ALGOTEC LIMITED

Company Documents

DateDescription
16/08/1216 August 2012 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

16/05/1216 May 2012 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP:LIQ. CASE NO.1

View Document

07/10/117 October 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 31/08/2011:LIQ. CASE NO.1

View Document

21/09/1021 September 2010 REGISTERED OFFICE CHANGED ON 21/09/2010 FROM EURO HOUSE 1394 HIGH ROAD WHETSTONE LONDON N2 9YZ

View Document

15/09/1015 September 2010 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY):LIQ. CASE NO.1:IP NO.00009294,00008728

View Document

15/09/1015 September 2010 STATEMENT OF AFFAIRS/4.19:LIQ. CASE NO.1

View Document

15/09/1015 September 2010 EXTRAORDINARY RESOLUTION TO WIND UP:LIQ. CASE NO.1

View Document

17/06/1017 June 2010 Annual return made up to 18 January 2010 with full list of shareholders

View Document

16/06/1016 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / SUSAN DANIELS / 01/10/2009

View Document

09/06/109 June 2010 REGISTERED OFFICE CHANGED ON 09/06/2010 FROM C/O AKM CONSULTING PO BOX 84 8 HORNBUCKLES LEWES EAST SUSSEX BN8 4XB

View Document

26/05/1026 May 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

03/03/103 March 2010 DISS40 (DISS40(SOAD))

View Document

02/03/102 March 2010 Annual accounts small company total exemption made up to 31 December 2008

View Document

26/01/1026 January 2010 FIRST GAZETTE

View Document

26/08/0926 August 2009 Annual accounts small company total exemption made up to 31 December 2007

View Document

26/08/0926 August 2009 DISS40 (DISS40(SOAD))

View Document

25/08/0925 August 2009 RETURN MADE UP TO 18/01/09; FULL LIST OF MEMBERS

View Document

24/06/0924 June 2009 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

19/05/0919 May 2009 FIRST GAZETTE

View Document

26/11/0826 November 2008 RETURN MADE UP TO 18/01/08; FULL LIST OF MEMBERS

View Document

19/11/0819 November 2008 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY ROSEMARY BELL

View Document

17/11/0817 November 2008 DIRECTOR'S CHANGE OF PARTICULARS / SUSAN DANIELS / 01/01/2008

View Document

17/11/0817 November 2008 SECRETARY APPOINTED SUSAN DANIELS

View Document

03/02/083 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

27/03/0727 March 2007 RETURN MADE UP TO 18/01/07; FULL LIST OF MEMBERS

View Document

17/11/0617 November 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

17/11/0617 November 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

02/11/062 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

24/04/0624 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

24/04/0624 April 2006 RETURN MADE UP TO 18/01/06; FULL LIST OF MEMBERS

View Document

18/05/0518 May 2005 NEW DIRECTOR APPOINTED

View Document

26/04/0526 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

29/03/0529 March 2005 REGISTERED OFFICE CHANGED ON 29/03/05 FROM: G OFFICE CHANGED 29/03/05 C/O AKM CONSULTING PO BOX 558 2 AWBROOK CLOSE HAYWARDS HEATH RH17 7WB

View Document

03/03/053 March 2005 RETURN MADE UP TO 18/01/05; FULL LIST OF MEMBERS

View Document

04/11/034 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

14/09/0314 September 2003 SECRETARY RESIGNED

View Document

14/09/0314 September 2003 NEW SECRETARY APPOINTED

View Document

27/08/0327 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

28/03/0328 March 2003 RETURN MADE UP TO 18/01/03; FULL LIST OF MEMBERS

View Document

25/03/0325 March 2003 RETURN MADE UP TO 18/01/02; FULL LIST OF MEMBERS

View Document

15/08/0215 August 2002 DIRECTOR RESIGNED

View Document

05/02/025 February 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/11/012 November 2001 ACC. REF. DATE SHORTENED FROM 31/01/01 TO 31/12/00

View Document

02/11/012 November 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

11/04/0111 April 2001 NEW DIRECTOR APPOINTED

View Document

11/04/0111 April 2001 RETURN MADE UP TO 18/01/01; FULL LIST OF MEMBERS

View Document

04/02/004 February 2000 NEW DIRECTOR APPOINTED

View Document

04/02/004 February 2000 NEW SECRETARY APPOINTED

View Document

04/02/004 February 2000 NEW DIRECTOR APPOINTED

View Document

25/01/0025 January 2000 SECRETARY RESIGNED

View Document

25/01/0025 January 2000 DIRECTOR RESIGNED

View Document

18/01/0018 January 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

18/01/0018 January 2000 Incorporation

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company