ALLMA HOLDINGS LIMITED
Company Documents
Date | Description |
---|---|
21/08/2521 August 2025 New | Move from Administration to Dissolution |
11/03/2511 March 2025 | Administrator's progress report |
06/08/246 August 2024 | Notice of extension of period of Administration |
03/04/243 April 2024 | Administrator's progress report |
10/01/2410 January 2024 | Order removing administrator from office |
10/01/2410 January 2024 | Appointment of replacement or additional administrator |
14/11/2314 November 2023 | Approval of administrator’s proposals |
17/10/2317 October 2023 | Notice of Administrator's proposal |
01/09/231 September 2023 | Registered office address changed from 28 Muriel Street Barrhead Glasgow G78 1QB to The Beacon 176 st Vincent Street Glasgow G2 5SG on 2023-09-01 |
30/08/2330 August 2023 | Appointment of an administrator |
30/01/2330 January 2023 | Confirmation statement made on 2023-01-26 with no updates |
30/11/2230 November 2022 | Group of companies' accounts made up to 2022-02-28 |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
28/01/2228 January 2022 | Confirmation statement made on 2022-01-26 with no updates |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
26/02/2126 February 2021 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 29/02/20 |
01/02/211 February 2021 | CONFIRMATION STATEMENT MADE ON 26/01/21, NO UPDATES |
29/02/2029 February 2020 | Annual accounts for year ending 29 Feb 2020 |
29/01/2029 January 2020 | CONFIRMATION STATEMENT MADE ON 26/01/20, NO UPDATES |
20/08/1920 August 2019 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/19 |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
30/01/1930 January 2019 | CONFIRMATION STATEMENT MADE ON 26/01/19, NO UPDATES |
22/01/1922 January 2019 | DIRECTOR'S CHANGE OF PARTICULARS / PATRICK JOSEPH MCBRIDE / 22/01/2019 |
22/01/1922 January 2019 | SECRETARY'S CHANGE OF PARTICULARS / DAVID STEPHEN KELLY / 22/01/2019 |
22/01/1922 January 2019 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID STEPHEN KELLY / 22/01/2019 |
22/01/1922 January 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK ANTHONY GERARD MCBRIDE / 22/01/2019 |
28/11/1828 November 2018 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/18 |
23/04/1823 April 2018 | REGISTRATION OF A CHARGE / CHARGE CODE SC3540300003 |
23/04/1823 April 2018 | REGISTRATION OF A CHARGE / CHARGE CODE SC3540300002 |
04/04/184 April 2018 | REGISTRATION OF A CHARGE / CHARGE CODE SC3540300001 |
28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
29/01/1829 January 2018 | CONFIRMATION STATEMENT MADE ON 26/01/18, NO UPDATES |
05/12/175 December 2017 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/17 |
31/01/1731 January 2017 | CONFIRMATION STATEMENT MADE ON 26/01/17, WITH UPDATES |
02/12/162 December 2016 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/16 |
29/01/1629 January 2016 | Annual return made up to 26 January 2016 with full list of shareholders |
07/12/157 December 2015 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/15 |
28/01/1528 January 2015 | Annual return made up to 26 January 2015 with full list of shareholders |
01/12/141 December 2014 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/14 |
31/01/1431 January 2014 | Annual return made up to 26 January 2014 with full list of shareholders |
02/12/132 December 2013 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/13 |
30/01/1330 January 2013 | Annual return made up to 26 January 2013 with full list of shareholders |
03/12/123 December 2012 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 29/02/12 |
03/02/123 February 2012 | Annual return made up to 26 January 2012 with full list of shareholders |
30/11/1130 November 2011 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/11 |
03/03/113 March 2011 | ADOPT ARTICLES 24/02/2011 |
03/02/113 February 2011 | Annual return made up to 26 January 2011 with full list of shareholders |
29/10/1029 October 2010 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/10 |
02/02/102 February 2010 | Annual return made up to 26 January 2010 with full list of shareholders |
24/03/0924 March 2009 | APPOINTMENT TERMINATED DIRECTOR VINDEX SERVICES LIMITED |
24/03/0924 March 2009 | APPOINTMENT TERMINATED DIRECTOR VINDEX LIMITED |
24/03/0924 March 2009 | APPOINTMENT TERMINATED SECRETARY MACLAY MURRAY & SPENS LLP |
24/03/0924 March 2009 | CURREXT FROM 31/01/2010 TO 28/02/2010 |
16/03/0916 March 2009 | DIRECTOR APPOINTED PATRICK ANTHONY GERARD MCBRIDE |
16/03/0916 March 2009 | DIRECTOR APPOINTED PATRICK JOSEPH MCBRIDE |
16/03/0916 March 2009 | DIRECTOR AND SECRETARY APPOINTED DAVID STEPHEN KELLY |
16/03/0916 March 2009 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
16/03/0916 March 2009 | ADOPT ARTICLES 02/03/2009 |
27/02/0927 February 2009 | GBP NC 100/2300000 27/02/2009 |
27/02/0927 February 2009 | REGISTERED OFFICE CHANGED ON 27/02/2009 FROM 151 ST. VINCENT STREET GLASGOW G2 5NJ |
27/02/0927 February 2009 | NC INC ALREADY ADJUSTED 27/02/09 |
27/02/0927 February 2009 | COMPANY NAME CHANGED MM&S (5450) LIMITED CERTIFICATE ISSUED ON 27/02/09 |
27/02/0927 February 2009 | APPOINTMENT TERMINATED DIRECTOR CHRISTINE TRUESDALE |
26/01/0926 January 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of ALLMA HOLDINGS LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- Location, contact details and map
- Related companies and people
Recently Viewed
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