Company NameArgenta Secretariat Limited
Company StatusActive
Company Number01479228
CategoryPrivate Limited Company
Incorporation Date14 February 1980(44 years, 2 months ago)
Previous Names5

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Trevor Robert Bird
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed03 August 2001(21 years, 5 months after company formation)
Appointment Duration22 years, 9 months
RoleMembers Agent
Country of ResidenceEngland
Correspondence Address5th Floor 70 Gracechurch Street
London
EC3V 0XL
Director NameMr Guy Bentley Hudson
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed12 October 2015(35 years, 8 months after company formation)
Appointment Duration8 years, 6 months
RoleNames Director
Country of ResidenceEngland
Correspondence Address5th Floor 70 Gracechurch Street
London
EC3V 0XL
Director NameMr Marcus Gary Warner
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed12 October 2015(35 years, 8 months after company formation)
Appointment Duration8 years, 6 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address5th Floor 70 Gracechurch Street
London
EC3V 0XL
Director NameMr Robert Paul Flach
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed03 December 2018(38 years, 10 months after company formation)
Appointment Duration5 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5th Floor 70 Gracechurch Street
London
EC3V 0XL
Director NameMs Sarah Carol-Ann Burton
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed06 October 2020(40 years, 8 months after company formation)
Appointment Duration3 years, 6 months
RoleLawyer
Country of ResidenceEngland
Correspondence Address5th Floor 70 Gracechurch Street
London
EC3V 0XL
Secretary NameMs Sarah Carol-Ann Burton
StatusCurrent
Appointed06 October 2020(40 years, 8 months after company formation)
Appointment Duration3 years, 6 months
RoleCompany Director
Correspondence Address5th Floor 70 Gracechurch Street
London
EC3V 0XL
Director NameRosemary Ann Harvey
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1992(12 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 27 May 1993)
RoleSecretary
Correspondence Address19 Sawkins Close
Langenhoe
Colchester
Essex
CO5 7LU
Director NameMr Jeremy Pinchin
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1992(12 years, 1 month after company formation)
Appointment Duration9 years, 4 months (resigned 03 August 2001)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address25 The Park
London
W5 5NL
Secretary NameRosemary Ann Harvey
NationalityBritish
StatusResigned
Appointed25 March 1992(12 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 27 May 1993)
RoleCompany Director
Correspondence Address19 Sawkins Close
Langenhoe
Colchester
Essex
CO5 7LU
Director NameMr Colin David Spence
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed27 May 1993(13 years, 3 months after company formation)
Appointment Duration2 years, 12 months (resigned 24 May 1996)
RoleUnderwriting Agent
Country of ResidenceUnited Kingdom
Correspondence Address6 Hillersdon Avenue
Barnes
London
SW13 0EF
Secretary NameMr Christopher Hugh Murphy
NationalityBritish
StatusResigned
Appointed27 May 1993(13 years, 3 months after company formation)
Appointment Duration5 years, 10 months (resigned 31 March 1999)
RoleCompany Director
Correspondence Address8 Glenwood
Broxbourne
Hertfordshire
EN10 7LP
Director NameMr Timothy Roger Riddell
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1996(16 years, 3 months after company formation)
Appointment Duration10 years, 10 months (resigned 31 March 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 The Hollies
New Barn
Kent
DA3 7HU
Secretary NameMr Christopher John Rupert Fairs
NationalityBritish
StatusResigned
Appointed01 April 1999(19 years, 1 month after company formation)
Appointment Duration21 years, 5 months (resigned 26 August 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Tufa Close
Walderslade Woods
Chatham
Kent
ME5 9LU
Director NameMr Andrew John Annandale
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed03 August 2001(21 years, 5 months after company formation)
Appointment Duration21 years, 5 months (resigned 31 December 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5th Floor 70 Gracechurch Street
London
EC3V 0XL
Director NameMr Christopher John Rupert Fairs
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed03 August 2001(21 years, 5 months after company formation)
Appointment Duration19 years (resigned 26 August 2020)
RoleCompliance Officer And Sec
Country of ResidenceUnited Kingdom
Correspondence Address6 Tufa Close
Walderslade Woods
Chatham
Kent
ME5 9LU
Director NameMr Alan William Tucker
Date of BirthDecember 1948 (Born 75 years ago)
NationalityEnglish
StatusResigned
Appointed12 November 2009(29 years, 9 months after company formation)
Appointment Duration7 years, 1 month (resigned 30 December 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address40 Parsons Heath
Colchester
Essex
CO4 3HX
Director NameMr James Anthony Mackay
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2015(35 years, 8 months after company formation)
Appointment Duration3 years, 5 months (resigned 29 March 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor 70 Gracechurch Street
London
EC3V 0XL
Director NameMr David Monksfield
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2015(35 years, 8 months after company formation)
Appointment Duration5 years, 8 months (resigned 30 June 2021)
RoleUnderwriting Agent
Country of ResidenceEngland
Correspondence Address5th Floor 70 Gracechurch Street
London
EC3V 0XL
Director NameMr David Peter Reames
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2015(35 years, 8 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 24 February 2016)
RoleOperations Director
Country of ResidenceEngland
Correspondence AddressFountain House
130 Fenchurch Street
London
EC3M 5DJ

