ALLOCATE SOFTWARE WORLDWIDE LIMITED



Company Documents

DateDescription
17/03/2017 March 2020 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

10/03/2010 March 2020 APPLICATION FOR STRIKING-OFF

View Document

15/05/1915 May 2019 CONFIRMATION STATEMENT MADE ON 05/05/19, NO UPDATES

View Document

12/12/1812 December 2018 DIRECTOR APPOINTED MR JONATHAN JAMES HARSTON

View Document

27/09/1827 September 2018 DIRECTOR APPOINTED MR NICHOLAS STEPHEN WILSON

View Document

27/09/1827 September 2018 DIRECTOR APPOINTED MR RYAN FRIEDMAN ATLAS

View Document

27/09/1827 September 2018 APPOINTMENT TERMINATED, DIRECTOR ROBIN WOOLDRIDGE

View Document

31/05/1831 May 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/18

View Document

21/05/1821 May 2018 CONFIRMATION STATEMENT MADE ON 05/05/18, NO UPDATES

View Document

09/05/189 May 2018 DISS40 (DISS40(SOAD))

View Document

08/05/188 May 2018 FIRST GAZETTE

View Document

31/05/1731 May 2017 31/05/17 TOTAL EXEMPTION FULL

View Document

20/05/1720 May 2017 CONFIRMATION STATEMENT MADE ON 05/05/17, WITH UPDATES

View Document

01/06/161 June 2016 Annual return made up to 5 May 2016 with full list of shareholders

View Document

01/06/161 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBIN WOOLDRIDGE / 05/02/2016

View Document

31/05/1631 May 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/16

View Document

23/02/1623 February 2016 SECOND FILING FOR FORM AP01

View Document

23/02/1623 February 2016 SECOND FILING FOR FORM TM01

View Document

20/11/1520 November 2015 DIRECTOR APPOINTED MR ROBIN WOOLDRIDGE

View Document

20/11/1520 November 2015 APPOINTMENT TERMINATED, DIRECTOR IAN BOWLES

View Document

31/05/1531 May 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/15

View Document

08/05/158 May 2015 Annual return made up to 5 May 2015 with full list of shareholders

View Document

17/02/1517 February 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

08/10/148 October 2014 REGISTERED OFFICE CHANGED ON 08/10/2014 FROM FIRST FLOOR 1 CHURCH ROAD RICHMOND TW9 2QE

View Document

31/05/1431 May 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/14

View Document

16/05/1416 May 2014 Annual return made up to 5 May 2014 with full list of shareholders

View Document

25/11/1325 November 2013 REGISTERED OFFICE CHANGED ON 25/11/2013 FROM 180 PICCADILLY LONDON W1J 9ER

View Document

31/05/1331 May 2013 FULL ACCOUNTS MADE UP TO 31/05/13

View Document

22/05/1322 May 2013 Annual return made up to 5 May 2013 with full list of shareholders

View Document

01/06/121 June 2012 Annual return made up to 5 May 2012 with full list of shareholders

View Document

31/05/1231 May 2012 FULL ACCOUNTS MADE UP TO 31/05/12

View Document

24/02/1224 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / IAN JAMES BOWLES / 02/02/2012

View Document

24/02/1224 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / IAN JAMES BOWLES / 02/02/2012

View Document

31/05/1131 May 2011 FULL ACCOUNTS MADE UP TO 31/05/11

View Document

18/05/1118 May 2011 Annual return made up to 5 May 2011 with full list of shareholders

View Document

08/09/108 September 2010 APPOINTMENT TERMINATED, SECRETARY SIMON THORNE

View Document

31/05/1031 May 2010 FULL ACCOUNTS MADE UP TO 31/05/10

View Document

10/05/1010 May 2010 Annual return made up to 5 May 2010 with full list of shareholders

View Document

31/05/0931 May 2009 FULL ACCOUNTS MADE UP TO 31/05/09

View Document

28/05/0928 May 2009 COMPANY NAME CHANGED MANPOWER SOFTWARE WORLDWIDE LIMITED CERTIFICATE ISSUED ON 28/05/09

View Document

19/05/0919 May 2009 RETURN MADE UP TO 05/05/09; FULL LIST OF MEMBERS

View Document

24/04/0924 April 2009 REGISTERED OFFICE CHANGED ON 24/04/2009 FROM THE COMMUNICATIONS BUILDING 48 LEICESTER SQUARE LONDON WC2H 7LU

