ARGYLL TECHNOLOGIES LIMITED

Company Documents

DateDescription
12/02/1912 February 2019 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

16/10/1816 October 2018 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

04/10/184 October 2018 APPLICATION FOR STRIKING-OFF

View Document

17/07/1817 July 2018 CONFIRMATION STATEMENT MADE ON 10/07/18, NO UPDATES

View Document

28/09/1728 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

28/07/1728 July 2017 CONFIRMATION STATEMENT MADE ON 10/07/17, NO UPDATES

View Document

25/07/1725 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GENE HARRIS

View Document

24/07/1724 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID WILLIAM GRIFFITHS

View Document

24/07/1724 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STUART TILLY

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

05/10/165 October 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

25/07/1625 July 2016 CONFIRMATION STATEMENT MADE ON 10/07/16, WITH UPDATES

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

22/12/1522 December 2015 DIRECTOR APPOINTED MR STUART JAMES TILLY

View Document

17/07/1517 July 2015 Annual return made up to 10 July 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

02/04/152 April 2015 SECRETARY APPOINTED MR DAVID WILLIAM GRIFFITHS

View Document

02/04/152 April 2015 DIRECTOR APPOINTED MR GENE CLINTON HARRIS

View Document

01/04/151 April 2015 APPOINTMENT TERMINATED, DIRECTOR JAMES MCMASTER

View Document

01/04/151 April 2015 PREVEXT FROM 31/07/2014 TO 31/12/2014

View Document

01/04/151 April 2015 REGISTERED OFFICE CHANGED ON 01/04/2015 FROM 24 GREVILLE STREET LONDON EC1N 8SS

View Document

01/04/151 April 2015 DIRECTOR APPOINTED MR DAVID WILLIAM GRIFFITHS

View Document

01/04/151 April 2015 APPOINTMENT TERMINATED, DIRECTOR DHRUTI GORE

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

24/07/1424 July 2014 Annual return made up to 10 July 2014 with full list of shareholders

View Document

19/09/1319 September 2013 DIRECTOR APPOINTED MISS DHRUTI GORE

View Document

19/09/1319 September 2013 19/09/13 STATEMENT OF CAPITAL GBP 1000

View Document

19/09/1319 September 2013 APPOINTMENT TERMINATED, DIRECTOR KEITH MCDONNELL

View Document

19/09/1319 September 2013 APPOINTMENT TERMINATED, DIRECTOR STUART TILLY

View Document

19/09/1319 September 2013 19/07/13 STATEMENT OF CAPITAL GBP 1000

View Document

19/09/1319 September 2013 DIRECTOR APPOINTED MR JAMES ALEXANDER MCMASTER

View Document

10/07/1310 July 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information