ALMAC DIAGNOSTIC SERVICES LIMITED

Company Documents

DateDescription
03/06/253 June 2025 Full accounts made up to 2024-09-30

View Document

17/03/2517 March 2025 Confirmation statement made on 2025-03-17 with no updates

View Document

24/06/2424 June 2024 Full accounts made up to 2023-09-30

View Document

17/05/2417 May 2024 Termination of appointment of Stephen Campbell as a director on 2024-04-30

View Document

25/03/2425 March 2024 Confirmation statement made on 2024-03-23 with no updates

View Document

28/06/2328 June 2023 Full accounts made up to 2022-09-30

View Document

27/03/2327 March 2023 Confirmation statement made on 2023-03-23 with no updates

View Document

09/01/239 January 2023 Termination of appointment of Emma Mcallister as a secretary on 2023-01-09

View Document

09/01/239 January 2023 Appointment of Mr Ivan Waide as a secretary on 2023-01-09

View Document

05/01/235 January 2023 Termination of appointment of Colin Hayburn as a director on 2023-01-01

View Document

11/10/2211 October 2022 Appointment of Mr Graeme Thomas Mcburney as a director on 2022-10-01

View Document

25/03/2225 March 2022 Confirmation statement made on 2022-03-23 with no updates

View Document

17/06/2117 June 2021 Full accounts made up to 2020-09-30

View Document

09/08/199 August 2019 DIRECTOR APPOINTED MR NIALL HARKIN

View Document

12/06/1912 June 2019 FULL ACCOUNTS MADE UP TO 30/09/18

View Document

26/04/1926 April 2019 CONFIRMATION STATEMENT MADE ON 13/04/19, NO UPDATES

View Document

11/04/1911 April 2019 REGISTRATION OF A CHARGE / CHARGE CODE NI0430670006

View Document

01/11/181 November 2018 COMPANY NAME CHANGED ALMAC DIAGNOSTICS LIMITED CERTIFICATE ISSUED ON 01/11/18

View Document

06/06/186 June 2018 FULL ACCOUNTS MADE UP TO 30/09/17

View Document

26/04/1826 April 2018 CONFIRMATION STATEMENT MADE ON 13/04/18, NO UPDATES

View Document

13/06/1713 June 2017 FULL ACCOUNTS MADE UP TO 30/09/16

View Document

20/04/1720 April 2017 CONFIRMATION STATEMENT MADE ON 13/04/17, WITH UPDATES

View Document

16/09/1616 September 2016 REGISTRATION OF A CHARGE / CHARGE CODE NI0430670005

View Document

24/08/1624 August 2016 APPOINTMENT TERMINATED, DIRECTOR JOHN IRVINE

View Document

07/06/167 June 2016 FULL ACCOUNTS MADE UP TO 30/09/15

View Document

27/04/1627 April 2016 Annual return made up to 13 April 2016 with full list of shareholders

View Document

13/05/1513 May 2015 Annual return made up to 26 April 2015 with full list of shareholders

View Document

30/04/1530 April 2015 FULL ACCOUNTS MADE UP TO 30/09/14

View Document

20/05/1420 May 2014 FULL ACCOUNTS MADE UP TO 30/09/13

View Document

02/05/142 May 2014 Annual return made up to 26 April 2014 with full list of shareholders

View Document

09/01/149 January 2014 DIRECTOR APPOINTED JOHN IRVINE

View Document

09/01/149 January 2014 APPOINTMENT TERMINATED, DIRECTOR PATRICK JOHNSTON

View Document

09/01/149 January 2014 DIRECTOR APPOINTED KEVIN STEPHENS

View Document

09/01/149 January 2014 DIRECTOR APPOINTED STEPHEN CAMPBELL

View Document

23/08/1323 August 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

22/08/1322 August 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

22/08/1322 August 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

20/05/1320 May 2013 Annual return made up to 26 April 2013 with full list of shareholders

View Document

16/05/1316 May 2013 FULL ACCOUNTS MADE UP TO 30/09/12

View Document

06/06/126 June 2012 FULL ACCOUNTS MADE UP TO 30/09/11

View Document

24/05/1224 May 2012 Annual return made up to 26 April 2012 with full list of shareholders

View Document

18/01/1218 January 2012 APPOINTMENT TERMINATED, SECRETARY COLIN HAYBURN

View Document

18/01/1218 January 2012 SECRETARY APPOINTED MRS EMMA MCALLISTER

View Document

19/07/1119 July 2011 ALTER ARTICLES 24/06/2011

View Document

19/07/1119 July 2011 STATEMENT OF COMPANY'S OBJECTS

View Document

19/07/1119 July 2011 ARTICLES OF ASSOCIATION

View Document

30/06/1130 June 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

20/05/1120 May 2011 Annual return made up to 26 April 2011 with full list of shareholders

View Document

01/03/111 March 2011 FULL ACCOUNTS MADE UP TO 30/09/10

View Document

25/05/1025 May 2010 Annual return made up to 26 April 2010 with full list of shareholders

