- Company Overview for ARGENT PERSONAL FINANCE MANAGERS LIMITED (01293644)
- Filing history for ARGENT PERSONAL FINANCE MANAGERS LIMITED (01293644)
- People for ARGENT PERSONAL FINANCE MANAGERS LIMITED (01293644)
- Charges for ARGENT PERSONAL FINANCE MANAGERS LIMITED (01293644)
- More for ARGENT PERSONAL FINANCE MANAGERS LIMITED (01293644)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
13 Nov 2014 | RESOLUTIONS |
Resolutions
|
|
07 Nov 2014 | TM01 | Termination of appointment of Neil Sandy as a director on 30 September 2014 | |
07 Nov 2014 | TM01 | Termination of appointment of Paul Nigel Szkiler as a director on 30 September 2014 | |
07 Nov 2014 | TM02 | Termination of appointment of Neil Sandy as a secretary on 30 September 2014 | |
15 Oct 2014 | AA | Full accounts made up to 30 June 2014 | |
14 Oct 2014 | CERTNM |
Company name changed argent personal finance managers LIMITED\certificate issued on 14/10/14
|
|
14 Oct 2014 | CONNOT | Change of name notice | |
25 Jun 2014 | AR01 |
Annual return made up to 17 June 2014 with full list of shareholders
Statement of capital on 2014-06-25
|
|
11 Nov 2013 | AA | Full accounts made up to 30 June 2013 | |
01 Jul 2013 | AR01 | Annual return made up to 17 June 2013 with full list of shareholders | |
14 Nov 2012 | AP01 | Appointment of Neil Sandy as a director | |
14 Nov 2012 | AP01 | Appointment of Mr Paul Nigel Szkiler as a director | |
14 Nov 2012 | AP03 | Appointment of Neil Sandy as a secretary | |
14 Nov 2012 | TM01 | Termination of appointment of Andrew Cousins as a director | |
14 Nov 2012 | TM01 | Termination of appointment of Stephen Hollis as a director | |
14 Nov 2012 | TM01 | Termination of appointment of Nigel Newlyn as a director | |
14 Nov 2012 | TM01 | Termination of appointment of Andrew Rzysko as a director | |
14 Nov 2012 | TM02 | Termination of appointment of Stephen Hollis as a secretary | |
16 Oct 2012 | AD01 | Registered office address changed from C/O Price Bailey Llp 7Th Floor Dashwood House 69 Old Broad Street London EC2M 1QS England on 16 October 2012 | |
20 Sep 2012 | AA | Full accounts made up to 30 June 2012 | |
12 Sep 2012 | AA01 | Previous accounting period shortened from 30 November 2012 to 30 June 2012 | |
30 Jul 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
22 Jun 2012 | AR01 | Annual return made up to 17 June 2012 with full list of shareholders | |
29 Feb 2012 | AA | Full accounts made up to 30 November 2011 | |
06 Jul 2011 | AR01 | Annual return made up to 17 June 2011 with full list of shareholders |