Download leads from Nexok and grow your business. Find out more

Allimac Limited

Documents

Total Documents93
Total Pages330

Filing History

4 February 2014Final Gazette dissolved via compulsory strike-off
4 February 2014Final Gazette dissolved via compulsory strike-off
22 October 2013First Gazette notice for voluntary strike-off
22 October 2013First Gazette notice for voluntary strike-off
4 April 2013Compulsory strike-off action has been suspended
4 April 2013Compulsory strike-off action has been suspended
8 January 2013First Gazette notice for compulsory strike-off
8 January 2013First Gazette notice for compulsory strike-off
11 July 2012Annual return made up to 1 July 2012 with a full list of shareholders
Statement of capital on 2012-07-11
  • GBP 15,000
11 July 2012Annual return made up to 1 July 2012 with a full list of shareholders
Statement of capital on 2012-07-11
  • GBP 15,000
11 July 2012Annual return made up to 1 July 2012 with a full list of shareholders
Statement of capital on 2012-07-11
  • GBP 15,000
9 September 2011Total exemption small company accounts made up to 31 December 2010
9 September 2011Total exemption small company accounts made up to 31 December 2010
5 July 2011Annual return made up to 1 July 2011 with a full list of shareholders
5 July 2011Annual return made up to 1 July 2011 with a full list of shareholders
5 July 2011Annual return made up to 1 July 2011 with a full list of shareholders
15 September 2010Total exemption small company accounts made up to 31 December 2009
15 September 2010Total exemption small company accounts made up to 31 December 2009
19 July 2010Annual return made up to 1 July 2010 with a full list of shareholders
19 July 2010Annual return made up to 1 July 2010 with a full list of shareholders
19 July 2010Annual return made up to 1 July 2010 with a full list of shareholders
2 October 2009Total exemption small company accounts made up to 31 December 2008
2 October 2009Total exemption small company accounts made up to 31 December 2008
16 July 2009Return made up to 01/07/09; full list of members
16 July 2009Return made up to 01/07/09; full list of members
17 October 2008Total exemption small company accounts made up to 31 December 2007
17 October 2008Total exemption small company accounts made up to 31 December 2007
28 July 2008Return made up to 01/07/08; full list of members
28 July 2008Return made up to 01/07/08; full list of members
29 November 2007Total exemption small company accounts made up to 31 December 2006
29 November 2007Total exemption small company accounts made up to 31 December 2006
31 July 2007Return made up to 01/07/07; no change of members
31 July 2007Return made up to 01/07/07; no change of members
3 October 2006Total exemption small company accounts made up to 31 December 2005
3 October 2006Total exemption small company accounts made up to 31 December 2005
13 July 2006Return made up to 01/07/06; full list of members
13 July 2006Return made up to 01/07/06; full list of members
21 October 2005Total exemption small company accounts made up to 31 December 2004
21 October 2005Total exemption small company accounts made up to 31 December 2004
14 July 2005Return made up to 01/07/05; full list of members
14 July 2005Return made up to 01/07/05; full list of members
29 October 2004Total exemption small company accounts made up to 31 December 2003
29 October 2004Total exemption small company accounts made up to 31 December 2003
29 June 2004Return made up to 01/07/04; full list of members
29 June 2004Return made up to 01/07/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
4 November 2003Total exemption small company accounts made up to 31 December 2002
4 November 2003Total exemption small company accounts made up to 31 December 2002
10 July 2003Return made up to 01/07/03; full list of members
10 July 2003Return made up to 01/07/03; full list of members
2 October 2002Total exemption small company accounts made up to 31 December 2001
2 October 2002Total exemption small company accounts made up to 31 December 2001
12 July 2002Return made up to 01/07/02; full list of members
12 July 2002Return made up to 01/07/02; full list of members
10 July 2001Return made up to 01/07/01; full list of members
10 July 2001Return made up to 01/07/01; full list of members
7 June 2001Registered office changed on 07/06/01 from: 3 woodfalls loxwood road, rudgwick horsham west sussex RH12 3DW
7 June 2001Registered office changed on 07/06/01 from: 3 woodfalls loxwood road, rudgwick horsham west sussex RH12 3DW
22 May 2001Accounts for a small company made up to 31 December 2000
22 May 2001Accounts for a small company made up to 31 December 2000
11 October 2000Full accounts made up to 31 December 1999
11 October 2000Full accounts made up to 31 December 1999
12 July 2000Return made up to 01/07/00; full list of members
12 July 2000Return made up to 01/07/00; full list of members
28 July 1999Return made up to 01/07/99; no change of members
  • 363(288) ‐ Secretary's particulars changed
28 July 1999Return made up to 01/07/99; no change of members
21 July 1999Registered office changed on 21/07/99 from: 65 new street salisbury wiltshire SP1 2PH
21 July 1999Registered office changed on 21/07/99 from: 65 new street salisbury wiltshire SP1 2PH
23 June 1999Ad 11/06/99--------- £ si 5000@1=5000 £ ic 10000/15000
23 June 1999Ad 11/06/99--------- £ si 5000@1=5000 £ ic 10000/15000
8 May 1999Accounts for a small company made up to 31 December 1998
8 May 1999Accounts for a small company made up to 31 December 1998
28 July 1998Return made up to 01/07/98; full list of members
28 July 1998Return made up to 01/07/98; full list of members
17 April 1998Ad 19/03/98--------- £ si 5000@1=5000 £ ic 5000/10000
17 April 1998Ad 19/03/98--------- £ si 5000@1=5000 £ ic 5000/10000
27 November 1997Accounting reference date extended from 31/07/98 to 31/12/98
27 November 1997Accounting reference date extended from 31/07/98 to 31/12/98
18 July 1997Secretary resigned;director resigned
18 July 1997Registered office changed on 18/07/97 from: 96/99 temple chambers temple avenue london EC4Y 0HP
18 July 1997Director resigned
18 July 1997New director appointed
18 July 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
18 July 1997New director appointed
18 July 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
18 July 1997Director resigned
18 July 1997Registered office changed on 18/07/97 from: 96/99 temple chambers temple avenue london EC4Y 0HP
18 July 1997Secretary resigned;director resigned
18 July 1997New secretary appointed
18 July 1997New secretary appointed
11 July 1997Company name changed mimblestar LIMITED\certificate issued on 14/07/97
11 July 1997Company name changed mimblestar LIMITED\certificate issued on 14/07/97
1 July 1997Incorporation
1 July 1997Incorporation
Sign up now to grow your client base. Plans & Pricing