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)
20 Aug 2009 190 Location of debenture register
20 Aug 2009 353 Location of register of members
06 Aug 2009 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
06 Jul 2009 AA Full accounts made up to 31 December 2008
06 Jul 2009 225 Accounting reference date shortened from 31/12/2009 to 31/12/2008
23 Jun 2009 122 Nc dec already adjusted 20/08/08
05 Sep 2008 395 Particulars of a mortgage or charge / charge no: 2
04 Sep 2008 395 Particulars of a mortgage or charge / charge no: 1
02 Sep 2008 288b Appointment terminated director daniel crowe
29 Aug 2008 288a Director appointed robert nigel bird
20 Aug 2008 288b Appointment terminated secretary blakelaw secretaries LIMITED
20 Aug 2008 287 Registered office changed on 20/08/2008 from harbour court compass road north harbour portsmouth hampshire PO6 4ST
20 Aug 2008 288a Director appointed david howard oldham
20 Aug 2008 288a Director appointed daniel kenneth crowe
20 Aug 2008 CERTNM Company name changed blakedew 739 LIMITED\certificate issued on 20/08/08
19 Aug 2008 225 Accounting reference date extended from 31/08/2009 to 31/12/2009
19 Aug 2008 88(2) Ad 19/08/08-19/08/08\gbp si 1@1=1\gbp ic 100/101\
19 Aug 2008 288b Appointment terminated director blakelaw director services LIMITED
19 Aug 2008 NEWINC Incorporation