Advanced company searchLink opens in new window

ALMAC DIAGNOSTIC SERVICES LIMITED

Company number NI043067

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)
07 Jun 2016 AA Full accounts made up to 30 September 2015
27 Apr 2016 AR01 Annual return made up to 13 April 2016 with full list of shareholders
Statement of capital on 2016-04-27
  • GBP 1,000
13 May 2015 AR01 Annual return made up to 26 April 2015 with full list of shareholders
Statement of capital on 2015-05-13
  • GBP 1,000
30 Apr 2015 AA Full accounts made up to 30 September 2014
20 May 2014 AA Full accounts made up to 30 September 2013
02 May 2014 AR01 Annual return made up to 26 April 2014 with full list of shareholders
Statement of capital on 2014-05-02
  • GBP 1,000
09 Jan 2014 TM01 Termination of appointment of Patrick Johnston as a director
09 Jan 2014 AP01 Appointment of Kevin Stephens as a director
09 Jan 2014 AP01 Appointment of John Irvine as a director
09 Jan 2014 AP01 Appointment of Stephen Campbell as a director
23 Aug 2013 MR04 Satisfaction of charge 2 in full
22 Aug 2013 MR04 Satisfaction of charge 3 in full
22 Aug 2013 MR04 Satisfaction of charge 1 in full
20 May 2013 AR01 Annual return made up to 26 April 2013 with full list of shareholders
16 May 2013 AA Full accounts made up to 30 September 2012
06 Jun 2012 AA Full accounts made up to 30 September 2011
24 May 2012 AR01 Annual return made up to 26 April 2012 with full list of shareholders
18 Jan 2012 TM02 Termination of appointment of Colin Hayburn as a secretary
18 Jan 2012 AP03 Appointment of Mrs Emma Mcallister as a secretary
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
30 Jun 2011 MG01 Particulars of a mortgage or charge / charge no: 4
20 May 2011 AR01 Annual return made up to 26 April 2011 with full list of shareholders
01 Mar 2011 AA Full accounts made up to 30 September 2010