Advanced company searchLink opens in new window

ALGORITHMIX LTD

Company number 04452265

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 1,000
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