Advanced company searchLink opens in new window

ARGUS FLUIDHANDLING LIMITED

Company number 06676549

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
08 May 2014 MR04 Satisfaction of charge 2 in full
08 May 2014 MR04 Satisfaction of charge 3 in full
08 May 2014 MR01 Registration of charge 066765490009
  • ANNOTATION The electronic copy of the certified copy instrument associated with this transaction contains some elements which may not be legible. This is a result of a loss of definition in our image-conversion process. If you would like to view a copy of the instrument as presented to the registrar, please call 02920 381367.
24 Apr 2014 AUD Auditor's resignation
20 Dec 2013 MR01 Registration of charge 066765490008
14 Nov 2013 MR01 Registration of charge 066765490007
23 Oct 2013 MR01 Registration of charge 066765490006
27 Sep 2013 AA Full accounts made up to 31 December 2012
07 Sep 2013 MR01 Registration of charge 066765490005
22 Aug 2013 AR01 Annual return made up to 19 August 2013 with full list of shareholders
Statement of capital on 2013-08-22
  • GBP 2
26 Feb 2013 AP01 Appointment of Ms Veronica Willard as a director
26 Feb 2013 AP01 Appointment of Ms Karen Joyce Lewis as a director
22 Dec 2012 MG01 Particulars of a mortgage or charge / charge no: 4
17 Sep 2012 AA Full accounts made up to 31 December 2011
12 Sep 2012 AR01 Annual return made up to 19 August 2012 with full list of shareholders
28 Sep 2011 AA Full accounts made up to 31 December 2010
02 Sep 2011 AR01 Annual return made up to 19 August 2011 with full list of shareholders
08 Jun 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
03 Jun 2011 MG01 Particulars of a mortgage or charge / charge no: 3
02 Sep 2010 AR01 Annual return made up to 19 August 2010 with full list of shareholders
02 Sep 2010 CH01 Director's details changed for David Howard Oldham on 19 August 2010
02 Sep 2010 CH01 Director's details changed for Robert Nigel Bird on 19 August 2010
30 Jun 2010 AA Full accounts made up to 31 December 2009
21 Aug 2009 363a Return made up to 19/08/09; full list of members
20 Aug 2009 287 Registered office changed on 20/08/2009 from hiflex house telford road churchfields industrial estate salisbury wiltshire SP2 7PH