London
EC3V 0XL
Director Name | Mr Guy Bentley Hudson |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 October 2015(35 years, 8 months after company formation) |
Appointment Duration | 8 years, 6 months |
Role | Names Director |
Country of Residence | England |
Correspondence Address | 5th Floor 70 Gracechurch Street London EC3V 0XL |
Director Name | Mr Marcus Gary Warner |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 October 2015(35 years, 8 months after company formation) |
Appointment Duration | 8 years, 6 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 5th Floor 70 Gracechurch Street London EC3V 0XL |
Director Name | Mr Robert Paul Flach |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 December 2018(38 years, 10 months after company formation) |
Appointment Duration | 5 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5th Floor 70 Gracechurch Street London EC3V 0XL |
Director Name | Ms Sarah Carol-Ann Burton |
---|---|
Date of Birth | October 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 October 2020(40 years, 8 months after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | 5th Floor 70 Gracechurch Street London EC3V 0XL |
Secretary Name | Ms Sarah Carol-Ann Burton |
---|---|
Status | Current |
Appointed | 06 October 2020(40 years, 8 months after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Company Director |
Correspondence Address | 5th Floor 70 Gracechurch Street London EC3V 0XL |
Director Name | Rosemary Ann Harvey |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 1992(12 years, 1 month after company formation) |
Appointment Duration | 1 year, 2 months (resigned 27 May 1993) |
Role | Secretary |
Correspondence Address | 19 Sawkins Close Langenhoe Colchester Essex CO5 7LU |
Director Name | Mr Jeremy Pinchin |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 1992(12 years, 1 month after company formation) |
Appointment Duration | 9 years, 4 months (resigned 03 August 2001) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 25 The Park London W5 5NL |
Secretary Name | Rosemary Ann Harvey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 March 1992(12 years, 1 month after company formation) |
Appointment Duration | 1 year, 2 months (resigned 27 May 1993) |
Role | Company Director |
Correspondence Address | 19 Sawkins Close Langenhoe Colchester Essex CO5 7LU |
Director Name | Mr Colin David Spence |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 1993(13 years, 3 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 24 May 1996) |
Role | Underwriting Agent |
Country of Residence | United Kingdom |
Correspondence Address | 6 Hillersdon Avenue Barnes London SW13 0EF |
Secretary Name | Mr Christopher Hugh Murphy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 May 1993(13 years, 3 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 31 March 1999) |
Role | Company Director |
Correspondence Address | 8 Glenwood Broxbourne Hertfordshire EN10 7LP |
Director Name | Mr Timothy Roger Riddell |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 1996(16 years, 3 months after company formation) |
Appointment Duration | 10 years, 10 months (resigned 31 March 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 The Hollies New Barn Kent DA3 7HU |
Secretary Name | Mr Christopher John Rupert Fairs |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 1999(19 years, 1 month after company formation) |
Appointment Duration | 21 years, 5 months (resigned 26 August 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Tufa Close Walderslade Woods Chatham Kent ME5 9LU |
Director Name | Mr Andrew John Annandale |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 2001(21 years, 5 months after company formation) |
Appointment Duration | 21 years, 5 months (resigned 31 December 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5th Floor 70 Gracechurch Street London EC3V 0XL |
Director Name | Mr Christopher John Rupert Fairs |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 2001(21 years, 5 months after company formation) |
Appointment Duration | 19 years (resigned 26 August 2020) |
Role | Compliance Officer And Sec |
Country of Residence | United Kingdom |
Correspondence Address | 6 Tufa Close Walderslade Woods Chatham Kent ME5 9LU |
Director Name | Mr Alan William Tucker |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 12 November 2009(29 years, 9 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 30 December 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 40 Parsons Heath Colchester Essex CO4 3HX |
