ALMAC (BOOK PRODUCTION SERVICES) LIMITED

Register to unlock more data on OkredoRegister

ALMAC (BOOK PRODUCTION SERVICES) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01688412

Incorporation date

22/12/1982

Size

Total Exemption Full

Contacts

Registered address

Registered address

84 Aldermans Hill, Palmers Green, London N13 4PPCopy
copy info iconCopy
See on map
Latest events (Record since 05/07/1986)
dot icon27/12/2022
Final Gazette dissolved via voluntary strike-off
dot icon13/09/2022
First Gazette notice for voluntary strike-off
dot icon05/09/2022
Application to strike the company off the register
dot icon09/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon18/07/2021
Confirmation statement made on 2021-07-14 with updates
dot icon05/07/2021
Termination of appointment of Graeme Hall as a secretary on 2020-10-10
dot icon03/07/2021
Termination of appointment of Graeme Hall as a director on 2020-10-08
dot icon03/08/2020
Total exemption full accounts made up to 2019-12-31
dot icon14/07/2020
Confirmation statement made on 2020-07-14 with no updates
dot icon19/09/2019
Micro company accounts made up to 2018-12-31
dot icon16/07/2019
Confirmation statement made on 2019-06-28 with no updates
dot icon21/09/2018
Micro company accounts made up to 2017-12-31
dot icon05/07/2018
Confirmation statement made on 2018-06-28 with no updates
dot icon28/09/2017
Micro company accounts made up to 2016-12-31
dot icon10/07/2017
Confirmation statement made on 2017-06-28 with no updates
dot icon10/07/2017
Notification of Alan Craig as a person with significant control on 2016-04-06
dot icon23/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon09/08/2016
Annual return made up to 2016-06-28 with full list of shareholders
dot icon09/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon08/07/2015
Annual return made up to 2015-06-28 with full list of shareholders
dot icon30/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon15/07/2014
Annual return made up to 2014-06-28 with full list of shareholders
dot icon27/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon23/07/2013
Annual return made up to 2013-06-28 with full list of shareholders
dot icon28/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon18/09/2012
Annual return made up to 2012-06-28 with full list of shareholders
dot icon18/09/2012
Registered office address changed from the Hyde Trewalder Delabole Cornwall PL33 9ET on 2012-09-18
dot icon11/01/2012
Compulsory strike-off action has been discontinued
dot icon10/01/2012
First Gazette notice for compulsory strike-off
dot icon08/01/2012
Total exemption full accounts made up to 2010-12-31
dot icon02/09/2011
Annual return made up to 2011-06-28 with full list of shareholders
dot icon28/10/2010
Total exemption full accounts made up to 2009-12-31
dot icon21/09/2010
Annual return made up to 2010-06-28 with full list of shareholders
dot icon21/09/2010
Director's details changed for Graeme Hall on 2010-01-01
dot icon21/09/2010
Director's details changed for Alan Miller Craig on 2010-01-01
dot icon18/06/2010
Registered office address changed from Menadue Mill Trenale Lane Trewarmett Tintagel Cornwall PL34 0AW on 2010-06-18
dot icon08/10/2009
Total exemption full accounts made up to 2008-12-31
dot icon17/09/2009
Return made up to 28/06/09; full list of members
dot icon02/02/2009
Total exemption full accounts made up to 2007-12-31
dot icon11/09/2008
Return made up to 28/06/08; full list of members
dot icon14/01/2008
Total exemption full accounts made up to 2006-12-31
dot icon24/09/2007
Return made up to 28/06/07; full list of members
dot icon15/04/2007
Total exemption full accounts made up to 2005-12-31
dot icon26/07/2006
Return made up to 28/06/06; full list of members
dot icon26/07/2006
New director appointed
dot icon04/01/2006
Total exemption full accounts made up to 2004-12-31
dot icon08/08/2005
Return made up to 28/06/05; full list of members
dot icon23/05/2005
Director resigned
dot icon03/05/2005
Total exemption full accounts made up to 2003-12-31
dot icon05/08/2004
Total exemption full accounts made up to 2002-12-31
dot icon26/07/2004
Return made up to 28/06/04; full list of members
dot icon24/10/2003
Total exemption full accounts made up to 2001-12-31
dot icon03/10/2003
Return made up to 28/06/03; full list of members
dot icon13/09/2002
Return made up to 28/06/02; full list of members
dot icon02/07/2002
Total exemption small company accounts made up to 2000-12-31
dot icon04/04/2002
Return made up to 28/06/01; full list of members
dot icon31/05/2001
Accounts for a small company made up to 1999-12-31
dot icon12/02/2001
Return made up to 28/06/00; full list of members
dot icon09/02/2001
Director's particulars changed
dot icon09/02/2001
New secretary appointed
dot icon09/02/2001
Secretary resigned;director resigned
dot icon02/11/1999
Accounts for a small company made up to 1998-12-31
dot icon04/08/1999
Return made up to 28/06/99; full list of members
dot icon14/01/1999
Accounts for a small company made up to 1997-12-31
dot icon01/09/1998
Director's particulars changed
dot icon19/08/1998
Return made up to 28/06/98; no change of members
dot icon28/05/1998
Accounts for a small company made up to 1996-12-31
dot icon19/11/1997
Registered office changed on 19/11/97 from: 407 green lanes palmers green london N13 4JD
dot icon08/08/1997
Return made up to 28/06/97; no change of members
dot icon01/11/1996
Full accounts made up to 1995-12-31
dot icon15/09/1996
Return made up to 28/06/96; full list of members
dot icon27/10/1995
Full accounts made up to 1994-12-31
dot icon24/08/1995
Return made up to 28/06/95; no change of members
dot icon21/09/1994
Full accounts made up to 1993-12-31
dot icon04/08/1994
Return made up to 28/06/94; no change of members
dot icon14/09/1993
Full accounts made up to 1992-12-31
dot icon24/08/1993
Return made up to 28/06/93; full list of members
dot icon21/09/1992
Full accounts made up to 1991-12-31
dot icon07/07/1992
Return made up to 28/06/92; no change of members
dot icon15/11/1991
Full accounts made up to 1990-12-31
dot icon08/10/1991
Resolutions
dot icon08/10/1991
Resolutions
dot icon08/10/1991
Return made up to 28/06/91; no change of members
dot icon05/10/1990
Return made up to 19/06/90; full list of members
dot icon05/10/1990
Full accounts made up to 1989-12-31
dot icon06/06/1990
New director appointed
dot icon23/01/1990
Secretary resigned;new secretary appointed
dot icon29/09/1989
Full accounts made up to 1988-12-31
dot icon29/09/1989
Return made up to 28/06/89; full list of members
dot icon18/10/1988
Full accounts made up to 1987-12-31
dot icon18/10/1988
Return made up to 24/06/88; full list of members
dot icon30/09/1987
Full accounts made up to 1986-12-31
dot icon30/09/1987
Return made up to 29/05/87; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon05/07/1986
Full accounts made up to 1985-12-31
dot icon05/07/1986
Return made up to 11/04/86; full list of members

