- Company Overview for ALGMET LTD. (06743270)
- Filing history for ALGMET LTD. (06743270)
- People for ALGMET LTD. (06743270)
- Charges for ALGMET LTD. (06743270)
- Insolvency for ALGMET LTD. (06743270)
- More for ALGMET LTD. (06743270)
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) |
---|---|---|---|
27 Sep 2016 | GAZ2 | Final Gazette dissolved following liquidation | |
27 Jun 2016 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
21 Apr 2016 | 4.68 | Liquidators' statement of receipts and payments to 13 March 2016 | |
21 Apr 2016 | AD01 | Registered office address changed from C/O D M Patel Fcca Fipa Baltic House 4 & 5 Baltic Street East London EC1Y 0UI to C/O D M Patel Fcca Fipa First Floor Merritt House Hill Avenue Amersham Bucks HP6 5BQ on 21 April 2016 | |
29 Jun 2015 | AD01 | Registered office address changed from C/O D M Patel Fcca 40 Great James Street London WC1N 3HB to C/O D M Patel Fcca Fipa Baltic House 4 & 5 Baltic Street East London EC1Y 0UI on 29 June 2015 | |
22 Apr 2015 | 4.68 | Liquidators' statement of receipts and payments to 13 March 2015 | |
25 Mar 2014 | AD01 | Registered office address changed from , 4-5 Baltic Street East, London, EC1Y 0UJ, England on 25 March 2014 | |
24 Mar 2014 | 4.20 | Statement of affairs with form 4.19 | |
24 Mar 2014 | 600 | Appointment of a voluntary liquidator | |
24 Mar 2014 | RESOLUTIONS |
Resolutions
|
|
12 Mar 2014 | AP01 | Appointment of Mrn Jason Kenneth Sherratt as a director | |
07 Mar 2014 | AD01 | Registered office address changed from , Hillside Industrial Estate Draycott Cross Road,, Cheadle, Stoke-on-Trent, ST10 1PN, England on 7 March 2014 | |
07 Mar 2014 | AP03 | Appointment of Mr Harbinder Singh as a secretary | |
06 Jan 2014 | TM01 | Termination of appointment of Danny Middleton as a director | |
03 Jan 2014 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
19 Nov 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 Sep 2013 | TM01 | Termination of appointment of Jason Sharratt as a director | |
10 Sep 2013 | CH01 | Director's details changed for Mr David Maxwell Middleton on 1 September 2013 | |
28 Aug 2013 | AP01 | Appointment of Mr David Maxwell Middleton as a director | |
09 May 2013 | AD01 | Registered office address changed from , 3rd Floor Vyman House, 104 College Road, Harrow, Middlesex, HA1 1BQ, United Kingdom on 9 May 2013 | |
13 Mar 2013 | AA | Total exemption small company accounts made up to 31 March 2012 | |
24 Jul 2012 | AR01 |
Annual return made up to 24 July 2012 with full list of shareholders
Statement of capital on 2012-07-24
|
|
26 Jun 2012 | AP01 | Appointment of Jason Kenneth Sharratt as a director | |
26 Jun 2012 | TM01 | Termination of appointment of Derek Hunt as a director | |
26 Jun 2012 | TM01 | Termination of appointment of Peter Band as a director |