ALGRAM ENGINEERING CO. LIMITED

Company Documents

DateDescription
04/12/124 December 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

21/08/1221 August 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

08/08/128 August 2012 APPLICATION FOR STRIKING-OFF

View Document

16/12/1116 December 2011 Annual return made up to 12 December 2011 with full list of shareholders

View Document

12/12/1112 December 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

06/01/116 January 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

15/12/1015 December 2010 Annual return made up to 12 December 2010 with full list of shareholders

View Document

04/02/104 February 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

26/01/1026 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JAMES BROWN / 26/01/2010

View Document

26/01/1026 January 2010 Annual return made up to 12 December 2009 with full list of shareholders

View Document

26/01/1026 January 2010 SECRETARY'S CHANGE OF PARTICULARS / JOHNNY ENMIN ROWE / 26/01/2010

View Document

04/05/094 May 2009 SECRETARY APPOINTED JOHNNY ENMIN ROWE

View Document

28/04/0928 April 2009 APPOINTMENT TERMINATED SECRETARY JOHN CRAIG

View Document

05/02/095 February 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

06/01/096 January 2009 RETURN MADE UP TO 12/12/08; FULL LIST OF MEMBERS

View Document

14/01/0814 January 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

08/01/088 January 2008 RETURN MADE UP TO 12/12/07; FULL LIST OF MEMBERS

View Document

25/01/0725 January 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

15/01/0715 January 2007 RETURN MADE UP TO 12/12/06; FULL LIST OF MEMBERS

View Document

15/01/0715 January 2007 DIRECTOR RESIGNED

View Document

17/01/0617 January 2006 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

17/01/0617 January 2006 RETURN MADE UP TO 12/12/05; FULL LIST OF MEMBERS

View Document

17/01/0617 January 2006 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

17/01/0617 January 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

02/02/052 February 2005 RETURN MADE UP TO 12/12/04; FULL LIST OF MEMBERS

View Document

02/02/052 February 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

12/01/0412 January 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

12/01/0412 January 2004 RETURN MADE UP TO 12/12/03; FULL LIST OF MEMBERS

View Document

25/01/0325 January 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02

View Document

25/01/0325 January 2003 RETURN MADE UP TO 12/12/02; FULL LIST OF MEMBERS

View Document

25/01/0325 January 2003 SECRETARY'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

25/01/0325 January 2003 NEW DIRECTOR APPOINTED

View Document

22/01/0222 January 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01

View Document

22/01/0222 January 2002 RETURN MADE UP TO 12/12/01; FULL LIST OF MEMBERS

View Document

28/01/0128 January 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00

View Document

10/01/0110 January 2001 RETURN MADE UP TO 12/12/00; FULL LIST OF MEMBERS

View Document

21/01/0021 January 2000 RETURN MADE UP TO 12/12/99; FULL LIST OF MEMBERS

View Document

21/01/0021 January 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99

View Document

26/01/9926 January 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/98

View Document

06/01/996 January 1999 RETURN MADE UP TO 12/12/98; FULL LIST OF MEMBERS

View Document

28/01/9828 January 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

26/01/9826 January 1998 RETURN MADE UP TO 12/12/97; CHANGE OF MEMBERS

View Document

08/09/978 September 1997 EXEMPTION FROM APPOINTING AUDITORS 11/07/97

View Document

12/03/9712 March 1997 S252 DISP LAYING ACC 24/02/97

View Document

12/03/9712 March 1997 S366A DISP HOLDING AGM 24/02/97

View Document

12/03/9712 March 1997 S386 DISP APP AUDS 24/02/97

View Document

19/01/9719 January 1997 RETURN MADE UP TO 12/12/96; NO CHANGE OF MEMBERS

View Document

25/11/9625 November 1996 FULL ACCOUNTS MADE UP TO 30/04/96

View Document

17/09/9617 September 1996 ACC. REF. DATE SHORTENED FROM 30/04/97 TO 31/03/97

View Document

17/09/9617 September 1996 REGISTERED OFFICE CHANGED ON 17/09/96 FROM:
EASTERN WOOD ROAD
LANGAGE UNDUSTRIAL ESTATE
PLYMPTON, PLYMOUTH
DEVON. PL7 5ET

