ALMAG COMPONENTS LTD

Company Documents

DateDescription
19/03/2519 March 2025 Liquidators' statement of receipts and payments to 2025-02-22

View Document

21/11/2421 November 2024 Satisfaction of charge 1 in full

View Document

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

View Document

29/02/2429 February 2024 Resolutions

View Document

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

View Document

29/02/2429 February 2024 Appointment of a voluntary liquidator

View Document

29/02/2429 February 2024 Declaration of solvency

View Document

29/02/2429 February 2024 Resolutions

View Document

26/01/2426 January 2024 Confirmation statement made on 2024-01-26 with updates

View Document

15/12/2315 December 2023 Total exemption full accounts made up to 2023-11-30

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

24/11/2324 November 2023 Current accounting period shortened from 2023-12-31 to 2023-11-30

View Document

13/06/2313 June 2023 Second filing of Confirmation Statement dated 2023-01-27

View Document

31/03/2331 March 2023 Total exemption full accounts made up to 2022-12-31

View Document

27/01/2327 January 2023 Confirmation statement made on 2023-01-26 with updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

25/03/2225 March 2022 Total exemption full accounts made up to 2021-12-31

View Document

26/01/2226 January 2022 Confirmation statement made on 2022-01-26 with updates

View Document

26/01/2226 January 2022 Director's details changed for Mrs Rosemary Rita Ryder on 2022-01-26

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

24/02/2124 February 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

10/02/2110 February 2021 CONFIRMATION STATEMENT MADE ON 26/01/21, WITH UPDATES

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

12/02/2012 February 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

04/02/204 February 2020 CONFIRMATION STATEMENT MADE ON 26/01/20, WITH UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

12/04/1912 April 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

06/02/196 February 2019 CONFIRMATION STATEMENT MADE ON 26/01/19, WITH UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

16/03/1816 March 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

26/01/1826 January 2018 CONFIRMATION STATEMENT MADE ON 26/01/18, WITH UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

27/03/1727 March 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

31/01/1731 January 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

31/01/1731 January 2017 16/09/16 STATEMENT OF CAPITAL GBP 1204

View Document

27/01/1727 January 2017 CONFIRMATION STATEMENT MADE ON 26/01/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

19/12/1619 December 2016 CONFIRMATION STATEMENT MADE ON 18/12/16, WITH UPDATES

View Document

18/05/1618 May 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

25/01/1625 January 2016 APPOINTMENT TERMINATED, DIRECTOR JOHN RYDER

View Document

25/01/1625 January 2016 DIRECTOR APPOINTED MRS ROSEMARY RITA RYDER

View Document

13/01/1613 January 2016 Annual return made up to 18 December 2015 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

13/02/1513 February 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

13/01/1513 January 2015 Annual return made up to 18 December 2014 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

14/02/1414 February 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

18/12/1318 December 2013 Annual return made up to 18 December 2013 with full list of shareholders

View Document

18/02/1318 February 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

11/01/1311 January 2013 Annual return made up to 18 December 2012 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

10/02/1210 February 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

23/01/1223 January 2012 03/01/12 STATEMENT OF CAPITAL GBP 1205

View Document

20/12/1120 December 2011 Annual return made up to 18 December 2011 with full list of shareholders

View Document

20/12/1120 December 2011 SAIL ADDRESS CREATED

View Document

19/12/1119 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / JOHN ROBERT RYDER / 19/12/2011

View Document

19/12/1119 December 2011 SECRETARY'S CHANGE OF PARTICULARS / ROSEMARY RITA RYDER / 19/12/2011

View Document

04/03/114 March 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

21/12/1021 December 2010 Annual return made up to 18 December 2010 with full list of shareholders

View Document

23/03/1023 March 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

23/12/0923 December 2009 Annual return made up to 18 December 2009 with full list of shareholders

View Document

23/12/0923 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN ROBERT RYDER / 18/12/2009

View Document

11/05/0911 May 2009 VARYING SHARE RIGHTS AND NAMES

View Document

11/02/0911 February 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

29/12/0829 December 2008 RETURN MADE UP TO 18/12/08; FULL LIST OF MEMBERS

View Document

25/03/0825 March 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

19/12/0719 December 2007 RETURN MADE UP TO 18/12/07; FULL LIST OF MEMBERS

View Document

11/04/0711 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

12/01/0712 January 2007 RETURN MADE UP TO 18/12/06; FULL LIST OF MEMBERS

View Document

26/04/0626 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

13/01/0613 January 2006 RETURN MADE UP TO 18/12/05; FULL LIST OF MEMBERS

View Document

08/06/058 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

01/02/051 February 2005 £ NC 1000/2000 25/01/05

View Document

01/02/051 February 2005 RETURN MADE UP TO 18/12/04; FULL LIST OF MEMBERS

View Document

01/02/051 February 2005 NC INC ALREADY ADJUSTED 25/01/05

View Document

26/04/0426 April 2004 REGISTERED OFFICE CHANGED ON 26/04/04 FROM: 17 BROOMHILLS RAYNE ROAD BRAINTREE ESSEX CM7 2RG

View Document

30/03/0430 March 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/01/045 January 2004 REGISTERED OFFICE CHANGED ON 05/01/04 FROM: OFFICE 2 16 NEW ST STOURPORT-ON-SEVERN DY13 8UW

View Document

05/01/045 January 2004 NEW SECRETARY APPOINTED

View Document

05/01/045 January 2004 NEW DIRECTOR APPOINTED

View Document

24/12/0324 December 2003 DIRECTOR RESIGNED

View Document

24/12/0324 December 2003 SECRETARY RESIGNED

View Document

18/12/0318 December 2003 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