View Document

03/06/083 June 2008 RETURN MADE UP TO 05/05/08; FULL LIST OF MEMBERS

View Document

31/05/0831 May 2008 FULL ACCOUNTS MADE UP TO 31/05/08

View Document



31/05/0731 May 2007 FULL ACCOUNTS MADE UP TO 31/05/07

View Document

25/05/0725 May 2007 NEW DIRECTOR APPOINTED

View Document

24/05/0724 May 2007 DIRECTOR RESIGNED

View Document

08/05/078 May 2007 RETURN MADE UP TO 05/05/07; FULL LIST OF MEMBERS

View Document

07/06/067 June 2006 RETURN MADE UP TO 05/05/06; FULL LIST OF MEMBERS

View Document

31/05/0631 May 2006 FULL ACCOUNTS MADE UP TO 31/05/06

View Document

16/06/0516 June 2005 RETURN MADE UP TO 05/05/05; FULL LIST OF MEMBERS

View Document

31/05/0531 May 2005 FULL ACCOUNTS MADE UP TO 31/05/05

View Document

27/09/0427 September 2004 NEW DIRECTOR APPOINTED

View Document

24/09/0424 September 2004 DIRECTOR RESIGNED

View Document

31/05/0431 May 2004 FULL ACCOUNTS MADE UP TO 31/05/04

View Document

12/05/0412 May 2004 RETURN MADE UP TO 05/05/04; FULL LIST OF MEMBERS

View Document

05/01/045 January 2004 DIRECTOR RESIGNED

View Document

05/06/035 June 2003 RETURN MADE UP TO 05/05/03; FULL LIST OF MEMBERS

View Document

31/05/0331 May 2003 FULL ACCOUNTS MADE UP TO 31/05/03

View Document

21/05/0321 May 2003 NEW DIRECTOR APPOINTED

View Document

03/08/023 August 2002 RETURN MADE UP TO 19/07/02; FULL LIST OF MEMBERS

View Document

27/06/0227 June 2002 RETURN MADE UP TO 11/05/02; FULL LIST OF MEMBERS

View Document

31/05/0231 May 2002 FULL ACCOUNTS MADE UP TO 31/05/02

View Document

05/11/015 November 2001 REGISTERED OFFICE CHANGED ON 05/11/01 FROM: 33 BEDFORD PLACE LONDON WC1B 5JU

View Document

26/07/0126 July 2001 RETURN MADE UP TO 19/07/01; FULL LIST OF MEMBERS

View Document

27/06/0127 June 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/05/0131 May 2001 FULL ACCOUNTS MADE UP TO 31/05/01

View Document

18/12/0018 December 2000 COMPANY NAME CHANGED MAPS TECHNOLOGY LIMITED CERTIFICATE ISSUED ON 18/12/00

View Document

21/07/0021 July 2000 RETURN MADE UP TO 19/07/00; FULL LIST OF MEMBERS

View Document

31/05/0031 May 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/00

View Document

27/10/9927 October 1999 NEW DIRECTOR APPOINTED

View Document

20/10/9920 October 1999 DIRECTOR RESIGNED

View Document

20/07/9920 July 1999 RETURN MADE UP TO 19/07/99; NO CHANGE OF MEMBERS

View Document

31/05/9931 May 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/99

View Document

29/09/9829 September 1998 REGISTERED OFFICE CHANGED ON 29/09/98 FROM: 33 BEDFORD PLACE LONDON WC1B 5JH

View Document

13/08/9813 August 1998 NEW SECRETARY APPOINTED

View Document

13/08/9813 August 1998 SECRETARY RESIGNED

View Document

13/08/9813 August 1998 REGISTERED OFFICE CHANGED ON 13/08/98

View Document

13/08/9813 August 1998 SECRETARY RESIGNED

View Document

13/08/9813 August 1998 RETURN MADE UP TO 19/07/98; FULL LIST OF MEMBERS

View Document

31/05/9831 May 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/98

View Document

24/04/9824 April 1998 REGISTERED OFFICE CHANGED ON 24/04/98 FROM: 38 MARKET SQUARE TODDINGTON DUNSTABLE BEDFORDSHIRE LU5 6BS

View Document

15/09/9715 September 1997 EXEMPTION FROM APPOINTING AUDITORS 25/07/97

View Document

04/09/974 September 1997 RETURN MADE UP TO 19/07/97; FULL LIST OF MEMBERS

View Document

31/05/9731 May 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/97

View Document

12/05/9712 May 1997 ACC. REF. DATE SHORTENED FROM 31/07/97 TO 31/05/97

View Document

25/07/9625 July 1996 SECRETARY RESIGNED

View Document

19/07/9619 July 1996 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