- Company Overview for ARGENT ENERGY GROUP LIMITED (SC359384)
- Filing history for ARGENT ENERGY GROUP LIMITED (SC359384)
- People for ARGENT ENERGY GROUP LIMITED (SC359384)
- Charges for ARGENT ENERGY GROUP LIMITED (SC359384)
- More for ARGENT ENERGY GROUP LIMITED (SC359384)
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) |
---|---|---|---|
28 May 2012 | CH01 | Director's details changed for Mr John Bell Cameron on 26 May 2010 | |
22 Sep 2011 | MG03s | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 | |
21 Sep 2011 | 466(Scot) | Alterations to floating charge 3 | |
21 Sep 2011 | 466(Scot) | Alterations to floating charge 2 | |
17 Sep 2011 | MG01s | Particulars of a mortgage or charge / charge no: 2 | |
17 Sep 2011 | MG01s | Particulars of a mortgage or charge / charge no: 3 | |
01 Jul 2011 | AA | Group of companies' accounts made up to 31 December 2010 | |
12 May 2011 | AR01 | Annual return made up to 11 May 2011 with full list of shareholders | |
04 Jun 2010 | AR01 | Annual return made up to 11 May 2010 with full list of shareholders | |
01 Jun 2010 | AP01 | Appointment of Mr John Bell Cameron as a director | |
01 Jun 2010 | AA | Group of companies' accounts made up to 31 December 2009 | |
15 Sep 2009 | 288a | Secretary appointed james arthur richard boyd | |
04 Sep 2009 | 225 | Accounting reference date shortened from 31/05/2010 to 31/12/2009 | |
04 Sep 2009 | 287 | Registered office changed on 04/09/2009 from 16 charlotte square edinburgh midlothian EH2 4DF | |
04 Sep 2009 | 288b | Appointment terminated secretary dm company services LIMITED | |
26 Aug 2009 | 410(Scot) | Particulars of a mortgage or charge / charge no: 1 | |
21 Aug 2009 | 88(2) | Ad 18/08/09\gbp si 2999999@1=2999999\gbp ic 1/3000000\ | |
21 Aug 2009 | 123 | Nc inc already adjusted 18/08/09 | |
21 Aug 2009 | 288a | Director appointed james lamont walker | |
21 Aug 2009 | 288a | Director appointed james arthur richard boyd | |
21 Aug 2009 | 288a | Director appointed andrew pennington havard hunter | |
21 Aug 2009 | RESOLUTIONS |
Resolutions
|
|
17 Aug 2009 | 288b | Appointment terminated director ewan gilchrist | |
17 Aug 2009 | 288a | Director appointed andrew james macfie | |
10 Jul 2009 | CERTNM | Company name changed dmws 894 LIMITED\certificate issued on 10/07/09 |