ALGOMETRICS LIMITED

Company Documents

DateDescription
14/11/2314 November 2023 Final Gazette dissolved via voluntary strike-off

View Document

14/11/2314 November 2023 Final Gazette dissolved via voluntary strike-off

View Document

29/08/2329 August 2023 First Gazette notice for voluntary strike-off

View Document

29/08/2329 August 2023 First Gazette notice for voluntary strike-off

View Document

16/08/2316 August 2023 Application to strike the company off the register

View Document

22/12/2222 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

13/10/2213 October 2022 Confirmation statement made on 2022-09-13 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

31/12/2131 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

09/11/219 November 2021 Register(s) moved to registered office address The Elms Drakelow Lane Wolverley Kidderminster Worcestershire DY11 5RU

View Document

10/10/2110 October 2021 Confirmation statement made on 2021-09-13 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

05/01/155 January 2015 31/03/14 TOTAL EXEMPTION FULL

View Document

05/10/145 October 2014 Annual return made up to 18 September 2014 with full list of shareholders

View Document

20/12/1320 December 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

26/09/1326 September 2013 Annual return made up to 18 September 2013 with full list of shareholders

View Document

03/01/133 January 2013 31/03/12 TOTAL EXEMPTION FULL

View Document

01/10/121 October 2012 Annual return made up to 18 September 2012 with full list of shareholders

View Document

22/12/1122 December 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

04/10/114 October 2011 Annual return made up to 18 September 2011 with full list of shareholders

View Document

30/12/1030 December 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

13/10/1013 October 2010 Annual return made up to 18 September 2010 with full list of shareholders

View Document

11/01/1011 January 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

15/10/0915 October 2009 Annual return made up to 18 September 2009 with full list of shareholders

View Document

23/12/0823 December 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

08/10/088 October 2008 RETURN MADE UP TO 18/09/08; FULL LIST OF MEMBERS

View Document

08/01/088 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

26/09/0726 September 2007 RETURN MADE UP TO 18/09/07; NO CHANGE OF MEMBERS

View Document

17/10/0617 October 2006 RETURN MADE UP TO 18/09/06; FULL LIST OF MEMBERS

View Document

01/09/061 September 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

04/10/054 October 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

22/09/0522 September 2005 RETURN MADE UP TO 18/09/05; FULL LIST OF MEMBERS

View Document

30/10/0430 October 2004 FULL ACCOUNTS MADE UP TO 31/05/04

View Document

23/09/0423 September 2004 RETURN MADE UP TO 18/09/04; FULL LIST OF MEMBERS

View Document

23/09/0423 September 2004 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

15/09/0415 September 2004 ACC. REF. DATE SHORTENED FROM 31/05/05 TO 31/03/05

View Document

23/07/0423 July 2004 ￯﾿ᄑ IC 613888/368333
23/06/04
￯﾿ᄑ SR 245555@1=245555

View Document

20/07/0420 July 2004 NEW DIRECTOR APPOINTED

View Document

20/07/0420 July 2004 DIRECTOR RESIGNED

View Document

28/09/0328 September 2003 RETURN MADE UP TO 18/09/03; FULL LIST OF MEMBERS

View Document

29/08/0329 August 2003 REGISTERED OFFICE CHANGED ON 29/08/03 FROM:
5 OLD QUEEN STREET
LONDON
SW1H 9JA

View Document

27/07/0327 July 2003 FULL ACCOUNTS MADE UP TO 31/05/03

View Document

17/06/0317 June 2003 ACC. REF. DATE SHORTENED FROM 31/07/03 TO 31/05/03

View Document

15/05/0315 May 2003 DIRECTOR RESIGNED

View Document

08/03/038 March 2003 ACC. REF. DATE EXTENDED FROM 31/03/03 TO 31/07/03

View Document

26/09/0226 September 2002 RETURN MADE UP TO 18/09/02; FULL LIST OF MEMBERS

View Document

10/07/0210 July 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

18/03/0218 March 2002 REGISTERED OFFICE CHANGED ON 18/03/02 FROM:
22 OLD QUEEN STREET
LONDON
SW1H 9HP

View Document

25/01/0225 January 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/10/0123 October 2001 RETURN MADE UP TO 18/09/01; FULL LIST OF MEMBERS

View Document

03/07/013 July 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

17/10/0017 October 2000 RETURN MADE UP TO 18/09/00; FULL LIST OF MEMBERS

View Document

25/08/0025 August 2000 REGISTERED OFFICE CHANGED ON 25/08/00 FROM:
HIGH HOLBORN HOUSE
52-54 HIGH HOLBORN
LONDON
LONDON WC1V 6RB

View Document

16/08/0016 August 2000 NEW DIRECTOR APPOINTED

View Document

31/05/0031 May 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

27/01/0027 January 2000 DIRECTOR RESIGNED

View Document

27/01/0027 January 2000 DIRECTOR RESIGNED

View Document

19/10/9919 October 1999 RETURN MADE UP TO 18/09/99; FULL LIST OF MEMBERS

View Document

28/07/9928 July 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

31/03/9931 March 1999 NEW SECRETARY APPOINTED

View Document

30/03/9930 March 1999 NEW DIRECTOR APPOINTED

View Document

18/03/9918 March 1999 SHARES AGREEMENT OTC

View Document

25/02/9925 February 1999 NEW DIRECTOR APPOINTED

View Document

25/02/9925 February 1999 NEW DIRECTOR APPOINTED

View Document

25/02/9925 February 1999 DIRECTOR RESIGNED

View Document

09/12/989 December 1998 NC INC ALREADY ADJUSTED
30/11/98

View Document

09/12/989 December 1998 ￯﾿ᄑ NC 100000/1000000
30/1

View Document

14/10/9814 October 1998 RETURN MADE UP TO 18/09/98; FULL LIST OF MEMBERS

View Document

22/07/9822 July 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

27/05/9827 May 1998 REGISTERED OFFICE CHANGED ON 27/05/98 FROM:
THE ELMS DRAKELOW LANE
WOLVERLEY
KIDDERMINSTER
WORCESTERSHIRE DY11 5RU

View Document

07/04/987 April 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/01/9819 January 1998 AUDITOR'S RESIGNATION

View Document

22/10/9722 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

30/09/9730 September 1997 RETURN MADE UP TO 18/09/97; FULL LIST OF MEMBERS

View Document

19/03/9719 March 1997 ACC. REF. DATE SHORTENED FROM 30/09/97 TO 31/03/97

View Document

14/02/9714 February 1997 REGISTERED OFFICE CHANGED ON 14/02/97 FROM:
ROUTH HOUSE HALL COURT
HALL PARK WAY
TELFORD
SHROPSHIRE TF3 4NJ

View Document

31/01/9731 January 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

29/11/9629 November 1996 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

29/11/9629 November 1996 NEW DIRECTOR APPOINTED

View Document

29/11/9629 November 1996 DIRECTOR RESIGNED

View Document

18/09/9618 September 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