ALMAC DISCOVERY LIMITED

Company Documents

DateDescription
02/06/252 June 2025 Full accounts made up to 2024-09-30

View Document

18/02/2518 February 2025 Confirmation statement made on 2025-02-14 with no updates

View Document

04/06/244 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

27/06/2327 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 Appointment of Mr Ivan Waide as a secretary on 2023-01-09

View Document

06/01/236 January 2023 Termination of appointment of Colin Hayburn as a secretary on 2023-01-01

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

23/06/2023 June 2020 FULL ACCOUNTS MADE UP TO 30/09/19

View Document

23/04/2023 April 2020 CONFIRMATION STATEMENT MADE ON 13/04/20, NO UPDATES

View Document

02/01/202 January 2020 APPOINTMENT TERMINATED, DIRECTOR KEVIN STEPHENS

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 NI0462490003

View Document

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

View Document

25/04/1825 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 NI0462490002

View Document

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

View Document

15/06/1615 June 2016 APPOINTMENT TERMINATED, SECRETARY ÁINE RAFFERTY

View Document

15/06/1615 June 2016 SECRETARY APPOINTED MR COLIN HAYBURN

View Document

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

View Document

26/04/1626 April 2016 Annual return made up to 13 April 2016 with full list of shareholders

View Document

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

View Document

17/04/1517 April 2015 Annual return made up to 17 April 2015 with full list of shareholders

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 17 April 2014 with full list of shareholders

View Document

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

View Document

09/05/139 May 2013 Annual return made up to 17 April 2013 with full list of shareholders

View Document

07/06/127 June 2012 FULL ACCOUNTS MADE UP TO 30/09/11

View Document

26/04/1226 April 2012 Annual return made up to 17 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 MISS ÁINE RAFFERTY

View Document

18/01/1218 January 2012 DIRECTOR APPOINTED MR KEVIN STEPHENS

View Document

21/07/1121 July 2011 STATEMENT OF COMPANY'S OBJECTS

View Document

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

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: 1

View Document

10/05/1110 May 2011 Annual return made up to 17 April 2011 with full list of shareholders

View Document

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

View Document

06/05/106 May 2010 Annual return made up to 17 April 2010 with full list of shareholders

View Document

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

View Document

29/03/1029 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN WALTER IRVINE / 29/03/2010

View Document

29/03/1029 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN CAMPBELL / 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 / STEPHEN BARR / 29/03/2010

View Document

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

View Document

10/03/1010 March 2010 APPOINTMENT TERMINATED, DIRECTOR ALLEN MCCLAY

View Document

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

View Document

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

View Document

29/05/0929 May 2009 17/04/09 ANNUAL RETURN SHUTTLE

View Document

14/05/0914 May 2009 CHANGE OF DIRS/SEC

View Document

14/05/0814 May 2008 17/04/08 ANNUAL RETURN SHUTTLE

View Document

01/05/081 May 2008 30/09/07 ANNUAL ACCTS

View Document

07/03/087 March 2008 CHANGE OF DIRS/SEC

View Document

28/02/0828 February 2008 UPDATED MEM AND ARTS

View Document

22/02/0822 February 2008 CHANGE OF DIRS/SEC

View Document

19/02/0819 February 2008 CERT CHANGE

View Document

19/02/0819 February 2008 CHNG NAME RES FEE WAIVED

View Document

19/02/0819 February 2008 17/04/05 ANNUAL RETURN SHUTTLE

View Document

25/04/0725 April 2007 17/04/07 ANNUAL RETURN SHUTTLE

View Document

22/03/0722 March 2007 30/09/06 ANNUAL ACCTS

View Document

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

View Document

29/03/0629 March 2006 30/09/05 ANNUAL ACCTS

View Document

18/04/0518 April 2005 30/09/04 ANNUAL ACCTS

View Document

18/09/0418 September 2004 CHANGE OF DIRS/SEC

View Document

24/06/0424 June 2004 CHANGE IN SIT REG ADD

View Document

14/05/0414 May 2004 17/04/04 ANNUAL RETURN SHUTTLE

View Document

05/07/035 July 2003 CHANGE OF DIRS/SEC

View Document

05/07/035 July 2003 CHANGE OF DIRS/SEC

View Document

05/07/035 July 2003 CHANGE OF DIRS/SEC

View Document

05/07/035 July 2003 CHANGE OF DIRS/SEC

View Document

05/07/035 July 2003 CHANGE OF DIRS/SEC

View Document

18/06/0318 June 2003 CHANGE OF ARD

View Document

18/06/0318 June 2003 RESOLUTION TO CHANGE NAME

View Document

18/06/0318 June 2003 CHANGE IN SIT REG ADD

View Document

18/06/0318 June 2003 UPDATED MEM AND ARTS

View Document

17/04/0317 April 2003 PARS RE DIRS/SIT REG OFF

View Document

17/04/0317 April 2003 ARTICLES

View Document

17/04/0317 April 2003 DECLN COMPLNCE REG NEW CO

View Document

17/04/0317 April 2003 MEMORANDUM

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