Contact

Websiteargentaplc.com
Telephone020 78257200
Telephone regionLondon

Location

Registered Address5th Floor 70 Gracechurch Street
London
EC3V 0XL
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardLangbourn
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

2 at £1Argenta Private Capital LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return7 April 2024 (2 weeks, 6 days ago)
Next Return Due21 April 2025 (11 months, 4 weeks from now)

Charges

31 December 1981Delivered on: 19 January 1982
Persons entitled: Midland Bank Limited

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed & floating charge over undertaking and all property and assets present and future including book debrs & other debts uncalled capital.
Outstanding

Filing History

22 September 2023Accounts for a dormant company made up to 31 December 2022 (5 pages)
11 April 2023Confirmation statement made on 7 April 2023 with no updates (3 pages)
4 January 2023Termination of appointment of Andrew John Annandale as a director on 31 December 2022 (1 page)
18 November 2022Accounts for a dormant company made up to 31 December 2021 (5 pages)
7 April 2022Confirmation statement made on 7 April 2022 with no updates (3 pages)
31 December 2021Accounts for a dormant company made up to 31 December 2020 (5 pages)
1 July 2021Termination of appointment of David Monksfield as a director on 30 June 2021 (1 page)
8 April 2021Confirmation statement made on 7 April 2021 with no updates (3 pages)
26 November 2020Director's details changed for Mr Trevor Robert Bird on 25 November 2020 (2 pages)
26 November 2020Director's details changed for Mr Andrew John Annandale on 25 November 2020 (2 pages)
25 November 2020Director's details changed for Mr David Monksfield on 25 November 2020 (2 pages)
16 October 2020Accounts for a dormant company made up to 31 December 2019 (5 pages)
6 October 2020Appointment of Ms Sarah Carol-Ann Burton as a director on 6 October 2020 (2 pages)
6 October 2020Appointment of Ms Sarah Carol-Ann Burton as a secretary on 6 October 2020 (2 pages)
7 September 2020Termination of appointment of Christopher John Rupert Fairs as a director on 26 August 2020 (1 page)
4 September 2020Termination of appointment of Christopher John Rupert Fairs as a secretary on 26 August 2020 (1 page)
9 April 2020Confirmation statement made on 7 April 2020 with no updates (3 pages)
1 October 2019Accounts for a dormant company made up to 31 December 2018 (5 pages)
8 April 2019Confirmation statement made on 7 April 2019 with no updates (3 pages)
2 April 2019Termination of appointment of James Anthony Mackay as a director on 29 March 2019 (1 page)
4 March 2019Director's details changed for Mr Guy Bentley Hudson on 4 March 2019 (2 pages)
17 January 2019Director's details changed for Mr. Marcus Gary Warner on 17 January 2019 (2 pages)
5 December 2018Appointment of Mr Robert Paul Flach as a director on 3 December 2018 (2 pages)
2 October 2018Accounts for a dormant company made up to 31 December 2017 (5 pages)
30 August 2018Change of details for Argenta Private Capital Limited as a person with significant control on 6 April 2016 (2 pages)
24 April 2018Director's details changed for Mr James Anthony Mackay on 21 April 2018 (2 pages)
23 April 2018Director's details changed for Mr James Anthony Mackay on 21 April 2018 (2 pages)
13 April 2018Confirmation statement made on 7 April 2018 with no updates (3 pages)
2 October 2017Accounts for a dormant company made up to 31 December 2016 (5 pages)
2 October 2017Accounts for a dormant company made up to 31 December 2016 (5 pages)
9 April 2017Confirmation statement made on 7 April 2017 with updates (6 pages)
9 April 2017Confirmation statement made on 7 April 2017 with updates (6 pages)
20 January 2017Satisfaction of charge 1 in full (1 page)
20 January 2017Satisfaction of charge 1 in full (1 page)
3 January 2017Termination of appointment of Alan William Tucker as a director on 30 December 2016 (1 page)
3 January 2017Termination of appointment of Alan William Tucker as a director on 30 December 2016 (1 page)
21 December 2016Registered office address changed from Fountain House 130 Fenchurch Street London EC3M 5DJ to 5th Floor 70 Gracechurch Street London EC3V 0XL on 21 December 2016 (1 page)
