ARGYLE LEASED ESTATES LIMITED

04610579
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 12 Buy now
08 Jan 2016 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 12 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 11 Buy now
23 Jan 2013 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 10 Buy now
10 Jan 2012 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 12 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 5 Buy now
01 Apr 2010 accounts Annual Accounts 4 Buy now
29 Oct 2009 annual-return Annual Return 3 Buy now
14 Jul 2009 accounts Annual Accounts 3 Buy now
02 Apr 2009 officers Appointment terminated director julian wilkins 1 Buy now
02 Apr 2009 officers Appointment terminated secretary julian wilkins 1 Buy now
22 Oct 2008 annual-return Return made up to 06/12/07; full list of members 4 Buy now
06 Jun 2008 annual-return Return made up to 06/12/06; full list of members; amend 7 Buy now
06 Jun 2008 annual-return Return made up to 06/12/05; full list of members; amend 7 Buy now
04 Jun 2008 officers Secretary appointed mr julian thomas wilkins 1 Buy now
22 May 2008 address Registered office changed on 22/05/2008 from 100 baker street london W1U 6WG 1 Buy now
02 Apr 2008 officers Appointment terminated secretary l m secretaries LIMITED 1 Buy now
03 Oct 2007 accounts Annual Accounts 4 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
20 Jan 2007 annual-return Return made up to 06/12/06; full list of members 7 Buy now
02 Aug 2006 accounts Annual Accounts 4 Buy now
28 Dec 2005 annual-return Return made up to 06/12/05; full list of members 7 Buy now
10 Aug 2005 officers New director appointed 2 Buy now
29 Jul 2005 accounts Annual Accounts 5 Buy now
20 Jul 2005 officers New secretary appointed 2 Buy now
20 Jul 2005 officers Secretary resigned 1 Buy now
24 Jan 2005 annual-return Return made up to 06/12/04; full list of members 6 Buy now
19 May 2004 annual-return Return made up to 06/12/03; full list of members 6 Buy now
06 May 2004 accounts Annual Accounts 5 Buy now
15 Mar 2004 accounts Accounting reference date shortened from 31/12/03 to 30/06/03 1 Buy now
06 Dec 2002 officers New secretary appointed 1 Buy now
06 Dec 2002 officers Secretary resigned 1 Buy now
06 Dec 2002 officers New director appointed 1 Buy now
06 Dec 2002 officers Director resigned 1 Buy now
06 Dec 2002 incorporation Incorporation Company 16 Buy now