPOINTED MR LEONARD GRIFFITH-SWAIN

View Document

01/10/101 October 2010 DIRECTOR APPOINTED MR ROSS DOW

View Document

27/09/1027 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/10

View Document

24/02/1024 February 2010 Annual return made up to 16 January 2010 with full list of shareholders

View Document

27/02/0927 February 2009 APPOINTMENT TERMINATED DIRECTOR IAIN HENDERSON HUTCHESON

View Document

18/02/0918 February 2009 DIRECTOR APPOINTED ALAN MCLACHLAN

View Document

16/01/0916 January 2009 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