ALCAMAY MANAGEMENT SERVICES LIMITED
Company number 04993523
- Company Overview for ALCAMAY MANAGEMENT SERVICES LIMITED (04993523)
- Filing history for ALCAMAY MANAGEMENT SERVICES LIMITED (04993523)
- People for ALCAMAY MANAGEMENT SERVICES LIMITED (04993523)
- More for ALCAMAY MANAGEMENT SERVICES LIMITED (04993523)
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) |
---|---|---|---|
25 Oct 2016 | TM01 | Termination of appointment of James Shaun Anthony Campbell as a director on 25 October 2016 | |
25 Oct 2016 | AP01 | Appointment of Mr Mark William Hough as a director on 25 October 2016 | |
19 Feb 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
14 Dec 2015 | AR01 |
Annual return made up to 12 December 2015 with full list of shareholders
Statement of capital on 2015-12-14
|
|
04 Aug 2015 | AP01 | Appointment of Mr James Shaun Anthony Campbell as a director on 3 August 2015 | |
05 Jun 2015 | TM02 | Termination of appointment of Pauline Jones as a secretary on 5 June 2015 | |
05 Jun 2015 | TM01 | Termination of appointment of Pauline Jones as a director on 4 April 2015 | |
16 Dec 2014 | AA | Total exemption small company accounts made up to 30 June 2014 | |
12 Dec 2014 | AR01 |
Annual return made up to 12 December 2014 with full list of shareholders
Statement of capital on 2014-12-12
|
|
24 Jan 2014 | AR01 |
Annual return made up to 12 December 2013 with full list of shareholders
Statement of capital on 2014-01-24
|
|
29 Nov 2013 | AD01 | Registered office address changed from 5 Market Place Macclesfield Cheshire SK10 1EB United Kingdom on 29 November 2013 | |
25 Sep 2013 | AA | Total exemption small company accounts made up to 30 June 2013 | |
14 Dec 2012 | AR01 | Annual return made up to 12 December 2012 with full list of shareholders | |
02 Nov 2012 | AA | Total exemption small company accounts made up to 30 June 2012 | |
06 Jan 2012 | AR01 | Annual return made up to 12 December 2011 with full list of shareholders | |
08 Nov 2011 | AA | Total exemption small company accounts made up to 30 June 2011 | |
21 Feb 2011 | AA | Total exemption small company accounts made up to 30 June 2010 | |
13 Jan 2011 | AR01 | Annual return made up to 12 December 2010 with full list of shareholders | |
20 Sep 2010 | AD01 | Registered office address changed from 127 Chestergate Macclesfield Cheshire SK11 6DP on 20 September 2010 | |
04 Jan 2010 | AR01 | Annual return made up to 12 December 2009 with full list of shareholders | |
30 Nov 2009 | AA | Total exemption small company accounts made up to 30 June 2009 | |
29 Apr 2009 | AA | Total exemption small company accounts made up to 30 June 2008 | |
28 Apr 2009 | 288a | Director appointed mrs pauline jones | |
31 Mar 2009 | 288b | Appointment terminated director david sleath | |
31 Mar 2009 | 288a | Secretary appointed mrs pauline jones |