ALMAREN PROJECT MANAGEMENT LIMITED

Company Documents

DateDescription
27/12/1127 December 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

20/09/1120 September 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

07/09/117 September 2011 APPLICATION FOR STRIKING-OFF

View Document

16/06/1116 June 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/10

View Document

13/06/1113 June 2011 Annual return made up to 1 June 2011 with full list of shareholders

View Document

07/06/107 June 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/09

View Document

04/06/104 June 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ACADEMY MANAGEMENT SERVICES LIMITED / 01/10/2009

View Document

04/06/104 June 2010 Annual return made up to 1 June 2010 with full list of shareholders

View Document

27/09/0927 September 2009 REGISTERED OFFICE CHANGED ON 27/09/2009 FROM CEDAR COURT BARTON ROAD BURY ST. EDMUNDS SUFFOLK IP32 7BE UNITED KINGDOM

View Document

02/07/092 July 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/08

View Document

28/06/0928 June 2009 REGISTERED OFFICE CHANGED ON 28/06/2009 FROM CEDAR COURT BARTON ROAD BURY ST. EDMUNDS SUFFOLK IP32 7BE UNITED KINGDOM

View Document

28/06/0928 June 2009 REGISTERED OFFICE CHANGED ON 28/06/2009 FROM ABBOTSGATE HOUSE HOLLOW ROAD BURY ST. EDMUNDS SUFFOLK IP32 7FA UNITED KINGDOM

View Document

28/06/0928 June 2009 RETURN MADE UP TO 01/06/09; FULL LIST OF MEMBERS

View Document

15/10/0815 October 2008 COMPANY NAME CHANGED LUMINUS SURESERVICES LIMITED CERTIFICATE ISSUED ON 15/10/08

View Document

15/10/0815 October 2008 SECRETARY APPOINTED ACADEMY MANAGEMENT SERVICES LIMITED

View Document

15/10/0815 October 2008 APPOINTMENT TERMINATED SECRETARY JOHN RADCLIFFE

View Document

20/06/0820 June 2008 RETURN MADE UP TO 01/06/08; FULL LIST OF MEMBERS

View Document

23/04/0823 April 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/07

View Document

18/04/0818 April 2008 REGISTERED OFFICE CHANGED ON 18/04/2008 FROM BROOK HOUSE OUSE WALK HUNTINGDON CAMBRIDGESHIRE PE29 3QW

View Document

03/01/083 January 2008 ACC. REF. DATE EXTENDED FROM 30/06/07 TO 30/09/07

View Document

03/01/083 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

12/06/0712 June 2007 RETURN MADE UP TO 01/06/07; FULL LIST OF MEMBERS

View Document

04/04/074 April 2007 DIRECTOR RESIGNED

View Document

04/04/074 April 2007 SECRETARY RESIGNED

View Document

04/04/074 April 2007 NEW SECRETARY APPOINTED

View Document

01/06/061 June 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

01/06/061 June 2006 Incorporation

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