Director Name | Mr James Anthony Mackay |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 2015(35 years, 8 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 29 March 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor 70 Gracechurch Street London EC3V 0XL |
Director Name | Mr David Monksfield |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 2015(35 years, 8 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 30 June 2021) |
Role | Underwriting Agent |
Country of Residence | England |
Correspondence Address | 5th Floor 70 Gracechurch Street London EC3V 0XL |
Director Name | Mr David Peter Reames |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 2015(35 years, 8 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 24 February 2016) |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | Fountain House 130 Fenchurch Street London EC3M 5DJ |
Website | argentaplc.com |
---|---|
Telephone | 020 78257200 |
Telephone region | London |
Registered Address | 5th Floor 70 Gracechurch Street London EC3V 0XL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Langbourn |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
2 at £1 | Argenta Private Capital LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 7 April 2024 (2 weeks, 6 days ago) |
---|---|
Next Return Due | 21 April 2025 (11 months, 4 weeks from now) |
31 December 1981 | Delivered 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 |
---|
22 September 2023 | Accounts for a dormant company made up to 31 December 2022 (5 pages) |
---|---|
11 April 2023 | Confirmation statement made on 7 April 2023 with no updates (3 pages) |
4 January 2023 | Termination of appointment of Andrew John Annandale as a director on 31 December 2022 (1 page) |
18 November 2022 | Accounts for a dormant company made up to 31 December 2021 (5 pages) |
7 April 2022 | Confirmation statement made on 7 April 2022 with no updates (3 pages) |
31 December 2021 | Accounts for a dormant company made up to 31 December 2020 (5 pages) |
1 July 2021 | Termination of appointment of David Monksfield as a director on 30 June 2021 (1 page) |
8 April 2021 | Confirmation statement made on 7 April 2021 with no updates (3 pages) |
26 November 2020 | Director's details changed for Mr Trevor Robert Bird on 25 November 2020 (2 pages) |
26 November 2020 | Director's details changed for Mr Andrew John Annandale on 25 November 2020 (2 pages) |
25 November 2020 | Director's details changed for Mr David Monksfield on 25 November 2020 (2 pages) |
16 October 2020 | Accounts for a dormant company made up to 31 December 2019 (5 pages) |
6 October 2020 | Appointment of Ms Sarah Carol-Ann Burton as a director on 6 October 2020 (2 pages) |
6 October 2020 | Appointment of Ms Sarah Carol-Ann Burton as a secretary on 6 October 2020 (2 pages) |
7 September 2020 | Termination of appointment of Christopher John Rupert Fairs as a director on 26 August 2020 (1 page) |
4 September 2020 | Termination of appointment of Christopher John Rupert Fairs as a secretary on 26 August 2020 (1 page) |
9 April 2020 | Confirmation statement made on 7 April 2020 with no updates (3 pages) |
1 October 2019 | Accounts for a dormant company made up to 31 December 2018 (5 pages) |
8 April 2019 | Confirmation statement made on 7 April 2019 with no updates (3 pages) |
2 April 2019 | Termination of appointment of James Anthony Mackay as a director on 29 March 2019 (1 page) |
4 March 2019 | Director's details changed for Mr Guy Bentley Hudson on 4 March 2019 (2 pages) |
17 January 2019 | Director's details changed for Mr. Marcus Gary Warner on 17 January 2019 (2 pages) |
5 December 2018 | Appointment of Mr Robert Paul Flach as a director on 3 December 2018 (2 pages) |
2 October 2018 | Accounts for a dormant company made up to 31 December 2017 (5 pages) |
30 August 2018 | Change of details for Argenta Private Capital Limited as a person with significant control on 6 April 2016 (2 pages) |
24 April 2018 | Director's details changed for Mr James Anthony Mackay on 21 April 2018 (2 pages) |
23 April 2018 | Director's details changed for Mr James Anthony Mackay on 21 April 2018 (2 pages) |
13 April 2018 | Confirmation statement made on 7 April 2018 with no updates (3 pages) |
2 October 2017 | Accounts for a dormant company made up to 31 December 2016 (5 pages) |
2 October 2017 | Accounts for a dormant company made up to 31 December 2016 (5 pages) |
9 April 2017 | Confirmation statement made on 7 April 2017 with updates (6 pages) |
9 April 2017 | Confirmation statement made on 7 April 2017 with updates (6 pages) |
