- Company Overview for ARGONAUT BIDCO LIMITED (06323366)
- Filing history for ARGONAUT BIDCO LIMITED (06323366)
- People for ARGONAUT BIDCO LIMITED (06323366)
- Charges for ARGONAUT BIDCO LIMITED (06323366)
- Insolvency for ARGONAUT BIDCO LIMITED (06323366)
- More for ARGONAUT BIDCO LIMITED (06323366)
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 Aug 2008 | 363s |
Return made up to 25/07/08; full list of members
|
|
31 Jul 2008 | 288c | Director's change of particulars / charles welsh / 24/07/2008 | |
24 Jul 2008 | 288c | Director and secretary's change of particulars / graham white / 01/07/2008 | |
24 Sep 2007 | 288b | Secretary resigned | |
18 Sep 2007 | RESOLUTIONS |
Resolutions
|
|
13 Sep 2007 | 395 | Particulars of mortgage/charge | |
07 Sep 2007 | 395 | Particulars of mortgage/charge | |
07 Sep 2007 | 288a | New director appointed | |
24 Aug 2007 | 88(2)R | Ad 01/08/07--------- £ si 217552012@1=217552012 £ ic 1/217552013 | |
24 Aug 2007 | 225 | Accounting reference date extended from 31/07/08 to 31/10/08 | |
24 Aug 2007 | 123 | Nc inc already adjusted 01/08/07 | |
24 Aug 2007 | 287 | Registered office changed on 24/08/07 from: eversheds house 70 great bridgewater street manchester M1 5ES | |
24 Aug 2007 | 288a | New director appointed | |
24 Aug 2007 | 288a | New secretary appointed;new director appointed | |
24 Aug 2007 | 288b | Director resigned | |
24 Aug 2007 | 288b | Director resigned | |
24 Aug 2007 | RESOLUTIONS |
Resolutions
|
|
24 Aug 2007 | RESOLUTIONS |
Resolutions
|
|
24 Aug 2007 | RESOLUTIONS |
Resolutions
|
|
24 Aug 2007 | RESOLUTIONS |
Resolutions
|
|
24 Aug 2007 | RESOLUTIONS |
Resolutions
|
|
24 Aug 2007 | RESOLUTIONS |
Resolutions
|
|
08 Aug 2007 | 395 | Particulars of mortgage/charge | |
25 Jul 2007 | NEWINC | Incorporation |