ALNMARITEC LIMITED

Company Documents

DateDescription
28/03/2528 March 2025 Liquidators' statement of receipts and payments to 2025-01-25

View Document

28/03/2428 March 2024 Liquidators' statement of receipts and payments to 2024-01-25

View Document

29/03/2329 March 2023 Liquidators' statement of receipts and payments to 2023-01-25

View Document

02/03/222 March 2022 Termination of appointment of Simon David Instance as a director on 2022-01-28

View Document

02/03/222 March 2022 Termination of appointment of Andrew Edward Instance as a director on 2022-01-28

View Document

31/01/2231 January 2022 Statement of affairs

View Document

31/01/2231 January 2022 Appointment of a voluntary liquidator

View Document

31/01/2231 January 2022 Registered office address changed from Unit 5 Haven Road Colchester Essex CO2 8HT England to Suite 5 2nd Floor Regents Centre Gosforth Newcastle upon Tyne NE3 3LS on 2022-01-31

View Document

31/01/2231 January 2022 Resolutions

View Document

31/01/2231 January 2022 Resolutions

View Document

28/04/2028 April 2020 CONFIRMATION STATEMENT MADE ON 09/03/20, NO UPDATES

View Document

07/02/207 February 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/19

View Document

25/04/1925 April 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/18

View Document

12/04/1912 April 2019 CONFIRMATION STATEMENT MADE ON 09/03/19, NO UPDATES

View Document

22/03/1822 March 2018 CONFIRMATION STATEMENT MADE ON 09/03/18, NO UPDATES

View Document

28/11/1728 November 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/17

View Document

19/09/1719 September 2017 REGISTERED OFFICE CHANGED ON 19/09/2017 FROM C/O ALNMARITEC OFFICE BLYTH WORKSPACE COMMISSIONERS QUAY QUAY ROAD BLYTH NORTHUMBERLAND NE24 3AF ENGLAND

View Document

18/04/1718 April 2017 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/16

View Document

20/03/1720 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

20/03/1720 March 2017 CONFIRMATION STATEMENT MADE ON 09/03/17, WITH UPDATES

View Document

13/01/1713 January 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7

View Document

13/01/1713 January 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

13/01/1713 January 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

22/06/1622 June 2016 APPOINTMENT TERMINATED, DIRECTOR PERLIC RESOURCES LIMITED

View Document

18/03/1618 March 2016 Annual return made up to 9 March 2016 with full list of shareholders

View Document

08/03/168 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

05/11/155 November 2015 REGISTERED OFFICE CHANGED ON 05/11/2015 FROM ALNMARITEC OFFICE WIMBOURNE QUAY BLYTH NORTHUMBERLAND NE24 1PX

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

30/04/1530 April 2015 Annual return made up to 9 March 2015 with full list of shareholders

View Document

07/04/157 April 2015 AUDITOR'S RESIGNATION

View Document

06/02/156 February 2015 CURREXT FROM 31/12/2014 TO 30/06/2015

View Document

28/08/1428 August 2014 APPOINTMENT TERMINATED, DIRECTOR JAMES CURRY

View Document

28/08/1428 August 2014 APPOINTMENT TERMINATED, SECRETARY JAMES CURRY

View Document

08/04/148 April 2014 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/13

View Document

31/03/1431 March 2014 Annual return made up to 9 March 2014 with full list of shareholders

View Document

28/02/1428 February 2014 APPOINTMENT TERMINATED, DIRECTOR DAVID INSTANCE

View Document

21/02/1421 February 2014 APPOINTMENT TERMINATED, DIRECTOR ANDREW CLARK

View Document

21/02/1421 February 2014 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MILLMAN

View Document

30/09/1330 September 2013 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/12

View Document

22/03/1322 March 2013 Annual return made up to 9 March 2013 with full list of shareholders

