- Company Overview for ARGENT OILS LIMITED (SC332219)
- Filing history for ARGENT OILS LIMITED (SC332219)
- People for ARGENT OILS LIMITED (SC332219)
- More for ARGENT OILS LIMITED (SC332219)
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) |
---|---|---|---|
16 Feb 2009 | 288b | Appointment terminated director douglas ward | |
16 Feb 2009 | 288b | Appointment terminated secretary christopher bond | |
02 Dec 2008 | CERTNM | Company name changed scottoils LIMITED\certificate issued on 02/12/08 | |
28 Nov 2008 | 288c | Director's change of particulars / douglas ward / 28/11/2008 | |
28 Nov 2008 | 363a | Return made up to 10/10/08; full list of members | |
28 Nov 2008 | 287 | Registered office changed on 28/11/2008 from omoa works biggar road newarthill motherwell lanarkshire ML1 5FA united kingdom | |
30 Oct 2008 | 225 | Accounting reference date extended from 31/10/2008 to 31/12/2008 | |
29 Feb 2008 | 288a | Director appointed mr james lamont walker | |
29 Feb 2008 | 288a | Director appointed mr david john gray | |
29 Feb 2008 | 287 | Registered office changed on 29/02/2008 from 292 st. Vincent street glasgow G2 5TQ | |
29 Feb 2008 | 288a | Director appointed mr douglas john ward | |
29 Feb 2008 | 288a | Secretary appointed mr christopher david bond | |
29 Feb 2008 | 288a | Director appointed mr andrew pennington havard hunter | |
28 Feb 2008 | 288b | Appointment terminated director lycidas nominees LIMITED | |
28 Feb 2008 | 288b | Appointment terminated secretary lycidas secretaries LIMITED | |
03 Dec 2007 | CERTNM | Company name changed st. Vincent street (467) LIMITED\certificate issued on 02/12/07 | |
10 Oct 2007 | NEWINC | Incorporation |