20 January 2017 | Satisfaction of charge 1 in full (1 page) |
20 January 2017 | Satisfaction of charge 1 in full (1 page) |
3 January 2017 | Termination of appointment of Alan William Tucker as a director on 30 December 2016 (1 page) |
3 January 2017 | Termination of appointment of Alan William Tucker as a director on 30 December 2016 (1 page) |
21 December 2016 | Registered 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 2016 | Registered 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 2016 | Accounts for a dormant company made up to 31 December 2015 (5 pages) |
16 September 2016 | Accounts for a dormant company made up to 31 December 2015 (5 pages) |
29 March 2016 | Annual return made up to 25 March 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
29 March 2016 | Annual return made up to 25 March 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
1 March 2016 | Termination of appointment of David Peter Reames as a director on 24 February 2016 (1 page) |
1 March 2016 | Termination of appointment of David Peter Reames as a director on 24 February 2016 (1 page) |
13 October 2015 | Appointment of Mr. Guy Bentley Hudson as a director on 12 October 2015 (2 pages) |
13 October 2015 | Appointment of Mr. James Anthony Mackay as a director on 12 October 2015 (2 pages) |
13 October 2015 | Appointment of Mr. James Anthony Mackay as a director on 12 October 2015 (2 pages) |
13 October 2015 | Appointment of Mr. Guy Bentley Hudson as a director on 12 October 2015 (2 pages) |
13 October 2015 | Appointment of Mr. David Peter Reames as a director on 12 October 2015 (2 pages) |
13 October 2015 | Appointment of Mr. Marcus Gary Warner as a director on 12 October 2015 (2 pages) |
13 October 2015 | Appointment of Mr. David Peter Reames as a director on 12 October 2015 (2 pages) |
13 October 2015 | Appointment of Mr. David Monksfield as a director on 12 October 2015 (2 pages) |
13 October 2015 | Appointment of Mr. Marcus Gary Warner as a director on 12 October 2015 (2 pages) |
13 October 2015 | Appointment of Mr. David Monksfield as a director on 12 October 2015 (2 pages) |
16 September 2015 | Accounts for a dormant company made up to 31 December 2014 (5 pages) |
16 September 2015 | Accounts for a dormant company made up to 31 December 2014 (5 pages) |
25 March 2015 | Annual return made up to 25 March 2015 with a full list of shareholders Statement of capital on 2015-03-25
|
25 March 2015 | Annual return made up to 25 March 2015 with a full list of shareholders Statement of capital on 2015-03-25
|
11 September 2014 | Accounts for a dormant company made up to 31 December 2013 (4 pages) |
11 September 2014 | Accounts for a dormant company made up to 31 December 2013 (4 pages) |
14 April 2014 | Annual return made up to 25 March 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
14 April 2014 | Annual return made up to 25 March 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
23 September 2013 | Accounts for a dormant company made up to 31 December 2012 (4 pages) |
23 September 2013 | Accounts for a dormant company made up to 31 December 2012 (4 pages) |
26 March 2013 | Annual return made up to 25 March 2013 with a full list of shareholders (7 pages) |
26 March 2013 | Annual return made up to 25 March 2013 with a full list of shareholders (7 pages) |
3 October 2012 | Accounts for a dormant company made up to 31 December 2011 (4 pages) |
3 October 2012 | Accounts for a dormant company made up to 31 December 2011 (4 pages) |
29 March 2012 | Annual return made up to 25 March 2012 with a full list of shareholders (7 pages) |
29 March 2012 | Annual return made up to 25 March 2012 with a full list of shareholders (7 pages) |
22 September 2011 | Accounts for a dormant company made up to 31 December 2010 (4 pages) |
22 September 2011 | Accounts for a dormant company made up to 31 December 2010 (4 pages) |
1 June 2011 | Director's details changed for Andrew John Annandale on 31 May 2011 (2 pages) |
1 June 2011 | Director's details changed for Andrew John Annandale on 31 May 2011 (2 pages) |
25 March 2011 | Annual return made up to 25 March 2011 with a full list of shareholders (7 pages) |
25 March 2011 | Annual return made up to 25 March 2011 with a full list of shareholders (7 pages) |
9 August 2010 | Accounts for a dormant company made up to 31 December 2009 (4 pages) |
9 August 2010 | Accounts for a dormant company made up to 31 December 2009 (4 pages) |
25 March 2010 | Annual return made up to 25 March 2010 with a full list of shareholders (6 pages) |
