ALLEGRO-OXFORD LTD.

Company Documents

DateDescription
15/10/2415 October 2024 Final Gazette dissolved via voluntary strike-off

View Document

15/10/2415 October 2024 Final Gazette dissolved via voluntary strike-off

View Document

30/07/2430 July 2024 First Gazette notice for voluntary strike-off

View Document

22/07/2422 July 2024 Application to strike the company off the register

View Document

16/07/2316 July 2023 Confirmation statement made on 2023-07-11 with no updates

View Document

30/06/2330 June 2023 Micro company accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

27/07/2127 July 2021 Confirmation statement made on 2021-07-11 with no updates

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

25/07/2025 July 2020 CONFIRMATION STATEMENT MADE ON 11/07/20, NO UPDATES

View Document

30/04/2030 April 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JANETTE BAYCOCK

View Document

30/04/2030 April 2020 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 30/04/2020

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

01/07/191 July 2019 PSC'S CHANGE OF PARTICULARS / MR ROGER WILLIAM BAYCOCK / 01/07/2019

View Document

28/06/1928 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

28/06/1928 June 2019 CONFIRMATION STATEMENT MADE ON 13/06/19, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

02/07/182 July 2018 CONFIRMATION STATEMENT MADE ON 13/06/18, NO UPDATES

View Document

13/06/1813 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

01/11/171 November 2017 CONFIRMATION STATEMENT MADE ON 13/06/17, WITH UPDATES

View Document

01/11/171 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROGER WILLIUAM BAYCOCK

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

21/07/1721 July 2017 NOTIFICATION OF PSC STATEMENT ON 21/07/2017

View Document

19/05/1719 May 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

24/06/1624 June 2016 Annual return made up to 13 June 2016 with full list of shareholders

View Document

24/04/1624 April 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

18/06/1518 June 2015 Annual return made up to 13 June 2015 with full list of shareholders

View Document

11/06/1511 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

15/06/1415 June 2014 Annual return made up to 13 June 2014 with full list of shareholders

View Document

15/06/1415 June 2014 02/06/14 STATEMENT OF CAPITAL GBP 200

View Document

09/04/149 April 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

05/07/135 July 2013 Annual return made up to 13 June 2013 with full list of shareholders

View Document

20/03/1320 March 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

05/07/125 July 2012 Annual return made up to 13 June 2012 with full list of shareholders

View Document

26/03/1226 March 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

24/06/1124 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

16/06/1116 June 2011 Annual return made up to 13 June 2011 with full list of shareholders

View Document

18/06/1018 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER WILLIAM BAYCOCK / 13/06/2010

View Document

18/06/1018 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS JANETTE MARY BAYCOCK / 13/06/2010

View Document

18/06/1018 June 2010 Annual return made up to 13 June 2010 with full list of shareholders

View Document

18/06/1018 June 2010 REGISTERED OFFICE CHANGED ON 18/06/2010 FROM 5 BALFOUR COTTAGES BURCOT ABINGDON OXON OX14 3DR

View Document

21/04/1021 April 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

24/06/0924 June 2009 RETURN MADE UP TO 13/06/09; FULL LIST OF MEMBERS

View Document

03/04/093 April 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

02/07/082 July 2008 CURREXT FROM 30/06/2008 TO 30/09/2008

View Document

23/06/0823 June 2008 RETURN MADE UP TO 02/06/08; FULL LIST OF MEMBERS

View Document

29/04/0829 April 2008 30/06/07 PARTIAL EXEMPTION

View Document

21/06/0721 June 2007 RETURN MADE UP TO 02/06/07; NO CHANGE OF MEMBERS

View Document

18/04/0718 April 2007 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 30/06/06

View Document

13/06/0613 June 2006 RETURN MADE UP TO 02/06/06; FULL LIST OF MEMBERS

View Document

12/04/0612 April 2006 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 30/06/05

View Document

09/06/059 June 2005 RETURN MADE UP TO 02/06/05; FULL LIST OF MEMBERS

View Document

21/04/0521 April 2005 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 30/06/04

View Document

05/07/045 July 2004 NEW DIRECTOR APPOINTED

View Document

05/07/045 July 2004 RETURN MADE UP TO 02/06/04; FULL LIST OF MEMBERS

View Document

21/04/0421 April 2004 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 30/06/03

View Document

22/07/0322 July 2003 RETURN MADE UP TO 02/06/03; FULL LIST OF MEMBERS

View Document

12/04/0312 April 2003 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 30/06/02

View Document

31/05/0231 May 2002 RETURN MADE UP TO 02/06/02; FULL LIST OF MEMBERS

View Document

08/04/028 April 2002 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 30/06/01

View Document

11/06/0111 June 2001 RETURN MADE UP TO 02/06/01; FULL LIST OF MEMBERS

View Document

28/03/0128 March 2001 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

12/06/0012 June 2000 RETURN MADE UP TO 02/06/00; CHANGE OF MEMBERS

View Document

08/05/008 May 2000 DIRECTOR RESIGNED

View Document

04/04/004 April 2000 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

15/06/9915 June 1999 RETURN MADE UP TO 02/06/99; FULL LIST OF MEMBERS

View Document

01/04/991 April 1999 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

01/06/981 June 1998 RETURN MADE UP TO 02/06/98; FULL LIST OF MEMBERS

View Document

13/03/9813 March 1998 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

08/06/978 June 1997 RETURN MADE UP TO 02/06/97; FULL LIST OF MEMBERS

View Document

25/03/9725 March 1997 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

04/06/964 June 1996 RETURN MADE UP TO 02/06/96; FULL LIST OF MEMBERS

View Document

20/05/9620 May 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95

View Document

08/01/968 January 1996 ORDER OF COURT - RESTORATION 27/12/95

View Document

08/01/968 January 1996 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/93

View Document

08/01/968 January 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94

View Document

08/01/968 January 1996 RETURN MADE UP TO 02/06/93; FULL LIST OF MEMBERS

View Document

08/01/968 January 1996 RETURN MADE UP TO 02/06/94; NO CHANGE OF MEMBERS

View Document

08/01/968 January 1996 RETURN MADE UP TO 02/06/95; NO CHANGE OF MEMBERS

View Document

08/01/968 January 1996 REGISTERED OFFICE CHANGED ON 08/01/96 FROM: 2 PENYDARREN ROAD MERTHYR TYDFIL CF47 9AH

View Document

17/01/9517 January 1995 STRUCK OFF AND DISSOLVED

View Document

27/09/9427 September 1994 FIRST GAZETTE

View Document

16/06/9316 June 1993 NEW DIRECTOR APPOINTED

View Document

18/03/9318 March 1993 COMPANY NAME CHANGED MOUNTBE LIMITED CERTIFICATE ISSUED ON 19/03/93

View Document

01/03/931 March 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

01/03/931 March 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

10/07/9210 July 1992 ALTER MEM AND ARTS 26/06/92

View Document

02/06/922 June 1992 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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