Advanced company searchLink opens in new window

ALMAC DIAGNOSTIC SERVICES LIMITED

Company number NI043067

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)
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
25 May 2010 AR01 Annual return made up to 26 April 2010 with full list of shareholders
29 Mar 2010 CH01 Director's details changed for Professor Patrick Johnston on 29 March 2010
29 Mar 2010 CH01 Director's details changed for Colin Hayburn on 29 March 2010
29 Mar 2010 CH01 Director's details changed for Paul Harkin on 29 March 2010
29 Mar 2010 CH01 Director's details changed for Mr Alan Armstrong on 29 March 2010
29 Mar 2010 CH03 Secretary's details changed for Colin Hayburn on 29 March 2010
08 Mar 2010 AA Full accounts made up to 30 September 2009
08 Jan 2010 AP01 Appointment of Mr Alan Armstrong as a director
07 Jan 2010 TM01 Termination of appointment of Allen Mcclay as a director
26 Jul 2009 AC(NI) 30/09/08 annual accts
29 May 2009 371S(NI) 26/04/09 annual return shuttle
22 Jul 2008 AC(NI) 30/09/07 annual accts
02 May 2008 371S(NI) 26/04/08 annual return shuttle
02 May 2008 296(NI) Change of dirs/sec
19 Feb 2008 296(NI) Change of dirs/sec
19 Feb 2008 296(NI) Change of dirs/sec
15 Aug 2007 132(NI) Not re consol/divn of shs
15 Aug 2007 RESOLUTIONS Resolutions
  • RES(NI) ‐ Special/extra resolution
15 Aug 2007 UDM+A(NI) Updated mem and arts
07 Aug 2007 402(NI) Pars re mortage
01 Aug 2007 AC(NI) 30/09/06 annual accts
10 May 2007 371S(NI) 26/04/07 annual return shuttle
08 May 2007 296(NI) Change of dirs/sec