25 March 2010 | Annual return made up to 25 March 2010 with a full list of shareholders (6 pages) |
21 November 2009 | Appointment of Alan William Tucker as a director (3 pages) |
21 November 2009 | Appointment of Alan William Tucker as a director (3 pages) |
5 June 2009 | Accounts for a dormant company made up to 31 December 2008 (4 pages) |
5 June 2009 | Accounts for a dormant company made up to 31 December 2008 (4 pages) |
26 March 2009 | Return made up to 25/03/09; full list of members (4 pages) |
26 March 2009 | Return made up to 25/03/09; full list of members (4 pages) |
4 August 2008 | Accounts for a dormant company made up to 31 December 2007 (4 pages) |
4 August 2008 | Accounts for a dormant company made up to 31 December 2007 (4 pages) |
1 April 2008 | Return made up to 25/03/08; full list of members (4 pages) |
1 April 2008 | Return made up to 25/03/08; full list of members (4 pages) |
21 October 2007 | Accounts for a dormant company made up to 31 December 2006 (6 pages) |
21 October 2007 | Accounts for a dormant company made up to 31 December 2006 (6 pages) |
4 May 2007 | Director resigned (1 page) |
4 May 2007 | Director resigned (1 page) |
27 March 2007 | Return made up to 25/03/07; full list of members (3 pages) |
27 March 2007 | Return made up to 25/03/07; full list of members (3 pages) |
25 October 2006 | Accounts for a dormant company made up to 31 December 2005 (6 pages) |
25 October 2006 | Accounts for a dormant company made up to 31 December 2005 (6 pages) |
28 March 2006 | Return made up to 25/03/06; full list of members (3 pages) |
28 March 2006 | Return made up to 25/03/06; full list of members (3 pages) |
21 October 2005 | Accounts for a dormant company made up to 31 December 2004 (6 pages) |
21 October 2005 | Accounts for a dormant company made up to 31 December 2004 (6 pages) |
22 April 2005 | Return made up to 25/03/05; full list of members (8 pages) |
22 April 2005 | Return made up to 25/03/05; full list of members (8 pages) |
14 December 2004 | Accounting reference date shortened from 31/03/05 to 31/12/04 (1 page) |
14 December 2004 | Accounting reference date shortened from 31/03/05 to 31/12/04 (1 page) |
27 September 2004 | Company name changed soc company secretarial services LIMITED\certificate issued on 27/09/04 (2 pages) |
27 September 2004 | Company name changed soc company secretarial services LIMITED\certificate issued on 27/09/04 (2 pages) |
10 September 2004 | Accounts for a dormant company made up to 31 March 2004 (6 pages) |
10 September 2004 | Accounts for a dormant company made up to 31 March 2004 (6 pages) |
15 April 2004 | Return made up to 25/03/04; full list of members (8 pages) |
15 April 2004 | Return made up to 25/03/04; full list of members (8 pages) |
24 December 2003 | Director's particulars changed (1 page) |
24 December 2003 | Director's particulars changed (1 page) |
26 October 2003 | Accounts for a dormant company made up to 31 March 2003 (6 pages) |
26 October 2003 | Accounts for a dormant company made up to 31 March 2003 (6 pages) |
21 June 2003 | Registered office changed on 21/06/03 from: 122 leadenhall street london EC3V 4SJ (1 page) |
21 June 2003 | Registered office changed on 21/06/03 from: 122 leadenhall street london EC3V 4SJ (1 page) |
12 April 2003 | Return made up to 25/03/03; full list of members
|
12 April 2003 | Return made up to 25/03/03; full list of members
|
4 August 2002 | Accounts for a dormant company made up to 31 March 2002 (6 pages) |
4 August 2002 | Accounts for a dormant company made up to 31 March 2002 (6 pages) |
7 May 2002 | Director's particulars changed (1 page) |
7 May 2002 | Director's particulars changed (1 page) |
12 April 2002 | Return made up to 25/03/02; full list of members
|
12 April 2002 | Return made up to 25/03/02; full list of members
|
21 September 2001 | Resolutions
|
21 September 2001 | Resolutions
|
10 September 2001 | Company name changed soc corporate capital services l imited\certificate issued on 10/09/01 (2 pages) |
10 September 2001 | Company name changed soc corporate capital services l imited\certificate issued on 10/09/01 (2 pages) |
24 August 2001 | Director resigned (1 page) |
24 August 2001 | New director appointed (2 pages) |
24 August 2001 | New director appointed (2 pages) |
24 August 2001 | New director appointed (2 pages) |
24 August 2001 | New director appointed (2 pages) |
24 August 2001 | New director appointed (2 pages) |
24 August 2001 | New director appointed (2 pages) |
24 August 2001 | Director resigned (1 page) |
