ARGENT PERSONAL FINANCE MANAGERS LIMITED

01293644
6TH FLOOR 60 GRACECHURCH STREET LONDON UNITED KINGDOM EC3V 0HR

Documents

Documents
Date Category Description Pages
17 Jan 2017 gazette Gazette Dissolved Voluntary 1 Buy now
01 Nov 2016 gazette Gazette Notice Voluntary 1 Buy now
12 Oct 2016 dissolution Dissolution Application Strike Off Company 3 Buy now
01 Aug 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
22 Jun 2016 annual-return Annual Return 3 Buy now
22 Sep 2015 accounts Annual Accounts 19 Buy now
09 Jul 2015 annual-return Annual Return 3 Buy now
15 May 2015 change-of-name Certificate Change Of Name Company 2 Buy now
29 Apr 2015 change-of-name Change Of Name Notice 2 Buy now
16 Apr 2015 officers Termination of appointment of director (Jeanne Boyle) 1 Buy now
15 Apr 2015 officers Termination of appointment of director (Eric William Welsby) 1 Buy now
15 Apr 2015 officers Termination of appointment of director (Angus Branfield) 1 Buy now
15 Apr 2015 officers Termination of appointment of director (Paul Roland Trueman) 1 Buy now
15 Apr 2015 officers Termination of appointment of director (Mark Ian Kenner) 1 Buy now
20 Jan 2015 accounts Change Account Reference Date Company Current Shortened 1 Buy now
02 Jan 2015 resolution Resolution 2 Buy now
02 Jan 2015 capital Return of Allotment of shares 4 Buy now
08 Dec 2014 officers Appointment of director (Eric William Welsby) 3 Buy now
02 Dec 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
28 Nov 2014 auditors Auditors Resignation Company 1 Buy now
26 Nov 2014 officers Appointment of director (Jeannie Boyle) 3 Buy now
26 Nov 2014 officers Appointment of director (Mark Ian Kenner) 3 Buy now
26 Nov 2014 officers Appointment of director (Mr Angus Branfield) 3 Buy now
26 Nov 2014 officers Appointment of director (Mr Paul Roland Trueman) 3 Buy now
26 Nov 2014 officers Appointment of director (Mr John Dudley Spiers) 3 Buy now
13 Nov 2014 resolution Resolution 1 Buy now
07 Nov 2014 officers Termination of appointment of director (Neil Sandy) 2 Buy now
07 Nov 2014 officers Termination of appointment of director (Paul Nigel Szkiler) 2 Buy now
07 Nov 2014 officers Termination of appointment of secretary (Neil Sandy) 2 Buy now
15 Oct 2014 accounts Annual Accounts 21 Buy now
14 Oct 2014 change-of-name Certificate Change Of Name Company 2 Buy now
14 Oct 2014 change-of-name Change Of Name Notice 2 Buy now
25 Jun 2014 annual-return Annual Return 5 Buy now
11 Nov 2013 accounts Annual Accounts 19 Buy now
01 Jul 2013 annual-return Annual Return 5 Buy now
14 Nov 2012 officers Appointment of director (Neil Sandy) 3 Buy now
14 Nov 2012 officers Appointment of director (Mr Paul Nigel Szkiler) 3 Buy now
14 Nov 2012 officers Appointment of secretary (Neil Sandy) 3 Buy now
14 Nov 2012 officers Termination of appointment of director (Andrew Cousins) 2 Buy now
14 Nov 2012 officers Termination of appointment of director (Stephen Hollis) 2 Buy now
14 Nov 2012 officers Termination of appointment of director (Nigel Newlyn) 2 Buy now
14 Nov 2012 officers Termination of appointment of director (Andrew Rzysko) 2 Buy now
14 Nov 2012 officers Termination of appointment of secretary (Stephen Hollis) 2 Buy now
16 Oct 2012 address Change Registered Office Address Company With Date Old Address 2 Buy now
20 Sep 2012 accounts Annual Accounts 19 Buy now
12 Sep 2012 accounts Change Account Reference Date Company Previous Shortened 3 Buy now
30 Jul 2012 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
