Advanced company searchLink opens in new window

ALMAC SCIENCES LIMITED

Company number NI041550

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)
24 Aug 2016 TM01 Termination of appointment of John Walter Irvine as a director on 22 August 2016
15 Jun 2016 AP03 Appointment of Mr Colin Hayburn as a secretary on 6 June 2016
15 Jun 2016 TM02 Termination of appointment of Áine Rafferty as a secretary on 6 June 2016
07 Jun 2016 AA Full accounts made up to 30 September 2015
02 Oct 2015 AR01 Annual return made up to 20 September 2015 with full list of shareholders
Statement of capital on 2015-10-02
  • GBP 50,956,065
30 Apr 2015 AA Full accounts made up to 30 September 2014
03 Oct 2014 AR01 Annual return made up to 20 September 2014 with full list of shareholders
Statement of capital on 2014-10-03
  • GBP 50,956,065
20 May 2014 AA Full accounts made up to 30 September 2013
23 Sep 2013 AR01 Annual return made up to 20 September 2013 with full list of shareholders
Statement of capital on 2013-09-23
  • GBP 50,956,065
09 Sep 2013 MR04 Satisfaction of charge 2 in full
16 May 2013 AA Full accounts made up to 30 September 2012
11 Oct 2012 AR01 Annual return made up to 20 September 2012 with full list of shareholders
07 Jun 2012 AA Full accounts made up to 30 September 2011
18 Jan 2012 AP01 Appointment of Mr Kevin Stephens as a director
18 Jan 2012 TM02 Termination of appointment of Colin Hayburn as a secretary
18 Jan 2012 AP03 Appointment of Miss Áine Rafferty as a secretary
30 Sep 2011 AR01 Annual return made up to 20 September 2011 with full list of shareholders
19 Jul 2011 CC04 Statement of company's objects
19 Jul 2011 MEM/ARTS Memorandum and Articles of Association
19 Jul 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Directors authorised to execute finance documents 24/06/2011
19 Jul 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
30 Jun 2011 MG01 Particulars of a mortgage or charge / charge no: 3
30 Jun 2011 MG01 Particulars of a mortgage or charge / charge no: 4
01 Mar 2011 AA Full accounts made up to 30 September 2010
18 Oct 2010 AR01 Annual return made up to 20 September 2010 with full list of shareholders