ALMERIC CONSULTING LIMITED

Company Documents

DateDescription
01/10/141 October 2014 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

01/07/141 July 2014 RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP

View Document

16/01/1416 January 2014 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

16/01/1416 January 2014 SPECIAL RESOLUTION TO WIND UP

View Document

16/01/1416 January 2014 DECLARATION OF SOLVENCY

View Document

03/01/143 January 2014 Annual accounts small company total exemption made up to 16 October 2013

View Document

03/01/143 January 2014 PREVEXT FROM 30/04/2013 TO 16/10/2013

View Document

16/10/1316 October 2013 Annual accounts for year ending 16 Oct 2013

View Accounts

29/05/1329 May 2013 Annual return made up to 6 April 2013 with full list of shareholders

View Document

03/01/133 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

25/04/1225 April 2012 Annual return made up to 6 April 2012 with full list of shareholders

View Document

24/04/1224 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK ROBERT WOODS BALLARD / 05/10/2011

View Document

24/04/1224 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / JUDITH JANE WOODS BALLARD / 05/10/2011

View Document

03/11/113 November 2011 REGISTERED OFFICE CHANGED ON 03/11/2011 FROM 32 ALMERIC ROAD BATTERSEA LONDON SW11 1HL UNITED KINGDOM

View Document

06/04/116 April 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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