21 December 2016Registered office address changed from Fountain House 130 Fenchurch Street London EC3M 5DJ to 5th Floor 70 Gracechurch Street London EC3V 0XL on 21 December 2016 (1 page)
16 September 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
16 September 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
29 March 2016Annual return made up to 25 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 2
(11 pages)
29 March 2016Annual return made up to 25 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 2
(11 pages)
1 March 2016Termination of appointment of David Peter Reames as a director on 24 February 2016 (1 page)
1 March 2016Termination of appointment of David Peter Reames as a director on 24 February 2016 (1 page)
13 October 2015Appointment of Mr. Guy Bentley Hudson as a director on 12 October 2015 (2 pages)
13 October 2015Appointment of Mr. James Anthony Mackay as a director on 12 October 2015 (2 pages)
13 October 2015Appointment of Mr. James Anthony Mackay as a director on 12 October 2015 (2 pages)
13 October 2015Appointment of Mr. Guy Bentley Hudson as a director on 12 October 2015 (2 pages)
13 October 2015Appointment of Mr. David Peter Reames as a director on 12 October 2015 (2 pages)
13 October 2015Appointment of Mr. Marcus Gary Warner as a director on 12 October 2015 (2 pages)
13 October 2015Appointment of Mr. David Peter Reames as a director on 12 October 2015 (2 pages)
13 October 2015Appointment of Mr. David Monksfield as a director on 12 October 2015 (2 pages)
13 October 2015Appointment of Mr. Marcus Gary Warner as a director on 12 October 2015 (2 pages)
13 October 2015Appointment of Mr. David Monksfield as a director on 12 October 2015 (2 pages)
16 September 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
16 September 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
25 March 2015Annual return made up to 25 March 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 2
(7 pages)
25 March 2015Annual return made up to 25 March 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 2
(7 pages)
11 September 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
11 September 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
14 April 2014Annual return made up to 25 March 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 2
(7 pages)
14 April 2014Annual return made up to 25 March 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 2
(7 pages)
23 September 2013Accounts for a dormant company made up to 31 December 2012 (4 pages)
23 September 2013Accounts for a dormant company made up to 31 December 2012 (4 pages)
26 March 2013Annual return made up to 25 March 2013 with a full list of shareholders (7 pages)
26 March 2013Annual return made up to 25 March 2013 with a full list of shareholders (7 pages)
3 October 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
3 October 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
29 March 2012Annual return made up to 25 March 2012 with a full list of shareholders (7 pages)
29 March 2012Annual return made up to 25 March 2012 with a full list of shareholders (7 pages)
22 September 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
22 September 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
1 June 2011Director's details changed for Andrew John Annandale on 31 May 2011 (2 pages)
1 June 2011Director's details changed for Andrew John Annandale on 31 May 2011 (2 pages)
25 March 2011Annual return made up to 25 March 2011 with a full list of shareholders (7 pages)
25 March 2011Annual return made up to 25 March 2011 with a full list of shareholders (7 pages)
9 August 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
9 August 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
25 March 2010Annual return made up to 25 March 2010 with a full list of shareholders (6 pages)
25 March 2010Annual return made up to 25 March 2010 with a full list of shareholders (6 pages)
21 November 2009Appointment of Alan William Tucker as a director (3 pages)
21 November 2009Appointment of Alan William Tucker as a director (3 pages)
5 June 2009Accounts for a dormant company made up to 31 December 2008 (4 pages)
5 June 2009Accounts for a dormant company made up to 31 December 2008 (4 pages)
26 March 2009Return made up to 25/03/09; full list of members (4 pages)
