About

Registered Number: 06145590
Date of Incorporation: 08/03/2007 (17 years and 2 months ago)
Company Status: Active
Registered Address: Willow Green Smith Lane, Mobberley, Knutsford, Cheshire, WA16 7QD,

 

Established in 2007, Alamco Projects Ltd have registered office in Knutsford. This company has 3 directors. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ALAM-NAJAFABADI, Mohammad Ali 08 March 2007 - 1
BASIRI, Haleh 01 October 2016 - 1
Secretary Name Appointed Resigned Total Appointments
BASIRI, Haleh 08 March 2007 - 1

Filing History

Document Type Date
CS01 - N/A 10 March 2020
AA - Annual Accounts 04 December 2019
CS01 - N/A 20 March 2019
AA - Annual Accounts 21 December 2018
CS01 - N/A 22 March 2018
PSC04 - N/A 12 March 2018
PSC01 - N/A 12 March 2018
AA - Annual Accounts 12 December 2017
CS01 - N/A 11 May 2017
AA - Annual Accounts 19 December 2016
AP01 - Appointment of director 06 October 2016
AR01 - Annual Return 23 March 2016
AA - Annual Accounts 17 December 2015
CH03 - Change of particulars for secretary 30 June 2015
CH01 - Change of particulars for director 30 June 2015
AD01 - Change of registered office address 30 June 2015
AR01 - Annual Return 09 March 2015
AA - Annual Accounts 02 June 2014
AR01 - Annual Return 10 March 2014
AA - Annual Accounts 17 December 2013
AR01 - Annual Return 30 March 2013
AA - Annual Accounts 18 December 2012
AR01 - Annual Return 27 March 2012
AA - Annual Accounts 28 November 2011
AR01 - Annual Return 11 April 2011
AA - Annual Accounts 22 December 2010
AR01 - Annual Return 29 March 2010
CH01 - Change of particulars for director 29 March 2010
AA - Annual Accounts 11 January 2010
363a - Annual Return 20 April 2009
363a - Annual Return 20 January 2009
AA - Annual Accounts 24 December 2008
363a - Annual Return 10 September 2008
288a - Notice of appointment of directors or secretaries 20 April 2007
288a - Notice of appointment of directors or secretaries 20 April 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 April 2007
288b - Notice of resignation of directors or secretaries 08 March 2007
288b - Notice of resignation of directors or secretaries 08 March 2007
NEWINC - New incorporation documents 08 March 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.