Arganon Recruitment Ltd
Full Company Report
|
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Apr 18, 2011)
- all other documents available
- original incorporation documents
- complete list of titles of filed documents
- full registry information with list of directors and secretaries, addresses and available company phone numbers
- related company news
- information about these directors and secretaries in other companies
|
MACNEWCO TWO HUNDRED AND FIFTY THREE LIMITED
Company type |
Private Limited Company, Dissolved |
Company Number |
SC346571 |
Record last updated |
Wednesday, October 15, 2014 2:06:56 PM UTC |
Official Address |
St. Stephen's House 279 Bath Street Glasgow G24jl Anderston/City
There are 4 companies registered at this street
|
Locality |
Anderston/City |
Region |
Glasgow City, Scotland |
Postal Code |
G24JL
|
Sector |
Labour recruitment |
Visits
Doc. Type |
Publication date |
Download link |
|
Registry |
Dec 21, 2012 |
Second notification of strike-off action in london gazette
|  |
Registry |
Aug 31, 2012 |
First notification of strike-off action in london gazette
|  |
Registry |
Sep 16, 2011 |
Resignation of one Director
|  |
Registry |
Sep 5, 2011 |
Resignation of one Recruitment and one Director (a man)
|  |
Registry |
Aug 26, 2011 |
Annual return
|  |
Financials |
Apr 18, 2011 |
Annual accounts
|  |
Registry |
Jan 24, 2011 |
Resignation of one Secretary
|  |
Registry |
Jan 17, 2011 |
Resignation of one Secretary 14346...
|  |
Registry |
Aug 25, 2010 |
Annual return
|  |
Registry |
Aug 25, 2010 |
Change of location of company records to the single alternative inspection location
|  |
Registry |
Aug 25, 2010 |
Change of particulars for corporate secretary
|  |
Registry |
Aug 25, 2010 |
Notification of single alternative inspection location
|  |
Registry |
Aug 25, 2010 |
Change of particulars for director
|  |
Registry |
Aug 25, 2010 |
Change of particulars for director 14346...
|  |
Registry |
Jun 5, 2010 |
Particulars of a charge created by a company registered in scotland
|  |
Financials |
Dec 4, 2009 |
Annual accounts
|  |
Registry |
Aug 25, 2009 |
Annual return
|  |
Registry |
Oct 2, 2008 |
Return of allotment of shares issued for cash or by way of capitalisation of reserves
|  |
Registry |
Oct 2, 2008 |
Varying share rights and names
|  |
Registry |
Aug 28, 2008 |
Appointment of a man as Director
|  |
Registry |
Aug 28, 2008 |
Return of allotment of shares issued for cash or by way of capitalisation of reserves
|  |
Registry |
Aug 18, 2008 |
Appointment of a man as Director
|  |
Registry |
Aug 14, 2008 |
Company name change
|  |
Registry |
Aug 14, 2008 |
Resignation of a director
|  |
Registry |
Aug 12, 2008 |
Change of name certificate
|  |
Registry |
Aug 11, 2008 |
Three appointments: 3 men
|  |
Registry |
Aug 4, 2008 |
Two appointments: a woman and a person,: a woman and a person
|  |