ALLEGRO SOFTWARE LIMITED

Company Documents

DateDescription
15/10/1915 October 2019 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

30/07/1930 July 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

19/07/1919 July 2019 APPLICATION FOR STRIKING-OFF

View Document

19/06/1919 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

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

View Accounts

20/06/1820 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

15/06/1815 June 2018 CONFIRMATION STATEMENT MADE ON 16/05/18, NO UPDATES

View Document

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

View Accounts

21/07/1721 July 2017 30/09/16 TOTAL EXEMPTION FULL

View Document

10/06/1710 June 2017 CONFIRMATION STATEMENT MADE ON 16/05/17, WITH UPDATES

View Document

24/06/1624 June 2016 Annual return made up to 16 May 2016 with full list of shareholders

View Document

23/06/1623 June 2016 30/09/15 TOTAL EXEMPTION FULL

View Document

06/07/156 July 2015 30/09/14 TOTAL EXEMPTION FULL

View Document

23/06/1523 June 2015 Annual return made up to 16 May 2015 with full list of shareholders

View Document

07/07/147 July 2014 30/09/13 TOTAL EXEMPTION FULL

View Document

06/07/146 July 2014 Annual return made up to 16 May 2014 with full list of shareholders

View Document

04/07/134 July 2013 30/09/12 TOTAL EXEMPTION FULL

View Document

14/06/1314 June 2013 Annual return made up to 16 May 2013 with full list of shareholders

View Document

26/06/1226 June 2012 30/09/11 TOTAL EXEMPTION FULL

View Document

13/06/1213 June 2012 Annual return made up to 16 May 2012 with full list of shareholders

View Document

16/08/1116 August 2011 30/09/10 TOTAL EXEMPTION FULL

View Document

06/06/116 June 2011 Annual return made up to 16 May 2011 with full list of shareholders

View Document

21/09/1021 September 2010 30/09/09 TOTAL EXEMPTION FULL

View Document

17/06/1017 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN PIERS HUTCHINSON / 01/10/2009

View Document

17/06/1017 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINE MARGARET HUTCHINSON / 01/10/2009

View Document

17/06/1017 June 2010 Annual return made up to 16 May 2010 with full list of shareholders

View Document

03/11/093 November 2009 DISS40 (DISS40(SOAD))

View Document

31/10/0931 October 2009 30/09/08 TOTAL EXEMPTION FULL

View Document

27/10/0927 October 2009 FIRST GAZETTE

View Document

01/07/091 July 2009 RETURN MADE UP TO 16/05/09; FULL LIST OF MEMBERS

View Document

20/10/0820 October 2008 30/09/07 TOTAL EXEMPTION FULL

View Document

11/06/0811 June 2008 RETURN MADE UP TO 16/05/08; FULL LIST OF MEMBERS

View Document

22/08/0722 August 2007 RETURN MADE UP TO 16/05/07; NO CHANGE OF MEMBERS

View Document

22/08/0722 August 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06

View Document

25/08/0625 August 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05

View Document

26/06/0626 June 2006 RETURN MADE UP TO 16/05/06; FULL LIST OF MEMBERS

View Document

23/08/0523 August 2005 RETURN MADE UP TO 16/05/05; FULL LIST OF MEMBERS

View Document

09/08/059 August 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04

View Document

04/08/044 August 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03

View Document

25/06/0425 June 2004 RETURN MADE UP TO 16/05/04; FULL LIST OF MEMBERS

View Document

28/07/0328 July 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/02

View Document

18/06/0318 June 2003 RETURN MADE UP TO 16/05/03; FULL LIST OF MEMBERS

View Document

07/08/027 August 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/01

View Document

23/07/0223 July 2002 RETURN MADE UP TO 16/05/02; FULL LIST OF MEMBERS

View Document

23/08/0123 August 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/00

View Document

18/06/0118 June 2001 RETURN MADE UP TO 16/05/01; FULL LIST OF MEMBERS

View Document

03/08/003 August 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

15/06/0015 June 2000 RETURN MADE UP TO 16/05/00; FULL LIST OF MEMBERS

View Document

27/07/9927 July 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

18/06/9918 June 1999 RETURN MADE UP TO 16/05/99; NO CHANGE OF MEMBERS

View Document

28/07/9828 July 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

22/06/9822 June 1998 RETURN MADE UP TO 16/05/98; FULL LIST OF MEMBERS

View Document

29/08/9729 August 1997 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

13/07/9713 July 1997 RETURN MADE UP TO 16/05/97; NO CHANGE OF MEMBERS

View Document

22/08/9622 August 1996 RETURN MADE UP TO 16/05/96; NO CHANGE OF MEMBERS

View Document

06/08/966 August 1996 REGISTERED OFFICE CHANGED ON 06/08/96 FROM: 341 KNIGHTSFIELD WELWYN GARDEN CITY HERTFORDSHIRE AL8 7NB

View Document

31/03/9631 March 1996 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

06/07/956 July 1995 RETURN MADE UP TO 16/05/95; FULL LIST OF MEMBERS

View Document

20/02/9520 February 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09

View Document

26/07/9426 July 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

26/07/9426 July 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

26/07/9426 July 1994 NEW DIRECTOR APPOINTED

View Document

26/07/9426 July 1994 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

26/07/9426 July 1994 REGISTERED OFFICE CHANGED ON 26/07/94 FROM: 43 LAWRENCE ROAD HOVE EAST SUSSEX BN3 5QE

View Document

16/05/9416 May 1994 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