ARGYLE INVESTMENT FINANCE LIMITED

03175416
UNIT 33A ENTERPRISE HOUSE 44-46 TERRACE ROAD WALTON ON THAMES SURREY KT12 2SD

Documents

Documents
Date Category Description Pages
06 Aug 2024 gazette Gazette Notice Voluntary 1 Buy now
24 Jul 2024 dissolution Dissolution Application Strike Off Company 1 Buy now
23 Jul 2024 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
20 Mar 2024 confirmation-statement Confirmation Statement With Updates 4 Buy now
16 Dec 2023 capital Statement of capital (Section 108) 5 Buy now
16 Dec 2023 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
16 Dec 2023 insolvency Solvency Statement dated 15/12/23 1 Buy now
16 Dec 2023 resolution Resolution 1 Buy now
28 Nov 2023 incorporation Memorandum Articles 8 Buy now
20 Nov 2023 resolution Resolution 2 Buy now
07 Oct 2023 accounts Annual Accounts 23 Buy now
22 Mar 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Sep 2022 accounts Annual Accounts 23 Buy now
23 Mar 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Feb 2022 accounts Change Account Reference Date Company Previous Extended 1 Buy now
29 Mar 2021 accounts Annual Accounts 26 Buy now
22 Mar 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Jun 2020 accounts Annual Accounts 23 Buy now
25 Mar 2020 confirmation-statement Confirmation Statement With Updates 3 Buy now
22 Mar 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Mar 2019 accounts Annual Accounts 2 Buy now
21 Mar 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Feb 2018 accounts Annual Accounts 2 Buy now
06 Apr 2017 accounts Annual Accounts 2 Buy now
23 Mar 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
02 Aug 2016 accounts Change Account Reference Date Company Previous Extended 1 Buy now
13 May 2016 annual-return Annual Return 4 Buy now
09 Apr 2016 accounts Annual Accounts 19 Buy now
09 Apr 2016 accounts Annual Accounts 19 Buy now
09 Apr 2016 officers Appointment of director (Mr James Ednie Brydie) 3 Buy now
09 Apr 2016 officers Termination of appointment of director (Thomas Paschal Walsh) 2 Buy now
09 Apr 2016 annual-return Annual Return 19 Buy now
08 Apr 2016 restoration Restoration Order Of Court 3 Buy now
20 Jan 2015 gazette Gazette Dissolved Voluntary 1 Buy now
07 Oct 2014 gazette Gazette Notice Voluntary 1 Buy now
29 Sep 2014 dissolution Dissolution Application Strike Off Company 3 Buy now
23 Jun 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
01 Apr 2014 annual-return Annual Return 4 Buy now
01 Apr 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
08 Nov 2013 accounts Annual Accounts 23 Buy now
20 Sep 2013 officers Change of particulars for director (Mr Fredrick Gordon Parker) 2 Buy now
11 Sep 2013 officers Change of particulars for director (Mr Thomas Paschal Walsh) 2 Buy now
15 Apr 2013 annual-return Annual Return 4 Buy now
25 Sep 2012 accounts Annual Accounts 23 Buy now
02 Apr 2012 annual-return Annual Return 3 Buy now
02 Apr 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
03 Oct 2011 accounts Annual Accounts 23 Buy now
04 Apr 2011 annual-return Annual Return 3 Buy now
02 Oct 2010 accounts Annual Accounts 21 Buy now
25 Mar 2010 annual-return Annual Return 4 Buy now
25 Mar 2010 officers Change of particulars for secretary (Mr Fredrick Gordon Parker) 1 Buy now
25 Mar 2010 officers Change of particulars for director (Mr Thomas Paschal Walsh) 2 Buy now
25 Mar 2010 officers Change of particulars for director (Mr Fredrick Gordon Parker) 2 Buy now
23 Oct 2009 auditors Auditors Resignation Company 1 Buy now
23 Oct 2009 accounts Change Account Reference Date Company Current Extended 3 Buy now
10 Oct 2009 auditors Auditors Resignation Company 1 Buy now
17 Jul 2009 accounts Annual Accounts 20 Buy now
05 Apr 2009 annual-return Return made up to 20/03/09; full list of members 3 Buy now
03 Apr 2009 address Registered office changed on 03/04/2009 from, c/o anglo irish bank corporation, 10 old jewry, london, EC2R 8DN 1 Buy now
06 Oct 2008 capital Ad 26/09/08\gbp si 999998@1=999998\gbp ic 2/1000000\ 2 Buy now
02 Oct 2008 accounts Annual Accounts 18 Buy now
09 Jun 2008 officers Appointment terminated director james springham 1 Buy now
09 Jun 2008 officers Appointment terminated director alec mitchell 1 Buy now
09 Jun 2008 officers Appointment terminated director david murray 1 Buy now
09 Jun 2008 officers Director appointed thomas paschal walsh 3 Buy now
08 Apr 2008 annual-return Return made up to 20/03/08; full list of members 8 Buy now
02 Aug 2007 accounts Annual Accounts 17 Buy now
30 Jul 2007 officers New director appointed 2 Buy now
30 Jul 2007 officers New director appointed 2 Buy now
29 Mar 2007 annual-return Return made up to 20/03/07; full list of members 7 Buy now
10 Oct 2006 accounts Annual Accounts 14 Buy now
05 Oct 2006 officers Director resigned 1 Buy now
04 May 2006 annual-return Return made up to 20/03/06; full list of members 7 Buy now
15 Dec 2005 accounts Annual Accounts 12 Buy now
09 Jun 2005 annual-return Return made up to 20/03/05; full list of members 7 Buy now
19 May 2004 annual-return Return made up to 20/03/04; full list of members 7 Buy now
06 May 2004 accounts Annual Accounts 11 Buy now
10 Jul 2003 accounts Annual Accounts 11 Buy now
31 Mar 2003 annual-return Return made up to 20/03/03; full list of members 7 Buy now
03 May 2002 accounts Annual Accounts 11 Buy now
02 May 2002 annual-return Return made up to 20/03/02; full list of members 7 Buy now
03 Aug 2001 accounts Annual Accounts 12 Buy now
30 Mar 2001 annual-return Return made up to 20/03/01; full list of members 7 Buy now
02 Aug 2000 accounts Annual Accounts 12 Buy now
06 Apr 2000 annual-return Return made up to 20/03/00; full list of members 7 Buy now
24 Apr 1999 accounts Annual Accounts 12 Buy now
15 Apr 1999 annual-return Return made up to 20/03/99; no change of members 4 Buy now
02 Apr 1998 accounts Annual Accounts 12 Buy now
24 Mar 1998 annual-return Return made up to 20/03/98; no change of members 4 Buy now
23 Apr 1997 accounts Annual Accounts 12 Buy now
19 Mar 1997 annual-return Return made up to 20/03/97; full list of members 6 Buy now
12 Nov 1996 accounts Accounting reference date notified as 30/09 1 Buy now
14 Aug 1996 officers New secretary appointed 2 Buy now
14 Aug 1996 officers Secretary resigned 1 Buy now
11 Jun 1996 officers New director appointed 1 Buy now
11 Jun 1996 officers New director appointed 1 Buy now
11 Jun 1996 officers New secretary appointed 2 Buy now
11 Jun 1996 officers Director resigned 2 Buy now
11 Jun 1996 officers Secretary resigned 2 Buy now
11 Jun 1996 address Registered office changed on 11/06/96 from: temple house 20 holywell row london EC2A 4JB 1 Buy now