Download leads from Nexok and grow your business. Find out more

Argus Formations Limited

Documents

Total Documents27
Total Pages85

Filing History

22 March 2011Final Gazette dissolved via voluntary strike-off
22 March 2011Final Gazette dissolved via voluntary strike-off
10 March 2011Termination of appointment of Kalbir Chahal as a director
10 March 2011Termination of appointment of Kalbir Chahal as a director
7 December 2010First Gazette notice for voluntary strike-off
7 December 2010First Gazette notice for voluntary strike-off
26 November 2010Application to strike the company off the register
26 November 2010Application to strike the company off the register
22 September 2010Appointment of Kalbir Chahal as a director
22 September 2010Appointment of Kalbir Chahal as a director
16 July 2010Termination of appointment of Ian Gray as a director
16 July 2010Termination of appointment of Ian Gray as a director
1 April 2010Director's details changed for Argus Nominee Directors Limited on 30 March 2010
1 April 2010Annual return made up to 2 March 2010 with a full list of shareholders
Statement of capital on 2010-04-01
  • GBP 1
1 April 2010Secretary's details changed for Argus Nominee Secretaries Limited on 30 March 2010
1 April 2010Annual return made up to 2 March 2010 with a full list of shareholders
Statement of capital on 2010-04-01
  • GBP 1
1 April 2010Annual return made up to 2 March 2010 with a full list of shareholders
Statement of capital on 2010-04-01
  • GBP 1
1 April 2010Secretary's details changed for Argus Nominee Secretaries Limited on 30 March 2010
1 April 2010Director's details changed for Argus Nominee Directors Limited on 30 March 2010
30 April 2009Director's change of particulars / ian gray / 16/03/2009
30 April 2009Secretary's Change of Particulars / argus nominee secretaries LIMITED / 16/03/2009 / Nationality was: , now: other; HouseName/Number was: wharf lodge, now: 2; Street was: 112 mansfield road, now: cathedral road; Post Code was: DE1 3RA, now: DE1 3PA
30 April 2009Director's Change of Particulars / argus nominee directors LIMITED / 16/03/2009 / Nationality was: , now: other; HouseName/Number was: wharf lodge, now: 2; Street was: 112 mansfield road, now: cathedral road; Post Code was: DE1 3RA, now: DE1 3PA
30 April 2009Director's change of particulars / argus nominee directors LIMITED / 16/03/2009
30 April 2009Secretary's change of particulars / argus nominee secretaries LIMITED / 16/03/2009
30 April 2009Director's Change of Particulars / ian gray / 16/03/2009 / HouseName/Number was: , now: 2; Street was: 112 mansfield road, now: cathedral road; Region was: derbyshire, now: ; Post Code was: DE1 3RA, now: DE1 3PA; Country was: , now: united kingdom
2 March 2009Incorporation
2 March 2009Incorporation
Sign up now to grow your client base. Plans & Pricing