Advanced company searchLink opens in new window

FOURTH ARGYLL LIMITED

Company number 02925717

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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 Oct 1995 RESOLUTIONS Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
13 Oct 1995 123 £ nc 1507000/5007000 15/12/94
19 Jun 1995 395 Particulars of mortgage/charge
19 May 1995 363s Return made up to 05/05/95; full list of members
23 Feb 1995 225(1) Accounting reference date shortened from 31/03 to 28/02
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentAccounting reference date shortened from 31/03 to 28/02
14 Feb 1995 287 Registered office changed on 14/02/95 from: rigton lodge north rigton west yorkshire LS17 0AF
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentRegistered office changed on 14/02/95 from: rigton lodge north rigton west yorkshire LS17 0AF
01 Jan 1995 PRE95 A selection of documents registered before 1 January 1995
01 Nov 1994 88(2)R Ad 21/07/94--------- £ si 1200000@1=1200000 £ ic 100000/1300000
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentAd 21/07/94--------- £ si 1200000@1=1200000 £ ic 100000/1300000
04 Jul 1994 88(2)R Ad 27/05/94--------- £ si 99998@1=99998 £ ic 2/100000
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentAd 27/05/94--------- £ si 99998@1=99998 £ ic 2/100000
24 Jun 1994 288 Director resigned;new director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentDirector resigned;new director appointed
02 Jun 1994 RESOLUTIONS Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
02 Jun 1994 RESOLUTIONS Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
02 Jun 1994 123 £ nc 7100/1507000 06/05/94
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request Document£ nc 7100/1507000 06/05/94
02 Jun 1994 224 Accounting reference date notified as 31/03
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentAccounting reference date notified as 31/03
02 Jun 1994 288 New director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentNew director appointed
02 Jun 1994 288 Director resigned;new director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentDirector resigned;new director appointed
02 Jun 1994 288 Secretary resigned;new secretary appointed;director resigned
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentSecretary resigned;new secretary appointed;director resigned
02 Jun 1994 287 Registered office changed on 02/06/94 from: 33 crwys road cardiff CF2 4YF
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentRegistered office changed on 02/06/94 from: 33 crwys road cardiff CF2 4YF
13 May 1994 CERTNM Company name changed damridge LIMITED\certificate issued on 16/05/94
05 May 1994 NEWINC Incorporation