ARGYLE CRESCENT LIMITED

03447571
92 LONDON STREET READING BERKSHIRE RG1 4SJ

Documents

Documents
Date Category Description Pages
17 Apr 2017 gazette Gazette Dissolved Liquidation 1 Buy now
16 Jan 2017 insolvency Liquidation Voluntary Creditors Return Of Final Meeting 14 Buy now
07 Jan 2016 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 11 Buy now
31 Dec 2014 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 12 Buy now
06 Dec 2013 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 10 Buy now
10 Jan 2013 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 11 Buy now
11 Jan 2012 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 11 Buy now
08 Jun 2011 address Change Registered Office Address Company With Date Old Address 2 Buy now
15 Nov 2010 insolvency Liquidation Voluntary Statement Of Affairs With Form Attached 5 Buy now
15 Nov 2010 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
15 Nov 2010 resolution Resolution 1 Buy now
18 Oct 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
28 Jun 2010 accounts Annual Accounts 4 Buy now
31 Mar 2010 accounts Annual Accounts 3 Buy now
27 Oct 2009 annual-return Annual Return 4 Buy now
27 Oct 2009 officers Change of particulars for director (Neil Vernon Orton) 2 Buy now
14 Jul 2009 accounts Annual Accounts 6 Buy now
02 Apr 2009 officers Appointment terminated director julian wilkins 1 Buy now
02 Apr 2009 officers Appointment terminated director david powley 1 Buy now
10 Nov 2008 annual-return Return made up to 10/10/08; full list of members 4 Buy now
11 Sep 2008 annual-return Return made up to 10/10/07; full list of members 4 Buy now
11 Sep 2008 officers Director's change of particulars / david powley / 28/06/2000 1 Buy now
22 May 2008 address Registered office changed on 22/05/2008 from 100 baker street london W1U 6WG 1 Buy now
03 Oct 2007 accounts Annual Accounts 6 Buy now
15 Aug 2007 address Registered office changed on 15/08/07 from: argyle house 11 beaumont road chiswick london W4 5AL 1 Buy now
10 Nov 2006 annual-return Return made up to 10/10/06; full list of members 7 Buy now
02 Aug 2006 accounts Annual Accounts 7 Buy now
28 Dec 2005 annual-return Return made up to 10/10/05; full list of members 7 Buy now
10 Aug 2005 officers New director appointed 2 Buy now
30 Jul 2005 accounts Annual Accounts 6 Buy now
24 Jan 2005 annual-return Return made up to 10/10/04; full list of members 7 Buy now
09 Dec 2004 mortgage Particulars of mortgage/charge 3 Buy now
04 Dec 2004 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
04 Dec 2004 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
04 Dec 2004 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
03 Dec 2004 mortgage Particulars of mortgage/charge 3 Buy now
19 Nov 2004 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
06 May 2004 accounts Annual Accounts 6 Buy now
14 Nov 2003 annual-return Return made up to 10/10/03; full list of members 7 Buy now
09 May 2003 accounts Annual Accounts 7 Buy now
13 Nov 2002 annual-return Return made up to 10/10/02; full list of members 7 Buy now
02 Aug 2002 accounts Annual Accounts 7 Buy now
19 Oct 2001 annual-return Return made up to 10/10/01; full list of members 6 Buy now
01 Aug 2001 accounts Annual Accounts 7 Buy now
18 Oct 2000 annual-return Return made up to 10/10/00; full list of members 6 Buy now
19 Apr 2000 accounts Annual Accounts 8 Buy now
19 Apr 2000 accounts Annual Accounts 8 Buy now
11 Mar 2000 mortgage Particulars of mortgage/charge 4 Buy now
11 Mar 2000 mortgage Particulars of mortgage/charge 3 Buy now
11 Mar 2000 mortgage Particulars of mortgage/charge 3 Buy now
12 Oct 1999 annual-return Return made up to 10/10/99; full list of members 6 Buy now
08 Dec 1998 accounts Accounting reference date shortened from 31/10/99 to 30/06/99 1 Buy now
19 Oct 1998 annual-return Return made up to 10/10/98; full list of members 6 Buy now
01 Apr 1998 mortgage Particulars of mortgage/charge 4 Buy now
11 Mar 1998 officers New director appointed 2 Buy now
17 Nov 1997 officers New director appointed 2 Buy now
17 Nov 1997 officers New secretary appointed 2 Buy now
17 Nov 1997 officers Secretary resigned 1 Buy now
17 Nov 1997 officers Director resigned 1 Buy now
10 Oct 1997 incorporation Incorporation Company 15 Buy now