ARGUS SECURITY SOLUTIONS LIMITED

Company Documents

DateDescription
29/08/1429 August 2014 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

09/05/149 May 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

25/04/1425 April 2014 APPLICATION FOR STRIKING-OFF

View Document

31/01/1431 January 2014 Annual return made up to 16 January 2014 with full list of shareholders

View Document

23/08/1323 August 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/13

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

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

View Document

02/10/122 October 2012 APPOINTMENT TERMINATED, DIRECTOR LEONARD GRIFFITH-SWAIN

View Document

26/08/1226 August 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/12

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

30/01/1230 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN MCLACHLAN / 16/01/2012

View Document

30/01/1230 January 2012 Annual return made up to 16 January 2012 with full list of shareholders

View Document

30/01/1230 January 2012 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / THORNTONS LAW LLP / 16/01/2012

View Document

17/10/1117 October 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/11

View Document

09/03/119 March 2011 Annual return made up to 16 January 2011 with full list of shareholders

View Document

25/01/1125 January 2011 DIRECTOR APPOINTED MR LEONARD GRIFFITH-SWAIN

View Document

25/01/1125 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN MCLACHLAN / 02/12/2010

View Document

25/01/1125 January 2011 DIRECTOR APPOINTED MR ROSS DOW

View Document

27/09/1027 September 2010 COMPANY NAME CHANGED ARGUS CONTRACTING LIMITED
CERTIFICATE ISSUED ON 27/09/10

View Document

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

View Document

22/09/1022 September 2010 CHANGE OF NAME 17/09/2010

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

25/02/0925 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