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

Argyll Epos Systems Ltd.

Documents

Total Documents42
Total Pages270

Filing History

8 December 2016Final Gazette dissolved following liquidation
8 December 2016Final Gazette dissolved following liquidation
8 September 2016Notice of final meeting of creditors
8 September 2016Notice of final meeting of creditors
29 January 2016Notice of winding up order
29 January 2016Court order notice of winding up
29 January 2016Registered office address changed from 43 Maryland Drive Craigton Glasgow Lanarkshire G52 1SN Scotland to 3rd Floor, Finlay House 10-14 West Nile Street Glasgow G1 2PP on 29 January 2016
29 January 2016Court order notice of winding up
29 January 2016Notice of winding up order
29 January 2016Registered office address changed from 43 Maryland Drive Craigton Glasgow Lanarkshire G52 1SN Scotland to 3rd Floor, Finlay House 10-14 West Nile Street Glasgow G1 2PP on 29 January 2016
30 December 2015Compulsory strike-off action has been discontinued
30 December 2015Compulsory strike-off action has been discontinued
29 December 2015First Gazette notice for compulsory strike-off
29 December 2015First Gazette notice for compulsory strike-off
24 December 2015Annual return made up to 26 August 2015 with a full list of shareholders
Statement of capital on 2015-12-24
  • GBP 1
24 December 2015Annual return made up to 26 August 2015 with a full list of shareholders
Statement of capital on 2015-12-24
  • GBP 1
30 May 2015Total exemption small company accounts made up to 31 August 2014
30 May 2015Total exemption small company accounts made up to 31 August 2014
8 September 2014Annual return made up to 26 August 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 1
8 September 2014Annual return made up to 26 August 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 1
2 October 2013Total exemption small company accounts made up to 31 August 2013
2 October 2013Total exemption small company accounts made up to 31 August 2013
5 September 2013Annual return made up to 26 August 2013 with a full list of shareholders
Statement of capital on 2013-09-05
  • GBP 1
5 September 2013Annual return made up to 26 August 2013 with a full list of shareholders
Statement of capital on 2013-09-05
  • GBP 1
15 November 2012Annual return made up to 26 August 2012 with a full list of shareholders
15 November 2012Annual return made up to 26 August 2012 with a full list of shareholders
2 November 2012Total exemption small company accounts made up to 31 August 2012
2 November 2012Total exemption small company accounts made up to 31 August 2012
6 October 2011Total exemption small company accounts made up to 31 August 2011
6 October 2011Total exemption small company accounts made up to 31 August 2011
30 August 2011Annual return made up to 26 August 2011 with a full list of shareholders
30 August 2011Annual return made up to 26 August 2011 with a full list of shareholders
27 August 2011Registered office address changed from 43 Maryland Drive Craigston Glasgow G52 1SN United Kingdom on 27 August 2011
27 August 2011Registered office address changed from 43 Maryland Drive Craigston Glasgow G52 1SN United Kingdom on 27 August 2011
7 September 2010Appointment of Stephen William Pearson as a director
7 September 2010Appointment of Stephen William Pearson as a director
31 August 2010Termination of appointment of Brian Reid Ltd. as a secretary
31 August 2010Termination of appointment of Stephen George Mabbott as a director
31 August 2010Termination of appointment of Brian Reid Ltd. as a secretary
31 August 2010Termination of appointment of Stephen George Mabbott as a director
26 August 2010Incorporation
26 August 2010Incorporation
Sign up now to grow your client base. Plans & Pricing