ARGUS RESOURCES (UK) LIMITED

Company Documents

DateDescription
12/01/1812 January 2018 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

12/10/1712 October 2017 NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1

View Document

12/07/1712 July 2017 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 30/06/2017:LIQ. CASE NO.1

View Document

26/04/1726 April 2017 APPOINTMENT TERMINATED, SECRETARY AZURE MAYFAIR SECRETARIES LIMITED

View Document

14/07/1614 July 2016 REGISTERED OFFICE CHANGED ON 14/07/2016 FROM
1 DUKES MEWS
LONDON
W1U 3ET

View Document

14/07/1614 July 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

14/07/1614 July 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

11/07/1611 July 2016 SPECIAL RESOLUTION TO WIND UP

View Document

11/07/1611 July 2016 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

11/07/1611 July 2016 DECLARATION OF SOLVENCY

View Document

08/04/168 April 2016 30/06/15 TOTAL EXEMPTION FULL

View Document

08/01/168 January 2016 APPOINTMENT TERMINATED, DIRECTOR PATRICK DE BARROS

View Document

08/01/168 January 2016 DIRECTOR APPOINTED MR. RICHARD LLEWELYN EVANS

View Document

25/08/1525 August 2015 Annual return made up to 2 August 2015 with full list of shareholders

View Document

02/04/152 April 2015 30/06/14 TOTAL EXEMPTION FULL

View Document

14/08/1414 August 2014 Annual return made up to 2 August 2014 with full list of shareholders

View Document

08/08/148 August 2014 CORPORATE SECRETARY APPOINTED AZURE MAYFAIR SECRETARIES LIMITED

View Document

25/07/1425 July 2014 APPOINTMENT TERMINATED, DIRECTOR GREGORY DAVIS

View Document

25/07/1425 July 2014 REGISTERED OFFICE CHANGED ON 25/07/2014 FROM
18 SOUTH STREET
MAYFAIR
LONDON
W1K 1DG

View Document

25/07/1425 July 2014 APPOINTMENT TERMINATED, SECRETARY ACCOMPLISH SECRETARIES LIMITED

View Document

25/07/1425 July 2014 APPOINTMENT TERMINATED, DIRECTOR WILLIAM HAWES

View Document

24/03/1424 March 2014 30/06/13 TOTAL EXEMPTION FULL

View Document

02/08/132 August 2013 Annual return made up to 2 August 2013 with full list of shareholders

View Document

25/06/1325 June 2013 ALTER ARTICLES 17/06/2013

View Document

25/06/1325 June 2013 ARTICLES OF ASSOCIATION

View Document

03/04/133 April 2013 30/06/12 TOTAL EXEMPTION FULL

View Document

02/08/122 August 2012 Annual return made up to 2 August 2012 with full list of shareholders

View Document

19/03/1219 March 2012 30/06/11 TOTAL EXEMPTION FULL

View Document

07/10/117 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / PATRICK MONTEIRO DE BARROS / 07/10/2011

View Document

02/08/112 August 2011 Annual return made up to 2 August 2011 with full list of shareholders

View Document

02/03/112 March 2011 30/06/10 TOTAL EXEMPTION FULL

View Document

24/11/1024 November 2010 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

24/11/1024 November 2010 STATEMENT OF COMPANY'S OBJECTS

View Document

03/08/103 August 2010 Annual return made up to 2 August 2010 with full list of shareholders

View Document

03/08/103 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / PATRICK MONTEIRO DE BARROS / 02/08/2010

View Document

03/08/103 August 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ACCOMPLISH SECRETARIES LIMITED / 02/08/2010