View Document

20/02/1320 February 2013 CORPORATE DIRECTOR APPOINTED PERLIC RESOURCES LIMITED

View Document

15/02/1315 February 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

14/02/1314 February 2013 DIRECTOR APPOINTED MR DAVID JOHN INSTANCE

View Document

13/02/1313 February 2013 APPOINTMENT TERMINATED, DIRECTOR MARK PRINCE

View Document

13/02/1313 February 2013 DIRECTOR APPOINTED MR ANDREW EDWARD INSTANCE

View Document

13/02/1313 February 2013 DIRECTOR APPOINTED MR SIMON DAVID INSTANCE

View Document

13/02/1313 February 2013 APPOINTMENT TERMINATED, DIRECTOR BERNADETTE MILLMAN

View Document

11/02/1311 February 2013 31/01/13 STATEMENT OF CAPITAL GBP 207933.67

View Document

11/02/1311 February 2013 SUB-DIVISION 31/01/13

View Document

08/02/138 February 2013 ADOPT ARTICLES 31/01/2013

View Document

07/02/137 February 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

07/02/137 February 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

05/02/135 February 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

05/02/135 February 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8

View Document

21/01/1321 January 2013 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/11

View Document

16/11/1216 November 2012 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:6

View Document

10/11/1210 November 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

10/11/1210 November 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

09/10/129 October 2012 VARYING SHARE RIGHTS AND NAMES

View Document

02/10/122 October 2012 APPOINTMENT TERMINATED, DIRECTOR MICHAEL BURKETT

View Document

19/07/1219 July 2012 PREVSHO FROM 30/06/2012 TO 31/12/2011

View Document

10/04/1210 April 2012 Annual return made up to 9 March 2012 with full list of shareholders

View Document

20/03/1220 March 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/11

View Document

29/12/1129 December 2011 DIRECTOR APPOINTED MR MARK PRINCE

View Document

14/11/1114 November 2011 ADOPT ARTICLES 31/10/2011

View Document

14/11/1114 November 2011 07/11/11 STATEMENT OF CAPITAL GBP 100433.67

View Document

06/08/116 August 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

02/06/112 June 2011 REGISTERED OFFICE CHANGED ON 02/06/2011 FROM WILLOWBURN INDUSTRIAL ESTATE ALNWICK NORTHUMBERLAND NE66 2PQ

View Document

10/05/1110 May 2011 DIRECTOR APPOINTED MR ANDREW PHILIP CLARK

View Document

06/05/116 May 2011 ADOPT ARTICLES 21/03/2011

View Document

05/05/115 May 2011 DIRECTOR APPOINTED MR MICHAEL BURKETT

View Document

29/03/1129 March 2011 DIRECTOR APPOINTED MRS BERNADETTE MARIE MILLMAN

View Document

29/03/1129 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JAMES MILLMAN / 09/03/2011

View Document

29/03/1129 March 2011 Annual return made up to 9 March 2011 with full list of shareholders

View Document

26/03/1126 March 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

19/01/1119 January 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

12/10/1012 October 2010 APPOINTMENT TERMINATED, SECRETARY BERNADETTE MILLMAN

View Document

12/10/1012 October 2010 DIRECTOR APPOINTED MR JAMES CRISPIN MICHAEL CURRY

View Document

12/10/1012 October 2010 SECRETARY APPOINTED MR JAMES CRISPIN MICHAEL CURRY

View Document

17/09/1017 September 2010 Annual accounts small company total exemption made up to 30 June 2010

View Document

23/04/1023 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JAMES MILLMAN / 15/04/2010

View Document

23/04/1023 April 2010 SECRETARY'S CHANGE OF PARTICULARS / BERNADETTE MARIE MILLMAN / 15/04/2010

View Document

19/04/1019 April 2010 Annual return made up to 9 March 2010 with full list of shareholders

View Document

04/11/094 November 2009 Annual accounts small company total exemption made up to 30 June 2009

View Document

26/03/0926 March 2009 RETURN MADE UP TO 09/03/09; FULL LIST OF MEMBERS

View Document

03/10/083 October 2008 Annual accounts small company total exemption made up to 30 June 2008

View Document

15/04/0815 April 2008 RETURN MADE UP TO 09/03/08; FULL LIST OF MEMBERS

View Document

25/09/0725 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

08/05/078 May 2007 RETURN MADE UP TO 09/03/07; FULL LIST OF MEMBERS

View Document

24/07/0624 July 2006 £ NC 100/105000 19/06

View Document

24/07/0624 July 2006 REGISTERED OFFICE CHANGED ON 24/07/06 FROM: ST ANN'S WHARF, 112 QUAYSIDE NEWCASTLE UPON TYNE TYNE & WEAR NE99 1SB

View Document

24/07/0624 July 2006 NC INC ALREADY ADJUSTED 19/06/06

View Document

06/07/066 July 2006 ACC. REF. DATE EXTENDED FROM 31/03/07 TO 30/06/07

View Document

31/05/0631 May 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/05/0610 May 2006 SECRETARY RESIGNED

View Document

10/05/0610 May 2006 DIRECTOR RESIGNED

View Document

10/05/0610 May 2006 NEW DIRECTOR APPOINTED

View Document

10/05/0610 May 2006 NEW SECRETARY APPOINTED

View Document

02/05/062 May 2006 COMPANY NAME CHANGED CROSSCO (931) LIMITED CERTIFICATE ISSUED ON 29/04/06

View Document

09/03/069 March 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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