6 August 2001 | Accounts for a dormant company made up to 31 March 2001 (6 pages) |
6 August 2001 | Accounts for a dormant company made up to 31 March 2001 (6 pages) |
10 April 2001 | Return made up to 25/03/01; full list of members
|
10 April 2001 | Return made up to 25/03/01; full list of members
|
26 February 2001 | Secretary's particulars changed (1 page) |
26 February 2001 | Secretary's particulars changed (1 page) |
23 August 2000 | Accounts for a dormant company made up to 31 March 2000 (6 pages) |
23 August 2000 | Accounts for a dormant company made up to 31 March 2000 (6 pages) |
17 April 2000 | Return made up to 25/03/00; full list of members
|
17 April 2000 | Return made up to 25/03/00; full list of members
|
12 April 2000 | Registered office changed on 12/04/00 from: 52/54 leadenhall street london EC3A 2DR (1 page) |
12 April 2000 | Registered office changed on 12/04/00 from: 52/54 leadenhall street london EC3A 2DR (1 page) |
7 April 2000 | Company name changed soc group LIMITED\certificate issued on 10/04/00 (2 pages) |
7 April 2000 | Company name changed soc group LIMITED\certificate issued on 10/04/00 (2 pages) |
21 March 2000 | Accounting reference date extended from 31/12/99 to 31/03/00 (1 page) |
21 March 2000 | Accounting reference date extended from 31/12/99 to 31/03/00 (1 page) |
17 February 2000 | Company name changed sedgwick corporate capital servi ces LIMITED\certificate issued on 17/02/00 (2 pages) |
17 February 2000 | Company name changed sedgwick corporate capital servi ces LIMITED\certificate issued on 17/02/00 (2 pages) |
9 June 1999 | Registered office changed on 09/06/99 from: sedgwick house the sedgwick centre london E1 8DX (1 page) |
9 June 1999 | Registered office changed on 09/06/99 from: sedgwick house the sedgwick centre london E1 8DX (1 page) |
27 April 1999 | Accounts for a dormant company made up to 31 December 1998 (6 pages) |
27 April 1999 | Accounts for a dormant company made up to 31 December 1998 (6 pages) |
26 April 1999 | Return made up to 25/03/99; no change of members (6 pages) |
26 April 1999 | Return made up to 25/03/99; no change of members (6 pages) |
25 April 1999 | New secretary appointed (2 pages) |
25 April 1999 | Secretary resigned (1 page) |
25 April 1999 | Secretary resigned (1 page) |
25 April 1999 | New secretary appointed (2 pages) |
22 April 1998 | Accounts for a dormant company made up to 31 December 1997 (6 pages) |
22 April 1998 | Accounts for a dormant company made up to 31 December 1997 (6 pages) |
22 April 1998 | Return made up to 25/03/98; no change of members (6 pages) |
22 April 1998 | Return made up to 25/03/98; no change of members (6 pages) |
22 April 1997 | Accounts for a dormant company made up to 31 December 1996 (6 pages) |
22 April 1997 | Accounts for a dormant company made up to 31 December 1996 (6 pages) |
22 April 1997 | Return made up to 25/03/97; full list of members
|
22 April 1997 | Return made up to 25/03/97; full list of members
|
13 June 1996 | New director appointed (1 page) |
13 June 1996 | Director resigned (3 pages) |
13 June 1996 | Director resigned (3 pages) |
13 June 1996 | New director appointed (1 page) |
23 April 1996 | Return made up to 25/03/96; no change of members
|
23 April 1996 | Return made up to 25/03/96; no change of members
|
23 April 1996 | Accounts for a dormant company made up to 31 December 1995 (6 pages) |
23 April 1996 | Accounts for a dormant company made up to 31 December 1995 (6 pages) |
30 August 1995 | Company name changed names advisory service LIMITED\certificate issued on 31/08/95 (4 pages) |
30 August 1995 | Company name changed names advisory service LIMITED\certificate issued on 31/08/95 (4 pages) |
10 May 1995 | Accounts for a dormant company made up to 31 December 1994 (6 pages) |
10 May 1995 | Accounts for a dormant company made up to 31 December 1994 (6 pages) |
23 April 1995 | Return made up to 25/03/95; no change of members (6 pages) |
23 April 1995 | Return made up to 25/03/95; no change of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (44 pages) |
23 February 1993 | Company name changed\certificate issued on 23/02/93 (2 pages) |
23 February 1993 | Company name changed\certificate issued on 23/02/93 (2 pages) |
19 January 1982 | Particulars of mortgage/charge (3 pages) |
19 January 1982 | Particulars of mortgage/charge (3 pages) |
14 February 1980 | Incorporation (13 pages) |
14 February 1980 | Certificate of incorporation (1 page) |
14 February 1980 | Incorporation (13 pages) |
14 February 1980 | Certificate of incorporation (1 page) |