Advanced company searchLink opens in new window

ARGENT RENDERING LIMITED

Company number SC035022

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)
13 Mar 2011 GAZ2 Final Gazette dissolved following liquidation
13 Dec 2010 4.26(Scot) Return of final meeting of voluntary winding up
08 Nov 2010 MG02s Statement of satisfaction in full or in part of a charge /full /charge no 3
20 Jul 2010 CH01 Director's details changed for Mr Andrew John Barnes on 20 July 2010
20 Jul 2010 CH01 Director's details changed for Mr David John Gray on 20 July 2010
01 Mar 2010 TM01 Termination of appointment of a director
06 Nov 2009 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2009-10-21
08 Jun 2009 363a Return made up to 02/05/09; full list of members
15 Aug 2008 288b Appointment Terminated Secretary andrew barnes
12 Jun 2008 363a Return made up to 02/05/08; full list of members
04 Jun 2008 287 Registered office changed on 04/06/2008 from the rural centre west mains ingliston midlothian scotland EH28 8LT
08 May 2008 AA Full accounts made up to 31 December 2007
03 Jul 2007 288c Director's particulars changed
25 Jun 2007 AA Full accounts made up to 31 December 2006
09 May 2007 363a Return made up to 02/05/07; full list of members
16 Apr 2007 410(Scot) Partic of mort/charge *
16 Feb 2007 419a(Scot) Dec mort/charge *
22 Nov 2006 AA Accounts made up to 31 December 2005
05 Jun 2006 288b Director resigned
05 Jun 2006 288b Director resigned
02 Jun 2006 363a Return made up to 02/05/06; full list of members
02 Jun 2006 287 Registered office changed on 02/06/06 from: omoa works newarthill motherwell ML1 5LY
15 May 2006 288c Director's particulars changed
24 Apr 2006 288a New secretary appointed;new director appointed
21 Apr 2006 288b Secretary resigned