- Company Overview for FOURTH ARGYLL LIMITED (02925717)
- Filing history for FOURTH ARGYLL LIMITED (02925717)
- People for FOURTH ARGYLL LIMITED (02925717)
- Charges for FOURTH ARGYLL LIMITED (02925717)
- Insolvency for FOURTH ARGYLL LIMITED (02925717)
- More for FOURTH ARGYLL LIMITED (02925717)
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) |
---|---|---|---|
15 Dec 2016 | AAMD | Amended group of companies' accounts made up to 31 December 2015 | |
12 Oct 2016 | AA | Group of companies' accounts made up to 31 December 2015 | |
16 May 2016 | AR01 |
Annual return made up to 5 May 2016 with full list of shareholders
Statement of capital on 2016-05-16
|
|
27 Oct 2015 | AA | Group of companies' accounts made up to 31 December 2014 | |
22 May 2015 | AR01 |
Annual return made up to 5 May 2015 with full list of shareholders
Statement of capital on 2015-05-22
|
|
21 Oct 2014 | AA01 | Current accounting period extended from 30 June 2014 to 31 December 2014 | |
22 May 2014 | AR01 |
Annual return made up to 5 May 2014 with full list of shareholders
Statement of capital on 2014-05-22
|
|
17 Feb 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
17 May 2013 | AR01 | Annual return made up to 5 May 2013 with full list of shareholders | |
24 Apr 2013 | AP03 | Appointment of Miss Andrea Louise Hicks as a secretary | |
24 Apr 2013 | TM02 | Termination of appointment of Shaun Taylor as a secretary | |
04 Apr 2013 | AA | Total exemption small company accounts made up to 30 June 2012 | |
18 May 2012 | AR01 | Annual return made up to 5 May 2012 with full list of shareholders | |
19 Mar 2012 | AA | Total exemption small company accounts made up to 30 June 2011 | |
19 Jan 2012 | EC REGS D | EC Regs onset of insolvency | |
01 Jul 2011 | TM02 | Termination of appointment of Stephen Catton as a secretary | |
01 Jul 2011 | AP03 | Appointment of Mr Shaun Timothy Taylor as a secretary | |
26 May 2011 | AR01 | Annual return made up to 5 May 2011 with full list of shareholders | |
28 Apr 2011 | TM01 | Termination of appointment of Jane Komrower as a director | |
28 Apr 2011 | TM01 | Termination of appointment of Hilary Brosh as a director | |
06 Apr 2011 | TM01 | Termination of appointment of Gary Leigh as a director | |
18 Mar 2011 | AA | Total exemption small company accounts made up to 30 June 2010 | |
17 Aug 2010 | MG01 | Particulars of a mortgage or charge / charge no: 16 | |
21 May 2010 | AR01 | Annual return made up to 5 May 2010 with full list of shareholders | |
01 Apr 2010 | AA | Accounts for a small company made up to 30 June 2009 |