Advanced company searchLink opens in new window

ALMAC PHARMA SERVICES LIMITED

Company number NI045055

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.
Confirmation statement filters, selecting an input will reload the page.

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)
19 Mar 2019 MR04 Satisfaction of charge 5 in full
08 Jan 2019 CS01 Confirmation statement made on 7 January 2019 with no updates
06 Jun 2018 AA Full accounts made up to 30 September 2017
09 Jan 2018 CS01 Confirmation statement made on 7 January 2018 with no updates
09 Aug 2017 PSC02 Notification of Almac Group (Uk) Limited as a person with significant control on 6 April 2016
13 Jun 2017 AA Full accounts made up to 30 September 2016
10 Jan 2017 CS01 Confirmation statement made on 7 January 2017 with updates
16 Sep 2016 MR01 Registration of charge NI0450550008, created on 9 September 2016
16 Sep 2016 MR01 Registration of charge NI0450550009, created on 9 September 2016
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
07 Jan 2016 AR01 Annual return made up to 7 January 2016 with full list of shareholders
Statement of capital on 2016-01-07
  • GBP 20,355,000
30 Apr 2015 AA Full accounts made up to 30 September 2014
12 Jan 2015 AR01 Annual return made up to 7 January 2015 with full list of shareholders
Statement of capital on 2015-01-12
  • GBP 20,355,000
20 May 2014 AA Full accounts made up to 30 September 2013
08 Jan 2014 AR01 Annual return made up to 7 January 2014 with full list of shareholders
Statement of capital on 2014-01-08
  • GBP 20,355,000
09 Sep 2013 MR04 Satisfaction of charge 1 in full
16 May 2013 AA Full accounts made up to 30 September 2012
22 Jan 2013 AR01 Annual return made up to 7 January 2013 with full list of shareholders
06 Jun 2012 AA Full accounts made up to 30 September 2011
23 Jan 2012 AR01 Annual return made up to 7 January 2012 with full list of shareholders
18 Jan 2012 AP01 Appointment of Mr Kevin Stephens as a director
18 Jan 2012 AP03 Appointment of Miss Áine Rafferty as a secretary