Advanced company searchLink opens in new window

ALNMARITEC LIMITED

Company number 05736364

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)
28 Mar 2024 LIQ03 Liquidators' statement of receipts and payments to 25 January 2024
29 Mar 2023 LIQ03 Liquidators' statement of receipts and payments to 25 January 2023
21 Mar 2022 NDISC Notice to Registrar of Companies of Notice of disclaimer
02 Mar 2022 TM01 Termination of appointment of Simon David Instance as a director on 28 January 2022
02 Mar 2022 TM01 Termination of appointment of Andrew Edward Instance as a director on 28 January 2022
31 Jan 2022 AD01 Registered office address changed from Unit 5 Haven Road Colchester Essex CO2 8HT England to Suite 5 2nd Floor Regents Centre Gosforth Newcastle upon Tyne NE3 3LS on 31 January 2022
31 Jan 2022 LIQ02 Statement of affairs
31 Jan 2022 600 Appointment of a voluntary liquidator
31 Jan 2022 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-01-26
30 Mar 2021 CS01 Confirmation statement made on 9 March 2021 with no updates
15 Feb 2021 AA Accounts for a small company made up to 30 June 2020
28 Apr 2020 CS01 Confirmation statement made on 9 March 2020 with no updates
07 Feb 2020 AA Accounts for a small company made up to 30 June 2019
25 Apr 2019 AA Accounts for a small company made up to 30 June 2018
12 Apr 2019 CS01 Confirmation statement made on 9 March 2019 with no updates
22 Mar 2018 CS01 Confirmation statement made on 9 March 2018 with no updates
28 Nov 2017 AA Accounts for a small company made up to 30 June 2017
19 Sep 2017 AD01 Registered office address changed from C/O Alnmaritec Office Blyth Workspace Commissioners Quay Quay Road Blyth Northumberland NE24 3AF England to Unit 5 Haven Road Colchester Essex CO2 8HT on 19 September 2017
18 Apr 2017 AAMD Amended total exemption small company accounts made up to 30 June 2016
20 Mar 2017 AA Total exemption small company accounts made up to 30 June 2016
20 Mar 2017 CS01 Confirmation statement made on 9 March 2017 with updates
13 Jan 2017 MR04 Satisfaction of charge 6 in full
13 Jan 2017 MR04 Satisfaction of charge 5 in full
13 Jan 2017 MR04 Satisfaction of charge 7 in full
22 Jun 2016 TM01 Termination of appointment of Perlic Resources Limited as a director on 1 June 2016