- Company Overview for ALGORITHMIX LTD (04452265)
- Filing history for ALGORITHMIX LTD (04452265)
- People for ALGORITHMIX LTD (04452265)
- Charges for ALGORITHMIX LTD (04452265)
- More for ALGORITHMIX LTD (04452265)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
19 Jun 2012 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
06 Mar 2012 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
28 Feb 2012 | DS01 | Application to strike the company off the register | |
09 Feb 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
12 Jan 2012 | ANNOTATION |
Rectified AD01 was removed from the public register on 23/02/2012 as it was done without the authority of the company
|
|
12 Jan 2012 | ANNOTATION |
Rectified AD01 was removed from the public register on 23/02/2012 as it was done without the authority of the company
|
|
03 Jan 2012 | AA | Full accounts made up to 31 December 2010 | |
31 Oct 2011 | MISC | Re section 519 | |
14 Jun 2011 | AR01 |
Annual return made up to 30 May 2011 with full list of shareholders
Statement of capital on 2011-06-14
|
|
14 Jun 2011 | AD03 | Register(s) moved to registered inspection location | |
14 Jun 2011 | AD02 | Register inspection address has been changed | |
26 May 2011 | AA | Full accounts made up to 31 December 2009 | |
20 Oct 2010 | TM01 | Termination of appointment of Daniel Wajzner as a director | |
20 Oct 2010 | AP01 | Appointment of Mr Charles Dawson Buck as a director | |
22 Jul 2010 | AD01 | Registered office address changed from Eagle Buildings 64 Cross Street Manchester Gtr Manchester M2 4JQ on 22 July 2010 | |
07 Jun 2010 | AR01 | Annual return made up to 30 May 2010 with full list of shareholders | |
02 Nov 2009 | AA | Full accounts made up to 31 December 2008 | |
13 Jul 2009 | 363a | Return made up to 30/05/09; full list of members | |
13 Jul 2009 | 353 | Location of register of members | |
13 Jul 2009 | 287 | Registered office changed on 13/07/2009 from c/o smithsons eagle buildings 64 cross street manchester M2 4JQ | |
13 Jul 2009 | 190 | Location of debenture register | |
20 May 2009 | 287 | Registered office changed on 20/05/2009 from 20 alan turing road guildford surrey GU2 7YF | |
20 Feb 2009 | 395 | Particulars of a mortgage or charge / charge no: 1 | |
17 Feb 2009 | 288a | Director appointed daniel wajzner | |
09 Feb 2009 | 288b | Appointment Terminated Secretary nicolas sarker |