View Document

17/09/9617 September 1996 NEW SECRETARY APPOINTED

View Document

17/09/9617 September 1996 SECRETARY RESIGNED

View Document

17/09/9617 September 1996

View Document

15/09/9615 September 1996 NEW DIRECTOR APPOINTED

View Document

15/09/9615 September 1996

View Document

15/09/9615 September 1996 NEW DIRECTOR APPOINTED

View Document

15/09/9615 September 1996

View Document

15/09/9615 September 1996

View Document

15/09/9615 September 1996 NEW DIRECTOR APPOINTED

View Document

06/08/966 August 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/02/967 February 1996 RETURN MADE UP TO 12/12/95; FULL LIST OF MEMBERS

View Document

07/02/967 February 1996 FULL ACCOUNTS MADE UP TO 30/04/95

View Document

21/12/9421 December 1994 RETURN MADE UP TO 12/12/94; NO CHANGE OF MEMBERS

View Document

21/12/9421 December 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94

View Document

27/07/9427 July 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/02/949 February 1994 FULL ACCOUNTS MADE UP TO 30/04/93

View Document

21/01/9421 January 1994

View Document

21/01/9421 January 1994 RETURN MADE UP TO 12/12/93; NO CHANGE OF MEMBERS

View Document

08/01/938 January 1993

View Document

08/01/938 January 1993 RETURN MADE UP TO 12/12/92; FULL LIST OF MEMBERS

View Document

08/01/938 January 1993 FULL ACCOUNTS MADE UP TO 30/04/92

View Document

08/04/928 April 1992 FULL ACCOUNTS MADE UP TO 30/04/91

View Document

27/03/9227 March 1992

View Document

27/03/9227 March 1992 RETURN MADE UP TO 26/02/92; NO CHANGE OF MEMBERS

View Document

17/06/9117 June 1991

View Document

17/06/9117 June 1991 RETURN MADE UP TO 26/02/91; NO CHANGE OF MEMBERS

View Document

18/01/9118 January 1991

View Document

18/01/9118 January 1991 RETURN MADE UP TO 12/12/90; FULL LIST OF MEMBERS

View Document

18/12/9018 December 1990 FULL ACCOUNTS MADE UP TO 30/04/90

View Document

05/03/905 March 1990 FULL ACCOUNTS MADE UP TO 30/04/89

View Document

05/03/905 March 1990 RETURN MADE UP TO 26/02/90; FULL LIST OF MEMBERS

View Document

26/09/8926 September 1989 FULL ACCOUNTS MADE UP TO 30/04/88

View Document

26/09/8926 September 1989 RETURN MADE UP TO 28/02/89; FULL LIST OF MEMBERS

View Document

21/11/8821 November 1988 REGISTERED OFFICE CHANGED ON 21/11/88 FROM:
THAMES INDSUTRIAL ESTATE
STATION ROAD
MARLOW BUCKS
SL7 1ZZ

View Document

11/03/8811 March 1988 FULL ACCOUNTS MADE UP TO 30/04/87

View Document

11/03/8811 March 1988 RETURN MADE UP TO 08/12/87; FULL LIST OF MEMBERS

View Document

07/05/877 May 1987 RETURN MADE UP TO 24/12/86; FULL LIST OF MEMBERS

View Document

08/04/878 April 1987 FULL ACCOUNTS MADE UP TO 30/04/86

View Document

03/03/873 March 1987 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/03/873 March 1987 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/03/873 March 1987 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/05/8210 May 1982 MEMORANDUM OF ASSOCIATION

View Document

09/03/729 March 1972 CERTIFICATE OF 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