ALAN MICHAEL LIMITED

Company Documents

DateDescription
15/09/2515 September 2025 NewMicro company accounts made up to 2025-09-09

View Document

10/09/2510 September 2025 NewConfirmation statement made on 2025-09-10 with no updates

View Document

09/09/259 September 2025 NewAnnual accounts for year ending 09 Sep 2025

View Accounts

09/09/259 September 2025 NewPrevious accounting period extended from 2025-04-30 to 2025-09-09

View Document

09/09/259 September 2025 NewConfirmation statement made on 2024-09-24 with no updates

View Document

05/04/255 April 2025 Compulsory strike-off action has been discontinued

View Document

05/04/255 April 2025 Compulsory strike-off action has been discontinued

View Document

03/04/253 April 2025 Registered office address changed from PO Box 2381 Ni715016 - Companies House Default Address Belfast BT1 9DY to Second Floor Office 138 University Street Belfast BT7 1HH on 2025-04-03

View Document

25/03/2525 March 2025 First Gazette notice for compulsory strike-off

View Document

25/03/2525 March 2025 First Gazette notice for compulsory strike-off

View Document

06/02/256 February 2025

View Document

06/02/256 February 2025 Registered office address changed to PO Box 2381, Ni715016 - Companies House Default Address, Belfast, BT1 9DY on 2025-02-06

View Document

06/02/256 February 2025

View Document

24/09/2424 September 2024 Appointment of Eva Louise Hayward as a secretary on 2024-08-01

View Document

24/09/2424 September 2024 Termination of appointment of Eric Mfoafo as a secretary on 2024-07-01

View Document

24/09/2424 September 2024 Registered office address changed from 108 Halfpenny Mews Belfast BT5 5GJ Northern Ireland to Unit C21, St George's Building 37-41 High Street Belfast BT1 2AB on 2024-09-24

View Document

20/08/2420 August 2024 Registered office address changed from T28, Unit C21, St George's Building 37-41 High Street Belfast BT1 2AB Northern Ireland to Unit C21, St George's Building 37-41 High Street Belfast BT1 2AB on 2024-08-20

View Document

20/08/2420 August 2024 Appointment of Eric Mfoafo as a secretary on 2024-07-01

View Document

20/08/2420 August 2024 Termination of appointment of Edward Meadway as a secretary on 2024-06-01

View Document

29/06/2429 June 2024 Registered office address changed from 108 Halfpenny Mews Belfast BT5 5GJ Northern Ireland to T28, Unit C21, St George's Building 37-41 High Street Belfast BT1 2AB on 2024-06-29

View Document

29/06/2429 June 2024 Appointment of Edward Meadway as a secretary on 2024-06-01

View Document

29/06/2429 June 2024 Confirmation statement made on 2024-06-29 with updates

View Document

06/06/246 June 2024 Director's details changed for Alan Michael Churchman on 2024-05-26

View Document

06/06/246 June 2024 Change of details for Alan Michael Churchman as a person with significant control on 2024-05-26

View Document

23/05/2423 May 2024 Registered office address changed from Unit3140 Moat House, Business Centre, 54 Bloomfield Avenue Belfast BT5 5AD United Kingdom to 108 Halfpenny Mews Belfast BT5 5GJ on 2024-05-23

View Document

29/04/2429 April 2024 Incorporation

View Document


More Company Information