- Company Overview for ARGONAUT SYSTEMS LTD (06254134)
- Filing history for ARGONAUT SYSTEMS LTD (06254134)
- People for ARGONAUT SYSTEMS LTD (06254134)
- More for ARGONAUT SYSTEMS LTD (06254134)
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) |
---|---|---|---|
18 Jun 2010 | CH01 | Director's details changed for Mr Michael Graeme Close on 21 May 2010 | |
18 Jun 2010 | CH01 | Director's details changed for Stephen Christopher Coleman on 21 May 2010 | |
18 Jun 2010 | CH01 | Director's details changed for Clive Stockdale on 21 May 2010 | |
18 Jun 2010 | CH01 | Director's details changed for Nicholas David Goss on 21 May 2010 | |
20 May 2010 | AD01 | Registered office address changed from Cardiff Business Technology Cent Senhennydd Road Cardiff CF24 4AY on 20 May 2010 | |
05 Feb 2010 | AA | Total exemption small company accounts made up to 31 May 2009 | |
17 Jun 2009 | 363a | Return made up to 21/05/09; full list of members | |
07 Oct 2008 | AA | Total exemption small company accounts made up to 31 May 2008 | |
21 Aug 2008 | 288c | Director's change of particulars / olive stockdale / 31/07/2007 | |
03 Jul 2008 | 363a | Return made up to 21/05/08; full list of members | |
10 Aug 2007 | 288a | New director appointed | |
10 Aug 2007 | 288a | New director appointed | |
10 Aug 2007 | 88(2)R | Ad 31/07/07--------- £ si 150@1=150 £ ic 350/500 | |
07 Aug 2007 | 287 | Registered office changed on 07/08/07 from: 13 kennington close thornhill cardiff CF14 9ED | |
24 Jul 2007 | 88(2)R | Ad 18/07/07--------- £ si 200@1=200 £ ic 150/350 | |
23 Jul 2007 | 88(2)R | Ad 13/07/07--------- £ si 149@1=149 £ ic 1/150 | |
21 May 2007 | NEWINC | Incorporation |