- Company Overview for ARGON ELECTRONICS (UK) LTD (07170285)
- Filing history for ARGON ELECTRONICS (UK) LTD (07170285)
- People for ARGON ELECTRONICS (UK) LTD (07170285)
- Charges for ARGON ELECTRONICS (UK) LTD (07170285)
- More for ARGON ELECTRONICS (UK) LTD (07170285)
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) |
---|---|---|---|
10 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
01 Jun 2015 | TM02 | Termination of appointment of Peter Ross Cox as a secretary on 1 June 2015 | |
16 Mar 2015 | AR01 |
Annual return made up to 25 February 2015 with full list of shareholders
Statement of capital on 2015-03-16
|
|
16 Mar 2015 | CH03 | Secretary's details changed for Mr Peter Ross Cox on 1 February 2015 | |
16 Mar 2015 | CH01 | Director's details changed for Mrs Christine Ann Pike on 1 February 2015 | |
16 Mar 2015 | TM01 | Termination of appointment of Steven Derek Pike as a director on 1 March 2010 | |
09 Oct 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
05 Mar 2014 | AR01 |
Annual return made up to 25 February 2014 with full list of shareholders
Statement of capital on 2014-03-05
|
|
08 Oct 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
13 Mar 2013 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
05 Mar 2013 | AR01 | Annual return made up to 25 February 2013 with full list of shareholders | |
09 Jul 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
28 Feb 2012 | AR01 | Annual return made up to 25 February 2012 with full list of shareholders | |
03 Nov 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
05 May 2011 | SH01 |
Statement of capital following an allotment of shares on 31 March 2011
|
|
08 Mar 2011 | AR01 | Annual return made up to 25 February 2011 with full list of shareholders | |
02 Feb 2011 | AA01 | Current accounting period extended from 28 February 2011 to 31 March 2011 | |
01 Apr 2010 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
04 Mar 2010 | SH01 |
Statement of capital following an allotment of shares on 25 February 2010
|
|
03 Mar 2010 | TM02 | Termination of appointment of London Law Secretarial Limited as a secretary | |
03 Mar 2010 | AD01 | Registered office address changed from 16 Ribocon Way Progress Business Park Luton Beds LU4 9UR United Kingdom on 3 March 2010 | |
02 Mar 2010 | AD01 | Registered office address changed from 16 Ribcon Way Progress Business Park Luton Beds LU49UR United Kingdom on 2 March 2010 | |
01 Mar 2010 | TM01 | Termination of appointment of John Cowdry as a director | |
01 Mar 2010 | AP03 | Appointment of Mr Peter Ross Cox as a secretary | |
01 Mar 2010 | AP01 | Appointment of Mrs Christine Ann Pike as a director |