ALMAC GROUP (UK) LIMITED

Company Documents

DateDescription
24/06/2524 June 2025

View Document

24/06/2524 June 2025

View Document

23/06/2523 June 2025 Confirmation statement made on 2025-06-23 with no updates

View Document

23/06/2523 June 2025

View Document

23/06/2523 June 2025

View Document

23/06/2523 June 2025

View Document

23/06/2523 June 2025 Audit exemption subsidiary accounts made up to 2024-09-30

View Document

01/10/241 October 2024 Confirmation statement made on 2024-09-30 with no updates

View Document

26/06/2426 June 2024 Audit exemption subsidiary accounts made up to 2023-09-30

View Document

26/06/2426 June 2024

View Document

04/06/244 June 2024

View Document

04/06/244 June 2024

View Document

17/05/2417 May 2024 Termination of appointment of Stephen Campbell as a director on 2024-04-30

View Document

04/10/234 October 2023 Confirmation statement made on 2023-09-30 with no updates

View Document

27/06/2327 June 2023 Full accounts made up to 2022-09-30

View Document

09/01/239 January 2023 Appointment of Mrs Emma Mcallister 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

06/10/226 October 2022 Appointment of Mr Graeme Thomas Mcburney as a director on 2022-10-01

View Document

30/09/2230 September 2022 Confirmation statement made on 2022-09-30 with no updates

View Document

25/10/2125 October 2021 Confirmation statement made on 2021-10-12 with no updates

View Document

17/06/2117 June 2021 Full accounts made up to 2020-09-30

View Document

09/08/199 August 2019 DIRECTOR APPOINTED MR NIALL HARKIN

View Document

11/06/1911 June 2019 FULL ACCOUNTS MADE UP TO 30/09/18

View Document

11/04/1911 April 2019 REGISTRATION OF A CHARGE / CHARGE CODE NI0613680004

View Document

22/10/1822 October 2018 CONFIRMATION STATEMENT MADE ON 19/10/18, NO UPDATES

View Document

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

View Document

19/10/1719 October 2017 CONFIRMATION STATEMENT MADE ON 19/10/17, NO UPDATES

View Document

13/06/1713 June 2017 FULL ACCOUNTS MADE UP TO 30/09/16

View Document

20/10/1620 October 2016 CONFIRMATION STATEMENT MADE ON 19/10/16, WITH UPDATES

View Document

16/09/1616 September 2016 REGISTRATION OF A CHARGE / CHARGE CODE NI0613680003

View Document

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

View Document

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

View Document

24/11/1524 November 2015 Annual return made up to 19 October 2015 with full list of shareholders

View Document

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

View Document

27/11/1427 November 2014 Annual return made up to 19 October 2014 with full list of shareholders

View Document

20/05/1420 May 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/13

View Document

04/11/134 November 2013 Annual return made up to 19 October 2013 with full list of shareholders

View Document

09/09/139 September 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

16/05/1316 May 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/12

View Document

14/11/1214 November 2012 Annual return made up to 19 October 2012 with full list of shareholders

View Document

06/06/126 June 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/11

View Document

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

View Document

18/11/1118 November 2011 Annual return made up to 19 October 2011 with full list of shareholders

View Document

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

View Document

19/07/1119 July 2011 STATEMENT OF COMPANY'S OBJECTS

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: 2

View Document

01/03/111 March 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/10

View Document

17/11/1017 November 2010 Annual return made up to 19 October 2010 with full list of shareholders

View Document

22/03/1022 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN HAYBURN / 22/03/2010

View Document

22/03/1022 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN WALTER IRVINE / 22/03/2010

View Document

22/03/1022 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN CAMPBELL / 22/03/2010

View Document

22/03/1022 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN ARMSTRONG / 22/03/2010

View Document

22/03/1022 March 2010 SECRETARY'S CHANGE OF PARTICULARS / MR COLIN HAYBURN / 22/03/2010

View Document

22/03/1022 March 2010 APPOINTMENT TERMINATED, DIRECTOR ALLEN MCCLAY

View Document

08/03/108 March 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/09

View Document

23/10/0923 October 2009 Annual return made up to 19 October 2009 with full list of shareholders

View Document

22/10/0922 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / ALAN ARMSTRONG / 22/10/2009

View Document

22/10/0922 October 2009 SECRETARY'S CHANGE OF PARTICULARS / COLIN HAYBURN / 22/10/2009

View Document

22/10/0922 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN WALTER IRVINE / 22/10/2009

View Document

22/10/0922 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / DR ALLEN MCCLAY / 22/10/2009

View Document

22/10/0922 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / COLIN HAYBURN / 22/10/2009

View Document

22/10/0922 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN CAMPBELL / 22/10/2009

View Document

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

View Document

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

View Document

20/10/0820 October 2008 19/10/08 ANNUAL RETURN SHUTTLE

View Document

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

View Document

01/03/081 March 2008 PARS RE CONTRACT

View Document

01/03/081 March 2008 PARS RE CONTRACT

View Document

16/02/0816 February 2008 UPDATED MEM AND ARTS

View Document

12/02/0812 February 2008 CERT CHANGE

View Document

12/02/0812 February 2008 CHNG NAME RES FEE WAIVED

View Document

18/10/0718 October 2007 CHANGE OF DIRS/SEC

View Document

16/10/0716 October 2007 CHANGE OF DIRS/SEC

View Document

16/10/0716 October 2007 19/10/07 ANNUAL RETURN SHUTTLE

View Document

16/10/0716 October 2007 CHANGE OF DIRS/SEC

View Document

10/08/0710 August 2007 PARS RE MORTAGE

View Document

26/01/0726 January 2007 UPDATED MEM AND ARTS

View Document

17/01/0717 January 2007 CHANGE OF DIRS/SEC

View Document

17/01/0717 January 2007 CHANGE OF DIRS/SEC

View Document

17/01/0717 January 2007 CHANGE OF DIRS/SEC

View Document

17/01/0717 January 2007 CHANGE OF ARD

View Document

17/01/0717 January 2007 CHANGE OF DIRS/SEC

View Document

17/01/0717 January 2007 CHANGE OF DIRS/SEC

View Document

17/01/0717 January 2007 CHANGE IN SIT REG ADD

View Document

17/01/0717 January 2007 CHANGE OF DIRS/SEC

View Document

15/01/0715 January 2007 RESOLUTION TO CHANGE NAME

View Document

15/01/0715 January 2007 CERT CHANGE

View Document

19/10/0619 October 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