Advanced company searchLink opens in new window

ALNMARITEC LIMITED

Company number 05736364

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
08 Feb 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Sub-division 31/01/2013
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
07 Feb 2013 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
07 Feb 2013 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
05 Feb 2013 MG01 Particulars of a mortgage or charge / charge no: 8
05 Feb 2013 MG01 Particulars of a mortgage or charge / charge no: 7
21 Jan 2013 AA Accounts for a medium company made up to 31 December 2011
16 Nov 2012 MG01 Duplicate mortgage certificatecharge no:6
10 Nov 2012 MG01 Particulars of a mortgage or charge / charge no: 6
10 Nov 2012 MG01 Particulars of a mortgage or charge / charge no: 5
09 Oct 2012 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
02 Oct 2012 TM01 Termination of appointment of Michael Burkett as a director
19 Jul 2012 AA01 Previous accounting period shortened from 30 June 2012 to 31 December 2011
10 Apr 2012 AR01 Annual return made up to 9 March 2012 with full list of shareholders
20 Mar 2012 AA Accounts for a small company made up to 30 June 2011
29 Dec 2011 AP01 Appointment of Mr Mark Prince as a director
14 Nov 2011 SH01 Statement of capital following an allotment of shares on 7 November 2011
  • GBP 100,433.67
14 Nov 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
06 Aug 2011 MG01 Particulars of a mortgage or charge / charge no: 4
02 Jun 2011 AD01 Registered office address changed from Willowburn Industrial Estate Alnwick Northumberland NE66 2PQ on 2 June 2011
10 May 2011 AP01 Appointment of Mr Andrew Philip Clark as a director
06 May 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
05 May 2011 AP01 Appointment of Mr Michael Burkett as a director
29 Mar 2011 AR01 Annual return made up to 9 March 2011 with full list of shareholders
29 Mar 2011 AP01 Appointment of Mrs Bernadette Marie Millman as a director
29 Mar 2011 CH01 Director's details changed for Christopher James Millman on 9 March 2011