22 Jun 2012 annual-return Annual Return 8 Buy now
29 Feb 2012 accounts Annual Accounts 18 Buy now
06 Jul 2011 annual-return Annual Return 8 Buy now
04 Apr 2011 accounts Annual Accounts 18 Buy now
06 Oct 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
30 Jun 2010 annual-return Annual Return 6 Buy now
30 Jun 2010 officers Change of particulars for director (Nigel Charles Newlyn) 2 Buy now
30 Jun 2010 officers Change of particulars for director (Mr Stephen Edward Hollis) 2 Buy now
30 Jun 2010 officers Change of particulars for director (Andrew Philip Rzysko) 2 Buy now
16 Apr 2010 accounts Annual Accounts 20 Buy now
10 Mar 2010 change-of-constitution Statement Of Companys Objects 2 Buy now
10 Mar 2010 resolution Resolution 28 Buy now
25 Jun 2009 annual-return Return made up to 17/06/09; full list of members 4 Buy now
23 Mar 2009 accounts Annual Accounts 21 Buy now
24 Jun 2008 annual-return Return made up to 17/06/08; full list of members 4 Buy now
12 Jun 2008 accounts Annual Accounts 26 Buy now
18 Jun 2007 annual-return Return made up to 17/06/07; full list of members 6 Buy now
02 Jun 2007 accounts Accounting reference date shortened from 31/12/07 to 30/11/07 1 Buy now
23 May 2007 officers Director's particulars changed 1 Buy now
10 May 2007 accounts Annual Accounts 22 Buy now
02 Mar 2007 accounts Accounting reference date extended from 30/11/06 to 31/12/06 1 Buy now
27 Nov 2006 officers New director appointed 2 Buy now
04 Jul 2006 annual-return Return made up to 17/06/06; full list of members 5 Buy now
24 May 2006 accounts Annual Accounts 23 Buy now
19 Jul 2005 annual-return Return made up to 17/06/05; full list of members 12 Buy now
05 May 2005 accounts Annual Accounts 24 Buy now
03 Dec 2004 address Registered office changed on 03/12/04 from: 8-9 lovat lane london EC3R 8DW 1 Buy now
24 Jun 2004 annual-return Return made up to 17/06/04; full list of members 12 Buy now
04 May 2004 accounts Annual Accounts 22 Buy now
28 Jul 2003 officers New director appointed 2 Buy now
26 Jun 2003 annual-return Return made up to 17/06/03; full list of members 12 Buy now
16 Jun 2003 accounts Annual Accounts 22 Buy now
02 Oct 2002 change-of-name Certificate Change Of Name Company 2 Buy now
15 Jul 2002 annual-return Return made up to 17/06/02; full list of members 12 Buy now
05 Jun 2002 accounts Annual Accounts 20 Buy now
08 Apr 2002 officers New director appointed 2 Buy now
16 Aug 2001 accounts Annual Accounts 17 Buy now
18 Jul 2001 annual-return Return made up to 17/06/01; full list of members 12 Buy now
18 May 2001 officers New director appointed 2 Buy now
01 May 2001 officers Director resigned 1 Buy now
10 Apr 2001 mortgage Particulars of mortgage/charge 4 Buy now
28 Feb 2001 officers Director resigned 1 Buy now
15 Dec 2000 address Registered office changed on 15/12/00 from: 8/9 lovat lane london EC3R 8DW 1 Buy now
05 Jul 2000 annual-return Return made up to 17/06/00; full list of members 11 Buy now
23 May 2000 accounts Annual Accounts 18 Buy now
28 Jul 1999 accounts Annual Accounts 16 Buy now
08 Jul 1999 annual-return Return made up to 17/06/99; full list of members 6 Buy now
28 Sep 1998 annual-return Return made up to 17/06/98; full list of members 6 Buy now
24 Mar 1998 accounts Annual Accounts 18 Buy now
24 Mar 1998 accounts Annual Accounts 17 Buy now
16 Jul 1997 annual-return Return made up to 17/06/97; full list of members 6 Buy now
30 Apr 1997 accounts Annual Accounts 19 Buy now
30 Apr 1997 accounts Annual Accounts 17 Buy now