- Company Overview for 148 ARGYLE ROAD LIMITED (03085946)
- Filing history for 148 ARGYLE ROAD LIMITED (03085946)
- People for 148 ARGYLE ROAD LIMITED (03085946)
- More for 148 ARGYLE ROAD LIMITED (03085946)
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) |
---|---|---|---|
29 Sep 1998 | AA | Accounts for a small company made up to 31 December 1997 | |
03 Dec 1997 | 363s | Return made up to 31/07/97; full list of members | |
10 Jun 1997 | DISS40 | Compulsory strike-off action has been discontinued | |
04 Jun 1997 | AA | Accounts for a small company made up to 31 December 1996 | |
08 Apr 1997 | GAZ1 | First Gazette notice for compulsory strike-off | |
03 Apr 1996 | 224 | Accounting reference date notified as 31/12 | |
16 Feb 1996 | 88(2)R | Ad 06/12/95--------- £ si 98@1=98 £ ic 2/100 | |
27 Nov 1995 | 288 | New director appointed | |
17 Nov 1995 | RESOLUTIONS |
Resolutions
|
|
17 Nov 1995 | 288 | Director resigned;new director appointed | |
17 Nov 1995 | 288 | Secretary resigned;new secretary appointed;director resigned | |
17 Nov 1995 | 287 | Registered office changed on 17/11/95 from: 33 crwys road cardiff CF2 4YF | |
03 Nov 1995 | CERTNM |
Company name changed vanmase flat management LIMITED\certificate issued on 06/11/95
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
|
Request DocumentCompany name changed vanmase flat management LIMITED\certificate issued on 06/11/95 |
03 Nov 1995 | CERTNM | Company name changed\certificate issued on 03/11/95 | |
31 Jul 1995 | NEWINC | Incorporation |