ARGYLL CVS

Company Documents

DateDescription
06/05/116 May 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

31/12/1031 December 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

20/12/1020 December 2010 APPLICATION FOR STRIKING-OFF

View Document

24/11/1024 November 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

24/06/1024 June 2010 APPOINTMENT TERMINATED, DIRECTOR MICHAEL CONBOY

View Document

23/04/1023 April 2010 01/04/10 NO MEMBER LIST

View Document

15/11/0915 November 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

07/05/097 May 2009 ANNUAL RETURN MADE UP TO 01/04/09

View Document

31/12/0831 December 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

12/11/0812 November 2008 DIRECTOR APPOINTED JAMES RUSSELL HILDER

View Document

30/04/0830 April 2008 ANNUAL RETURN MADE UP TO 01/04/08

View Document

09/02/089 February 2008 NEW DIRECTOR APPOINTED

View Document

05/02/085 February 2008 NEW DIRECTOR APPOINTED

View Document

04/02/084 February 2008 DIRECTOR RESIGNED

View Document

04/02/084 February 2008 DIRECTOR RESIGNED

View Document

08/01/088 January 2008 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

18/12/0718 December 2007 SECRETARY RESIGNED

View Document

18/12/0718 December 2007 DIRECTOR RESIGNED

View Document

12/04/0712 April 2007 ANNUAL RETURN MADE UP TO 01/04/07

View Document

02/03/072 March 2007 DIRECTOR RESIGNED

View Document

15/01/0715 January 2007 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

29/12/0629 December 2006 NEW DIRECTOR APPOINTED

View Document

27/11/0627 November 2006 DIRECTOR RESIGNED

View Document

14/11/0614 November 2006 NEW DIRECTOR APPOINTED

View Document

06/10/066 October 2006 NEW DIRECTOR APPOINTED

View Document

03/04/063 April 2006 ANNUAL RETURN MADE UP TO 01/04/06

View Document

03/04/063 April 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

15/11/0515 November 2005 DIRECTOR RESIGNED

View Document

14/10/0514 October 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

25/07/0525 July 2005 NEW DIRECTOR APPOINTED

View Document

10/05/0510 May 2005 ACC. REF. DATE SHORTENED FROM 30/04/05 TO 31/03/05

View Document

27/04/0527 April 2005 ANNUAL RETURN MADE UP TO 01/04/05

View Document

21/04/0521 April 2005 DIRECTOR RESIGNED

View Document

21/04/0521 April 2005 DIRECTOR RESIGNED

View Document

16/03/0516 March 2005 NEW SECRETARY APPOINTED

View Document

15/03/0515 March 2005 SECRETARY RESIGNED

View Document

05/01/055 January 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

25/11/0425 November 2004 DIRECTOR RESIGNED

View Document

25/11/0425 November 2004 SECRETARY RESIGNED

View Document

25/11/0425 November 2004 NEW SECRETARY APPOINTED

View Document

05/04/045 April 2004 DIRECTOR RESIGNED

View Document

01/04/041 April 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information