ALLMAC ENGINEERING LIMITED

Company Documents

DateDescription
20/09/2420 September 2024 Final Gazette dissolved following liquidation

View Document

20/09/2420 September 2024 Final Gazette dissolved following liquidation

View Document

20/06/2420 June 2024 Return of final meeting in a creditors' voluntary winding up

View Document

21/06/2321 June 2023 Liquidators' statement of receipts and payments to 2023-04-17

View Document

19/06/2319 June 2023 Liquidators' statement of receipts and payments to 2020-04-17

View Document

01/03/221 March 2022 Registered office address changed from Townshend House Crown Road Norwich NR1 3DT England to Prospect House Rouen Road Norwich NR1 1RE on 2022-03-01

View Document

23/06/2123 June 2021 Liquidators' statement of receipts and payments to 2021-04-17

View Document

11/05/1911 May 2019 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

11/05/1911 May 2019 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

11/05/1911 May 2019 NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1

View Document

11/04/1911 April 2019 REGISTERED OFFICE CHANGED ON 11/04/2019 FROM BRICK KILN FARM WELBORNE DEREHAM NORWICH NORFOLK NR16 2QW ENGLAND

View Document

16/02/1916 February 2019 REGISTERED OFFICE CHANGED ON 16/02/2019 FROM THE OLD POST OFFICE NORTH BURLINGHAM NORWICH NR13 4SU ENGLAND

View Document

16/02/1916 February 2019 APPOINTMENT TERMINATED, SECRETARY EDMUND RAMSDALE

View Document

12/02/1912 February 2019 31/03/18 UNAUDITED ABRIDGED

View Document

21/12/1821 December 2018 CONFIRMATION STATEMENT MADE ON 21/12/18, NO UPDATES

View Document

28/11/1828 November 2018 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/17

View Document

08/08/188 August 2018 REGISTERED OFFICE CHANGED ON 08/08/2018 FROM BRICK KILN FARM BRICK KILN FARM WELBORNE DEREHAM NORFOLK NR16 2QW ENGLAND

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

02/01/182 January 2018 CONFIRMATION STATEMENT MADE ON 21/12/17, NO UPDATES

View Document

29/12/1729 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

15/11/1715 November 2017 REGISTERED OFFICE CHANGED ON 15/11/2017 FROM VINE COTTAGE WELBORNE DEREHAM NR20 3LD ENGLAND

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

28/12/1628 December 2016 APPOINTMENT TERMINATED, SECRETARY MAXINE MCLELLAN

View Document

28/12/1628 December 2016 SECRETARY APPOINTED MR EDMUND ASHLEY RAMSDALE

View Document

28/12/1628 December 2016 APPOINTMENT TERMINATED, DIRECTOR ALLAN MCLELLAN

View Document

28/12/1628 December 2016 APPOINTMENT TERMINATED, DIRECTOR MAXINE MCLELLAN

View Document

22/12/1622 December 2016 CONFIRMATION STATEMENT MADE ON 21/12/16, WITH UPDATES

View Document

20/12/1620 December 2016 REGISTERED OFFICE CHANGED ON 20/12/2016 FROM 41 EAST CARLTON PARK EAST CARLTON MARKET HARBOROUGH NORTHANTS LE16 8YD

View Document

19/12/1619 December 2016 DIRECTOR APPOINTED MR SIMON FOUNTAIN

View Document

19/12/1619 December 2016 DIRECTOR APPOINTED MR STACEY DANIEL BEESLEY

View Document

25/11/1625 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

01/10/161 October 2016 CONFIRMATION STATEMENT MADE ON 31/07/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

15/01/1615 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

24/08/1524 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS MAXINE LYNNE MCLELLAN / 31/08/2014

View Document

24/08/1524 August 2015 REGISTERED OFFICE CHANGED ON 24/08/2015 FROM 49 HILLSIDE CRESCENT WELDON CORBY NORTHAMPTONSHIRE NN17 3HF

View Document

24/08/1524 August 2015 SECRETARY'S CHANGE OF PARTICULARS / MRS MAXINE LYNNE MCLELLAN / 31/08/2014

View Document

24/08/1524 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ALLAN JOHN MCLELLAN / 31/08/2014

View Document

24/08/1524 August 2015 Annual return made up to 31 July 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

23/12/1423 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/08/1431 August 2014 Annual return made up to 31 July 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

29/01/1429 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

29/08/1329 August 2013 Annual return made up to 31 July 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

18/12/1218 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

16/08/1216 August 2012 Annual return made up to 31 July 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

22/12/1122 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

19/10/1119 October 2011 Annual return made up to 31 July 2011 with full list of shareholders

View Document

06/04/116 April 2011 DISS40 (DISS40(SOAD))

View Document

05/04/115 April 2011 FIRST GAZETTE

View Document

05/04/115 April 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

02/11/102 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALAN JOHN MCLELLAN / 31/07/2010

View Document

02/11/102 November 2010 Annual return made up to 31 July 2010 with full list of shareholders

View Document

06/07/106 July 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

11/05/1011 May 2010 FIRST GAZETTE

View Document

27/01/1027 January 2010 Annual accounts small company total exemption made up to 31 March 2008

View Document

04/12/094 December 2009 Annual return made up to 31 July 2009 with full list of shareholders

View Document

01/09/091 September 2009 DISS40 (DISS40(SOAD))

View Document

29/08/0929 August 2009 RETURN MADE UP TO 31/07/08; FULL LIST OF MEMBERS

View Document

02/06/092 June 2009 FIRST GAZETTE

View Document

19/06/0819 June 2008 Annual accounts small company total exemption made up to 31 March 2007

View Document

18/03/0818 March 2008 RETURN MADE UP TO 31/07/07; FULL LIST OF MEMBERS

View Document

27/04/0727 April 2007 RETURN MADE UP TO 31/07/06; NO CHANGE OF MEMBERS

View Document

25/03/0725 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

07/03/067 March 2006 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

02/02/062 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

20/12/0520 December 2005 RETURN MADE UP TO 31/07/05; NO CHANGE OF MEMBERS

View Document

28/01/0528 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

21/09/0421 September 2004 RETURN MADE UP TO 31/07/04; FULL LIST OF MEMBERS

View Document

10/11/0310 November 2003 ACC. REF. DATE SHORTENED FROM 31/07/04 TO 31/03/04

View Document

21/08/0321 August 2003 NEW DIRECTOR APPOINTED

View Document

18/08/0318 August 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

12/08/0312 August 2003 REGISTERED OFFICE CHANGED ON 12/08/03 FROM: 25 HILL ROAD THEYDON BOIS EPPING ESSEX CM16 7LX

View Document

12/08/0312 August 2003 DIRECTOR RESIGNED

View Document

12/08/0312 August 2003 SECRETARY RESIGNED

View Document

31/07/0331 July 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • DATA AND DESIGN LTD


  • 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