View Document

29/03/1029 March 2010 SECRETARY'S CHANGE OF PARTICULARS / COLIN HAYBURN / 29/03/2010

View Document

29/03/1029 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / COLIN HAYBURN / 29/03/2010

View Document

29/03/1029 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR PATRICK JOHNSTON / 29/03/2010

View Document

29/03/1029 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN ARMSTRONG / 29/03/2010

View Document

29/03/1029 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL HARKIN / 29/03/2010

View Document

08/03/108 March 2010 FULL ACCOUNTS MADE UP TO 30/09/09

View Document

08/01/108 January 2010 DIRECTOR APPOINTED MR ALAN ARMSTRONG

View Document

07/01/107 January 2010 APPOINTMENT TERMINATED, DIRECTOR ALLEN MCCLAY

View Document

26/07/0926 July 2009 30/09/08 ANNUAL ACCTS

View Document

29/05/0929 May 2009 26/04/09 ANNUAL RETURN SHUTTLE

View Document

22/07/0822 July 2008 30/09/07 ANNUAL ACCTS

View Document

02/05/082 May 2008 CHANGE OF DIRS/SEC

View Document

02/05/082 May 2008 26/04/08 ANNUAL RETURN SHUTTLE

View Document

19/02/0819 February 2008 CHANGE OF DIRS/SEC

View Document

19/02/0819 February 2008 CHANGE OF DIRS/SEC

View Document

15/08/0715 August 2007 NOT RE CONSOL/DIVN OF SHS

View Document

15/08/0715 August 2007 SPECIAL/EXTRA RESOLUTION

View Document

15/08/0715 August 2007 UPDATED MEM AND ARTS

View Document

07/08/077 August 2007 PARS RE MORTAGE

View Document

01/08/071 August 2007 30/09/06 ANNUAL ACCTS

View Document

10/05/0710 May 2007 26/04/07 ANNUAL RETURN SHUTTLE

View Document

08/05/078 May 2007 CHANGE OF DIRS/SEC

View Document

28/07/0628 July 2006 30/09/05 ANNUAL ACCTS

View Document

17/05/0617 May 2006 26/04/06 ANNUAL RETURN SHUTTLE

View Document

16/11/0516 November 2005 UPDATED MEM AND ARTS

View Document

28/10/0528 October 2005 RESOLUTION TO CHANGE NAME

View Document

28/10/0528 October 2005 CERT CHANGE

View Document

23/10/0523 October 2005 30/09/04 ANNUAL ACCTS

View Document

15/07/0515 July 2005 CHANGE OF DIRS/SEC

View Document

11/07/0511 July 2005 PARS RE MORTAGE

View Document

06/06/056 June 2005 NOT RE CONSOL/DIVN OF SHS

View Document

06/06/056 June 2005 26/04/05 ANNUAL RETURN SHUTTLE

View Document

04/05/054 May 2005 SPECIAL/EXTRA RESOLUTION

View Document

04/05/054 May 2005 UPDATED ARTICLES

View Document

13/09/0413 September 2004 CHANGE IN SIT REG ADD

View Document

07/09/047 September 2004 RESOLUTION TO CHANGE NAME

View Document

29/06/0429 June 2004 26/04/04 ANNUAL RETURN SHUTTLE

View Document

08/06/048 June 2004 30/09/03 ANNUAL ACCTS

View Document

02/02/042 February 2004 CHANGE OF ARD

View Document

15/12/0315 December 2003 SPECIAL/EXTRA RESOLUTION

View Document

15/12/0315 December 2003 UPDATED MEM AND ARTS

View Document

15/12/0315 December 2003 NOT RE CONSOL/DIVN OF SHS

View Document

15/12/0315 December 2003 NOT OF INCR IN NOM CAP

View Document

15/12/0315 December 2003 RETURN OF ALLOT OF SHARES

View Document

24/11/0324 November 2003 CHANGE OF DIRS/SEC

View Document

24/11/0324 November 2003 CHANGE OF DIRS/SEC

View Document

12/11/0312 November 2003 PARS RE MORTAGE

View Document

14/10/0314 October 2003 CHANGE OF DIRS/SEC

View Document

14/10/0314 October 2003 CHANGE OF DIRS/SEC

View Document

10/07/0310 July 2003 30/04/03 ANNUAL ACCTS

View Document

10/07/0310 July 2003 26/04/03 ANNUAL RETURN SHUTTLE

View Document

23/01/0323 January 2003 UPDATED MEM AND ARTS

View Document

23/01/0323 January 2003 SPECIAL/EXTRA RESOLUTION

View Document

15/01/0315 January 2003 RESOLUTION TO CHANGE NAME

View Document

21/08/0221 August 2002 UPDATED MEM AND ARTS

View Document

24/06/0224 June 2002 RESOLUTION TO CHANGE NAME

View Document

24/06/0224 June 2002 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 24/06/02

View Document

26/04/0226 April 2002 MEMORANDUM

View Document

26/04/0226 April 2002 PARS RE DIRS/SIT REG OFF

View Document

26/04/0226 April 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

26/04/0226 April 2002 ARTICLES

View Document

26/04/0226 April 2002 DECLN COMPLNCE REG NEW CO

View Document


More Company Information


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