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2020
dot iconLast change occurred
31/12/2020

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2020
dot iconNext account date
31/12/2021
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hall, Graeme
Secretary
30/10/2000 - 10/10/2020
-
Hall, Graeme
Director
01/01/2006 - 08/10/2020
1

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ALMAC (BOOK PRODUCTION SERVICES) LIMITED

ALMAC (BOOK PRODUCTION SERVICES) LIMITED is an(a) Dissolved company incorporated on 22/12/1982 with the registered office located at 84 Aldermans Hill, Palmers Green, London N13 4PP. There is currently no active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ALMAC (BOOK PRODUCTION SERVICES) LIMITED?

toggle

ALMAC (BOOK PRODUCTION SERVICES) LIMITED is currently Dissolved. It was registered on 22/12/1982 and dissolved on 27/12/2022.

Where is ALMAC (BOOK PRODUCTION SERVICES) LIMITED located?

toggle

ALMAC (BOOK PRODUCTION SERVICES) LIMITED is registered at 84 Aldermans Hill, Palmers Green, London N13 4PP.

What does ALMAC (BOOK PRODUCTION SERVICES) LIMITED do?

toggle

ALMAC (BOOK PRODUCTION SERVICES) LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for ALMAC (BOOK PRODUCTION SERVICES) LIMITED?

toggle

The latest filing was on 27/12/2022: Final Gazette dissolved via voluntary strike-off.