View Document

01/04/101 April 2010 30/06/09 TOTAL EXEMPTION FULL

View Document

05/08/095 August 2009 RETURN MADE UP TO 02/08/09; FULL LIST OF MEMBERS

View Document

02/05/092 May 2009 30/06/08 TOTAL EXEMPTION FULL

View Document

16/01/0916 January 2009 DIRECTOR APPOINTED WILLIAM ROBERT HAWES

View Document

16/01/0916 January 2009 APPOINTMENT TERMINATED DIRECTOR PAMELA WALLIS

View Document

11/09/0811 September 2008 RETURN MADE UP TO 02/08/07; FULL LIST OF MEMBERS; AMEND

View Document

11/09/0811 September 2008 RETURN MADE UP TO 02/08/08; FULL LIST OF MEMBERS; AMEND

View Document

22/08/0822 August 2008 RETURN MADE UP TO 02/08/08; FULL LIST OF MEMBERS

View Document

10/03/0810 March 2008 DIRECTOR'S CHANGE OF PARTICULARS GREGORY ROBERT JOHN DAVIS LOGGED FORM

View Document

04/03/084 March 2008 30/06/07 TOTAL EXEMPTION FULL

View Document

07/08/077 August 2007 RETURN MADE UP TO 02/08/07; FULL LIST OF MEMBERS

View Document

03/05/073 May 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06

View Document

31/03/0731 March 2007 REGISTERED OFFICE CHANGED ON 31/03/07 FROM: G OFFICE CHANGED 31/03/07 3 SHELDON SQUARE LONDON W2 6PS

View Document

04/12/064 December 2006 RETURN MADE UP TO 02/08/06; FULL LIST OF MEMBERS

View Document

18/07/0618 July 2006 NEW SECRETARY APPOINTED

View Document

05/07/065 July 2006 SECRETARY RESIGNED

View Document

05/05/065 May 2006 FULL ACCOUNTS MADE UP TO 30/06/05

View Document

08/08/058 August 2005 RETURN MADE UP TO 02/08/05; FULL LIST OF MEMBERS

View Document

28/07/0528 July 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

25/07/0525 July 2005 FULL ACCOUNTS MADE UP TO 30/06/04

View Document

05/05/055 May 2005 DELIVERY EXT'D 3 MTH 30/06/04

View Document

11/11/0411 November 2004 FULL ACCOUNTS MADE UP TO 30/06/03

View Document

29/10/0429 October 2004 RETURN MADE UP TO 02/08/04; FULL LIST OF MEMBERS

View Document

16/04/0416 April 2004 DELIVERY EXT'D 3 MTH 30/06/03

View Document

05/02/045 February 2004 FULL ACCOUNTS MADE UP TO 30/06/02

View Document

12/08/0312 August 2003 RETURN MADE UP TO 02/08/03; NO CHANGE OF MEMBERS

View Document

15/04/0315 April 2003 DELIVERY EXT'D 3 MTH 30/06/02

View Document

25/02/0325 February 2003 REGISTERED OFFICE CHANGED ON 25/02/03 FROM: G OFFICE CHANGED 25/02/03 SCEPTRE HOUSE 169-173 REGENT STREET LONDON W1R 7FB

View Document

27/01/0327 January 2003 SECRETARY'S PARTICULARS CHANGED

View Document

22/01/0322 January 2003 DIRECTOR RESIGNED

View Document

22/01/0322 January 2003 NEW DIRECTOR APPOINTED

View Document

04/09/024 September 2002 RETURN MADE UP TO 02/08/02; NO CHANGE OF MEMBERS

View Document

26/06/0226 June 2002 FULL ACCOUNTS MADE UP TO 30/06/01

View Document

19/02/0219 February 2002 DELIVERY EXT'D 3 MTH 30/06/01

View Document

18/01/0218 January 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/08/0122 August 2001 NEW DIRECTOR APPOINTED

