Advanced company searchLink opens in new window

ARGUS SERVICES UK LIMITED

Company number 06445810

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)
27 Nov 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
06 Sep 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
06 Sep 2012 AP03 Appointment of Kenneth Thompson as a secretary on 31 August 2012
06 Sep 2012 AP01 Appointment of Kenneth Thompson as a director on 31 August 2012
06 Sep 2012 TM01 Termination of appointment of Aias Holding Company Llc as a director on 31 August 2012
06 Sep 2012 TM01 Termination of appointment of Michael Heller as a director on 31 August 2012
06 Sep 2012 TM02 Termination of appointment of Mofo Secretaries Limited as a secretary on 31 August 2012
06 Sep 2012 AD01 Registered office address changed from Fourth Floor John Stow House 18 Bevis Marks London EC3A 7JB on 6 September 2012
14 Aug 2012 GAZ1(A) First Gazette notice for voluntary strike-off
07 Aug 2012 AP01 Appointment of Michael Heller as a director on 2 August 2012
07 Aug 2012 DS01 Application to strike the company off the register
02 Aug 2012 RP04 Second filing of AR01 previously delivered to Companies House made up to 5 December 2011
13 Jun 2012 DISS40 Compulsory strike-off action has been discontinued
12 Jun 2012 AR01 Annual return made up to 5 December 2011
Statement of capital on 2012-08-02
  • GBP 1
  • ANNOTATION Clarification a Second Filed AR01 was registered on 02/08/2012
10 Apr 2012 GAZ1 First Gazette notice for compulsory strike-off
05 Oct 2011 AA Total exemption full accounts made up to 31 December 2010
22 Feb 2011 AR01 Annual return made up to 5 December 2010 with full list of shareholders
04 Jan 2011 AA Full accounts made up to 31 December 2009
04 Feb 2010 AR01 Annual return made up to 5 December 2009
16 Oct 2009 AA Full accounts made up to 31 December 2008
02 Feb 2009 363a Return made up to 05/12/08; full list of members
25 Jun 2008 287 Registered office changed on 25/06/2008 from, c/o mofo notices LIMITED, citypoint, one ropemaker street, london, EC2Y 9AW
05 Jun 2008 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
05 Jun 2008 122 S-div
17 Dec 2007 288b Director resigned