26 March 2009Return made up to 25/03/09; full list of members (4 pages)
4 August 2008Accounts for a dormant company made up to 31 December 2007 (4 pages)
4 August 2008Accounts for a dormant company made up to 31 December 2007 (4 pages)
1 April 2008Return made up to 25/03/08; full list of members (4 pages)
1 April 2008Return made up to 25/03/08; full list of members (4 pages)
21 October 2007Accounts for a dormant company made up to 31 December 2006 (6 pages)
21 October 2007Accounts for a dormant company made up to 31 December 2006 (6 pages)
4 May 2007Director resigned (1 page)
4 May 2007Director resigned (1 page)
27 March 2007Return made up to 25/03/07; full list of members (3 pages)
27 March 2007Return made up to 25/03/07; full list of members (3 pages)
25 October 2006Accounts for a dormant company made up to 31 December 2005 (6 pages)
25 October 2006Accounts for a dormant company made up to 31 December 2005 (6 pages)
28 March 2006Return made up to 25/03/06; full list of members (3 pages)
28 March 2006Return made up to 25/03/06; full list of members (3 pages)
21 October 2005Accounts for a dormant company made up to 31 December 2004 (6 pages)
21 October 2005Accounts for a dormant company made up to 31 December 2004 (6 pages)
22 April 2005Return made up to 25/03/05; full list of members (8 pages)
22 April 2005Return made up to 25/03/05; full list of members (8 pages)
14 December 2004Accounting reference date shortened from 31/03/05 to 31/12/04 (1 page)
14 December 2004Accounting reference date shortened from 31/03/05 to 31/12/04 (1 page)
27 September 2004Company name changed soc company secretarial services LIMITED\certificate issued on 27/09/04 (2 pages)
27 September 2004Company name changed soc company secretarial services LIMITED\certificate issued on 27/09/04 (2 pages)
10 September 2004Accounts for a dormant company made up to 31 March 2004 (6 pages)
10 September 2004Accounts for a dormant company made up to 31 March 2004 (6 pages)
15 April 2004Return made up to 25/03/04; full list of members (8 pages)
15 April 2004Return made up to 25/03/04; full list of members (8 pages)
24 December 2003Director's particulars changed (1 page)
24 December 2003Director's particulars changed (1 page)
26 October 2003Accounts for a dormant company made up to 31 March 2003 (6 pages)
26 October 2003Accounts for a dormant company made up to 31 March 2003 (6 pages)
21 June 2003Registered office changed on 21/06/03 from: 122 leadenhall street london EC3V 4SJ (1 page)
21 June 2003Registered office changed on 21/06/03 from: 122 leadenhall street london EC3V 4SJ (1 page)
12 April 2003Return made up to 25/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
12 April 2003Return made up to 25/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
4 August 2002Accounts for a dormant company made up to 31 March 2002 (6 pages)
4 August 2002Accounts for a dormant company made up to 31 March 2002 (6 pages)
7 May 2002Director's particulars changed (1 page)
7 May 2002Director's particulars changed (1 page)
12 April 2002Return made up to 25/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 April 2002Return made up to 25/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 September 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
21 September 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
10 September 2001Company name changed soc corporate capital services l imited\certificate issued on 10/09/01 (2 pages)
10 September 2001Company name changed soc corporate capital services l imited\certificate issued on 10/09/01 (2 pages)
24 August 2001Director resigned (1 page)
24 August 2001New director appointed (2 pages)
24 August 2001New director appointed (2 pages)
24 August 2001New director appointed (2 pages)
24 August 2001New director appointed (2 pages)
24 August 2001New director appointed (2 pages)
24 August 2001New director appointed (2 pages)
24 August 2001Director resigned (1 page)
6 August 2001Accounts for a dormant company made up to 31 March 2001 (6 pages)
6 August 2001Accounts for a dormant company made up to 31 March 2001 (6 pages)
10 April 2001Return made up to 25/03/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
10 April 2001Return made up to 25/03/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
