ALMIT TECHNOLOGY LIMITED

Company Documents

DateDescription
27/06/1227 June 2012 Annual return made up to 23 June 2012 with full list of shareholders

View Document

25/01/1225 January 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

23/06/1123 June 2011 Annual return made up to 23 June 2011 with full list of shareholders

View Document

27/01/1127 January 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

10/08/1010 August 2010 Annual return made up to 23 June 2010 with full list of shareholders

View Document

25/02/1025 February 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

05/08/095 August 2009 RETURN MADE UP TO 23/06/09; FULL LIST OF MEMBERS

View Document

24/04/0924 April 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

16/07/0816 July 2008 RETURN MADE UP TO 23/06/08; FULL LIST OF MEMBERS

View Document

21/04/0821 April 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

04/07/074 July 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

04/07/074 July 2007 RETURN MADE UP TO 23/06/07; FULL LIST OF MEMBERS

View Document

22/03/0722 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

11/07/0611 July 2006 RETURN MADE UP TO 23/06/06; FULL LIST OF MEMBERS

View Document

12/05/0612 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

29/06/0529 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

24/06/0524 June 2005 RETURN MADE UP TO 23/06/05; FULL LIST OF MEMBERS

View Document

14/06/0414 June 2004 RETURN MADE UP TO 23/06/04; FULL LIST OF MEMBERS

View Document

23/02/0423 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

01/07/031 July 2003 RETURN MADE UP TO 23/06/03; FULL LIST OF MEMBERS

View Document

12/03/0312 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

15/06/0215 June 2002 RETURN MADE UP TO 23/06/02; FULL LIST OF MEMBERS

View Document

27/01/0227 January 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01

View Document

05/07/015 July 2001 RETURN MADE UP TO 23/06/01; FULL LIST OF MEMBERS

View Document

01/02/011 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

23/06/0023 June 2000 RETURN MADE UP TO 23/06/00; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

13/12/9913 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

05/07/995 July 1999 RETURN MADE UP TO 23/06/99; NO CHANGE OF MEMBERS

View Document

18/06/9918 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

03/08/983 August 1998 REGISTERED OFFICE CHANGED ON 03/08/98 FROM: C/O BURSTOWS 8 IFIELD ROAD CRAWLEY WEST SUSSEX RH11 7YY

View Document

03/08/983 August 1998 RETURN MADE UP TO 23/06/98; NO CHANGE OF MEMBERS

View Document

24/06/9824 June 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

07/10/977 October 1997 ACC. REF. DATE EXTENDED FROM 25/09/97 TO 30/09/97

View Document

23/09/9723 September 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 25/09/96

View Document

30/07/9730 July 1997 RETURN MADE UP TO 23/06/97; FULL LIST OF MEMBERS

View Document

11/04/9711 April 1997 FULL ACCOUNTS MADE UP TO 25/09/95

View Document

31/12/9631 December 1996 RETURN MADE UP TO 23/06/96; FULL LIST OF MEMBERS

View Document

18/01/9618 January 1996 RETURN MADE UP TO 23/06/95; FULL LIST OF MEMBERS

View Document

04/11/944 November 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 25/09

View Document

03/10/943 October 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

03/10/943 October 1994 NEW DIRECTOR APPOINTED

View Document

29/09/9429 September 1994 NEW DIRECTOR APPOINTED

View Document

29/09/9429 September 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

28/09/9428 September 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

28/09/9428 September 1994 REGISTERED OFFICE CHANGED ON 28/09/94 FROM: CLASSIC HOUSE 174-180 OLD STREET LONDON EC1V 9BP

View Document

28/09/9428 September 1994 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

22/08/9422 August 1994 COMPANY NAME CHANGED SPEED 4414 LIMITED CERTIFICATE ISSUED ON 23/08/94

View Document

23/06/9423 June 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