Advanced company searchLink opens in new window

ALMAC CLINICAL TECHNOLOGIES LIMITED

Company number NI061202

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)
22 Mar 2010 CH01 Director's details changed for Mr John Walter Irvine on 22 March 2010
22 Mar 2010 CH01 Director's details changed for Mr Stephen Campbell on 22 March 2010
22 Mar 2010 CH03 Secretary's details changed for Mr Colin Hayburn on 22 March 2010
22 Mar 2010 CH01 Director's details changed for Mr Alan Armstrong on 22 March 2010
22 Mar 2010 TM01 Termination of appointment of Allen Mcclay as a director
08 Mar 2010 AA Full accounts made up to 30 September 2009
22 Oct 2009 AR01 Annual return made up to 10 October 2009 with full list of shareholders
22 Oct 2009 CH01 Director's details changed for Jim Murphy on 21 October 2009
21 Oct 2009 CH01 Director's details changed for John Walter Irvine on 21 October 2009
21 Oct 2009 CH01 Director's details changed for Allen James Mcclay on 21 October 2009
21 Oct 2009 CH01 Director's details changed for Stephen Campbell on 21 October 2009
21 Oct 2009 CH01 Director's details changed for Colin Hayburn on 21 October 2009
21 Oct 2009 CH01 Director's details changed for Alan Armstrong on 21 October 2009
21 Oct 2009 CH03 Secretary's details changed for Colin Hayburn on 21 October 2009
26 Jul 2009 AC(NI) 30/09/08 annual accts
13 May 2009 296(NI) Change of dirs/sec
20 Oct 2008 371S(NI) 10/10/08 annual return shuttle
01 May 2008 AC(NI) 30/09/07 annual accts
18 Oct 2007 296(NI) Change of dirs/sec
16 Oct 2007 371S(NI) 10/10/07 annual return shuttle
07 Aug 2007 402(NI) Pars re mortage
05 Mar 2007 233(NI) Change of ARD
10 Oct 2006 NEWINC Incorporation