View Document

22/08/0122 August 2001 NEW DIRECTOR APPOINTED

View Document

21/08/0121 August 2001 RETURN MADE UP TO 02/08/01; FULL LIST OF MEMBERS

View Document

29/06/0129 June 2001 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

30/04/0130 April 2001 DELIVERY EXT'D 3 MTH 30/06/00

View Document

18/08/0018 August 2000 RETURN MADE UP TO 02/08/00; NO CHANGE OF MEMBERS

View Document

18/01/0018 January 2000 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

10/09/9910 September 1999 SECRETARY'S PARTICULARS CHANGED

View Document

09/08/999 August 1999 RETURN MADE UP TO 02/08/99; NO CHANGE OF MEMBERS

View Document

12/04/9912 April 1999 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

06/10/986 October 1998 SECRETARY RESIGNED

View Document

06/10/986 October 1998 NEW SECRETARY APPOINTED

View Document

17/08/9817 August 1998 RETURN MADE UP TO 02/08/98; FULL LIST OF MEMBERS

View Document

29/04/9829 April 1998 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

15/08/9715 August 1997 RETURN MADE UP TO 02/08/97; NO CHANGE OF MEMBERS

View Document

16/06/9716 June 1997 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

17/04/9717 April 1997 DELIVERY EXT'D 3 MTH 30/06/96

View Document

15/08/9615 August 1996 RETURN MADE UP TO 02/08/96; NO CHANGE OF MEMBERS

View Document

02/08/962 August 1996 FULL ACCOUNTS MADE UP TO 30/06/95

View Document

28/03/9628 March 1996 DELIVERY EXT'D 3 MTH 30/06/95

View Document

23/08/9523 August 1995 RETURN MADE UP TO 02/08/95; FULL LIST OF MEMBERS

View Document

01/08/951 August 1995 FULL ACCOUNTS MADE UP TO 30/06/94

View Document

20/04/9520 April 1995 DELIVERY EXT'D 3 MTH 30/06/94

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 mortgage documents registered before 1 January 1995

View Document

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

View Document

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

View Document

11/08/9411 August 1994 RETURN MADE UP TO 02/08/94; NO CHANGE OF MEMBERS

View Document

03/08/943 August 1994 FULL ACCOUNTS MADE UP TO 30/06/93

View Document

27/04/9427 April 1994 DELIVERY EXT'D 3 MTH 30/06/93

View Document

22/08/9322 August 1993 RETURN MADE UP TO 02/08/93; FULL LIST OF MEMBERS

View Document

13/07/9313 July 1993 FULL ACCOUNTS MADE UP TO 30/06/92

View Document

28/04/9328 April 1993 DELIVERY EXT'D 3 MTH 30/06/92

View Document

24/08/9224 August 1992 RETURN MADE UP TO 02/08/92; NO CHANGE OF MEMBERS

View Document

19/05/9219 May 1992 FULL ACCOUNTS MADE UP TO 30/06/91

View Document

21/08/9121 August 1991 S386 DISP APP AUDS 02/08/91

View Document

21/08/9121 August 1991 RETURN MADE UP TO 02/08/91; NO CHANGE OF MEMBERS

View Document

28/03/9128 March 1991 FULL ACCOUNTS MADE UP TO 30/06/90

View Document

24/08/9024 August 1990 RETURN MADE UP TO 08/08/90; FULL LIST OF MEMBERS

View Document

20/03/9020 March 1990 FULL ACCOUNTS MADE UP TO 30/06/89

View Document

04/02/894 February 1989 FULL ACCOUNTS MADE UP TO 30/06/88

View Document

04/02/894 February 1989 RETURN MADE UP TO 17/01/89; FULL LIST OF MEMBERS

View Document

13/06/8813 June 1988 WD 03/05/88 AD 21/01/88--------- � SI 500000@1=500000 � IC 1000000/1500000

View Document

30/03/8830 March 1988 � NC 1000000/1500000 21/0

View Document

30/03/8830 March 1988 NC INC ALREADY ADJUSTED

View Document

02/12/872 December 1987 ACCOUNTING REF. DATE EXT FROM 31/12 TO 30/06

View Document

28/08/8728 August 1987 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

27/07/8727 July 1987 REGISTERED OFFICE CHANGED ON 27/07/87 FROM: G OFFICE CHANGED 27/07/87 84 TEMPLE CHAMBERS TEMPLE AVE LONDON

View Document

27/07/8727 July 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/07/8721 July 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/06/878 June 1987 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