Advanced company searchLink opens in new window

ALAMAC LIMITED

Company number 07257917

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)
30 Jun 2016 AD01 Registered office address changed from Greenway House Sugarswell Business Park Shenington, Banbury Oxon OX15 6HW to 10 Manor Park Banbury Oxfordshire OX16 3TB on 30 June 2016
31 May 2016 AR01 Annual return made up to 18 May 2016 with full list of shareholders
Statement of capital on 2016-05-31
  • GBP 100
07 Jul 2015 AA Total exemption small company accounts made up to 31 March 2015
16 Jun 2015 AR01 Annual return made up to 18 May 2015 with full list of shareholders
Statement of capital on 2015-06-16
  • GBP 100
09 Dec 2014 CH01 Director's details changed for Mrs Lyndsey Heather Mcgrath on 9 December 2014
09 Dec 2014 CH01 Director's details changed for Mr Andrew Charles Mcgrath on 9 December 2014
15 Jul 2014 AA Total exemption small company accounts made up to 31 March 2014
08 Jul 2014 AP01 Appointment of Jeremy Brown as a director
27 May 2014 AR01 Annual return made up to 18 May 2014 with full list of shareholders
Statement of capital on 2014-05-27
  • GBP 100
23 Sep 2013 RESOLUTIONS Resolutions
  • RES16 ‐ Resolution of redemption of redeemable shares
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
23 Sep 2013 SH02 Sub-division of shares on 1 July 2013
13 Jun 2013 AA Total exemption small company accounts made up to 31 March 2013
29 May 2013 AR01 Annual return made up to 18 May 2013 with full list of shareholders
21 Jun 2012 AR01 Annual return made up to 18 May 2012 with full list of shareholders
21 Jun 2012 AA Total exemption small company accounts made up to 31 March 2012
24 May 2011 AA Total exemption small company accounts made up to 31 March 2011
19 May 2011 AR01 Annual return made up to 18 May 2011 with full list of shareholders
29 Mar 2011 CH01 Director's details changed for Mrs Lyndsey Heather Mcgrath on 1 March 2011
29 Mar 2011 CH01 Director's details changed for Mr Andrew Charles Mcgrath on 1 March 2011
17 Feb 2011 AD01 Registered office address changed from Greenway House Sugarswell Business Park Shenington Banbury Oxfordshire OX15 6HW on 17 February 2011
10 Jun 2010 AA01 Current accounting period shortened from 31 May 2011 to 31 March 2011
07 Jun 2010 SH01 Statement of capital following an allotment of shares on 24 May 2010
  • GBP 100
20 May 2010 AD01 Registered office address changed from the Old Exchange 12 Compton Road Wimbledon, London SW19 7QD United Kingdom on 20 May 2010
20 May 2010 TM01 Termination of appointment of John Cowdry as a director
19 May 2010 AP01 Appointment of Mrs Lyndsey Heather Mcgrath as a director