26 February 2001Secretary's particulars changed (1 page)
26 February 2001Secretary's particulars changed (1 page)
23 August 2000Accounts for a dormant company made up to 31 March 2000 (6 pages)
23 August 2000Accounts for a dormant company made up to 31 March 2000 (6 pages)
17 April 2000Return made up to 25/03/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 April 2000Return made up to 25/03/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 April 2000Registered office changed on 12/04/00 from: 52/54 leadenhall street london EC3A 2DR (1 page)
12 April 2000Registered office changed on 12/04/00 from: 52/54 leadenhall street london EC3A 2DR (1 page)
7 April 2000Company name changed soc group LIMITED\certificate issued on 10/04/00 (2 pages)
7 April 2000Company name changed soc group LIMITED\certificate issued on 10/04/00 (2 pages)
21 March 2000Accounting reference date extended from 31/12/99 to 31/03/00 (1 page)
21 March 2000Accounting reference date extended from 31/12/99 to 31/03/00 (1 page)
17 February 2000Company name changed sedgwick corporate capital servi ces LIMITED\certificate issued on 17/02/00 (2 pages)
17 February 2000Company name changed sedgwick corporate capital servi ces LIMITED\certificate issued on 17/02/00 (2 pages)
9 June 1999Registered office changed on 09/06/99 from: sedgwick house the sedgwick centre london E1 8DX (1 page)
9 June 1999Registered office changed on 09/06/99 from: sedgwick house the sedgwick centre london E1 8DX (1 page)
27 April 1999Accounts for a dormant company made up to 31 December 1998 (6 pages)
27 April 1999Accounts for a dormant company made up to 31 December 1998 (6 pages)
26 April 1999Return made up to 25/03/99; no change of members (6 pages)
26 April 1999Return made up to 25/03/99; no change of members (6 pages)
25 April 1999New secretary appointed (2 pages)
25 April 1999Secretary resigned (1 page)
25 April 1999Secretary resigned (1 page)
25 April 1999New secretary appointed (2 pages)
22 April 1998Accounts for a dormant company made up to 31 December 1997 (6 pages)
22 April 1998Accounts for a dormant company made up to 31 December 1997 (6 pages)
22 April 1998Return made up to 25/03/98; no change of members (6 pages)
22 April 1998Return made up to 25/03/98; no change of members (6 pages)
22 April 1997Accounts for a dormant company made up to 31 December 1996 (6 pages)
22 April 1997Accounts for a dormant company made up to 31 December 1996 (6 pages)
22 April 1997Return made up to 25/03/97; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(8 pages)
22 April 1997Return made up to 25/03/97; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(8 pages)
13 June 1996New director appointed (1 page)
13 June 1996Director resigned (3 pages)
13 June 1996Director resigned (3 pages)
13 June 1996New director appointed (1 page)
23 April 1996Return made up to 25/03/96; no change of members
  • 363(353) ‐ Location of register of members address changed
(5 pages)
23 April 1996Return made up to 25/03/96; no change of members
  • 363(353) ‐ Location of register of members address changed
(5 pages)
23 April 1996Accounts for a dormant company made up to 31 December 1995 (6 pages)
23 April 1996Accounts for a dormant company made up to 31 December 1995 (6 pages)
30 August 1995Company name changed names advisory service LIMITED\certificate issued on 31/08/95 (4 pages)
30 August 1995Company name changed names advisory service LIMITED\certificate issued on 31/08/95 (4 pages)
10 May 1995Accounts for a dormant company made up to 31 December 1994 (6 pages)
10 May 1995Accounts for a dormant company made up to 31 December 1994 (6 pages)
23 April 1995Return made up to 25/03/95; no change of members (6 pages)
23 April 1995Return made up to 25/03/95; no change of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (44 pages)
23 February 1993Company name changed\certificate issued on 23/02/93 (2 pages)
23 February 1993Company name changed\certificate issued on 23/02/93 (2 pages)
19 January 1982Particulars of mortgage/charge (3 pages)
19 January 1982Particulars of mortgage/charge (3 pages)
14 February 1980Incorporation (13 pages)
14 February 1980Certificate of incorporation (1 page)
14 February 1980Incorporation (13 pages)
14 February 1980Certificate of incorporation (1 page)