ALMAG COMPONENTS LTD
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
19/03/2519 March 2025 | Liquidators' statement of receipts and payments to 2025-02-22 |
21/11/2421 November 2024 | Satisfaction of charge 1 in full |
25/06/2425 June 2024 | Registered office address changed from C/O Ad Business Recovery Limited Swift House, Ground Floor 18 Hoffmanns Way Chelmsford Essex CM1 1GU to C/O Ad Business Recovery Limited, 2nd Floor Milstrete House, 29 New Street Chelmsford Essex CM1 1NT on 2024-06-25 |
29/02/2429 February 2024 | Resolutions |
29/02/2429 February 2024 | Registered office address changed from Stanfield House 32 Church Street Coggeshall Colchester Essex CO6 1TX to C/O Ad Business Recovery Limited Swift House, Ground Floor 18 Hoffmanns Way Chelmsford Essex CM1 1GU on 2024-02-29 |
29/02/2429 February 2024 | Appointment of a voluntary liquidator |
29/02/2429 February 2024 | Declaration of solvency |
29/02/2429 February 2024 | Resolutions |
26/01/2426 January 2024 | Confirmation statement made on 2024-01-26 with updates |
15/12/2315 December 2023 | Total exemption full accounts made up to 2023-11-30 |
30/11/2330 November 2023 | Annual accounts for year ending 30 Nov 2023 |
24/11/2324 November 2023 | Current accounting period shortened from 2023-12-31 to 2023-11-30 |
13/06/2313 June 2023 | Second filing of Confirmation Statement dated 2023-01-27 |
31/03/2331 March 2023 | Total exemption full accounts made up to 2022-12-31 |
27/01/2327 January 2023 | Confirmation statement made on 2023-01-26 with updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
25/03/2225 March 2022 | Total exemption full accounts made up to 2021-12-31 |
26/01/2226 January 2022 | Confirmation statement made on 2022-01-26 with updates |
26/01/2226 January 2022 | Director's details changed for Mrs Rosemary Rita Ryder on 2022-01-26 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
24/02/2124 February 2021 | 31/12/20 TOTAL EXEMPTION FULL |
10/02/2110 February 2021 | CONFIRMATION STATEMENT MADE ON 26/01/21, WITH UPDATES |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
12/02/2012 February 2020 | 31/12/19 TOTAL EXEMPTION FULL |
04/02/204 February 2020 | CONFIRMATION STATEMENT MADE ON 26/01/20, WITH UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
12/04/1912 April 2019 | 31/12/18 TOTAL EXEMPTION FULL |
06/02/196 February 2019 | CONFIRMATION STATEMENT MADE ON 26/01/19, WITH UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
16/03/1816 March 2018 | 31/12/17 TOTAL EXEMPTION FULL |
26/01/1826 January 2018 | CONFIRMATION STATEMENT MADE ON 26/01/18, WITH UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
27/03/1727 March 2017 | 31/12/16 TOTAL EXEMPTION FULL |
31/01/1731 January 2017 | RETURN OF PURCHASE OF OWN SHARES |
31/01/1731 January 2017 | 16/09/16 STATEMENT OF CAPITAL GBP 1204 |
27/01/1727 January 2017 | CONFIRMATION STATEMENT MADE ON 26/01/17, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
19/12/1619 December 2016 | CONFIRMATION STATEMENT MADE ON 18/12/16, WITH UPDATES |
18/05/1618 May 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
25/01/1625 January 2016 | APPOINTMENT TERMINATED, DIRECTOR JOHN RYDER |
25/01/1625 January 2016 | DIRECTOR APPOINTED MRS ROSEMARY RITA RYDER |
13/01/1613 January 2016 | Annual return made up to 18 December 2015 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
13/02/1513 February 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
13/01/1513 January 2015 | Annual return made up to 18 December 2014 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
14/02/1414 February 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
18/12/1318 December 2013 | Annual return made up to 18 December 2013 with full list of shareholders |
18/02/1318 February 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
11/01/1311 January 2013 | Annual return made up to 18 December 2012 with full list of shareholders |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
10/02/1210 February 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
23/01/1223 January 2012 | 03/01/12 STATEMENT OF CAPITAL GBP 1205 |
20/12/1120 December 2011 | Annual return made up to 18 December 2011 with full list of shareholders |
20/12/1120 December 2011 | SAIL ADDRESS CREATED |
19/12/1119 December 2011 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN ROBERT RYDER / 19/12/2011 |
19/12/1119 December 2011 | SECRETARY'S CHANGE OF PARTICULARS / ROSEMARY RITA RYDER / 19/12/2011 |
04/03/114 March 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
21/12/1021 December 2010 | Annual return made up to 18 December 2010 with full list of shareholders |
23/03/1023 March 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
23/12/0923 December 2009 | Annual return made up to 18 December 2009 with full list of shareholders |
23/12/0923 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN ROBERT RYDER / 18/12/2009 |
11/05/0911 May 2009 | VARYING SHARE RIGHTS AND NAMES |
11/02/0911 February 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
29/12/0829 December 2008 | RETURN MADE UP TO 18/12/08; FULL LIST OF MEMBERS |
25/03/0825 March 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
19/12/0719 December 2007 | RETURN MADE UP TO 18/12/07; FULL LIST OF MEMBERS |
11/04/0711 April 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
12/01/0712 January 2007 | RETURN MADE UP TO 18/12/06; FULL LIST OF MEMBERS |
26/04/0626 April 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
13/01/0613 January 2006 | RETURN MADE UP TO 18/12/05; FULL LIST OF MEMBERS |
08/06/058 June 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
01/02/051 February 2005 | £ NC 1000/2000 25/01/05 |
01/02/051 February 2005 | RETURN MADE UP TO 18/12/04; FULL LIST OF MEMBERS |
01/02/051 February 2005 | NC INC ALREADY ADJUSTED 25/01/05 |
26/04/0426 April 2004 | REGISTERED OFFICE CHANGED ON 26/04/04 FROM: 17 BROOMHILLS RAYNE ROAD BRAINTREE ESSEX CM7 2RG |
30/03/0430 March 2004 | PARTICULARS OF MORTGAGE/CHARGE |
05/01/045 January 2004 | REGISTERED OFFICE CHANGED ON 05/01/04 FROM: OFFICE 2 16 NEW ST STOURPORT-ON-SEVERN DY13 8UW |
05/01/045 January 2004 | NEW SECRETARY APPOINTED |
05/01/045 January 2004 | NEW DIRECTOR APPOINTED |
24/12/0324 December 2003 | DIRECTOR RESIGNED |
24/12/0324 December 2003 | SECRETARY RESIGNED |
18/12/0318 December 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of ALMAG COMPONENTS LTD
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- Location, contact details and map
- Related companies and people
Recently Viewed
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