REALCHEMIE LIMITED

Company Documents

DateDescription
06/10/186 October 2018 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

04/09/184 September 2018 FIRST GAZETTE

View Document

17/07/1817 July 2018 APPOINTMENT TERMINATED, SECRETARY PREMIUM SECRETARIES LIMITED

View Document

17/08/1717 August 2017 30/12/16 TOTAL EXEMPTION FULL

View Document

14/08/1714 August 2017 DIRECTOR APPOINTED MR DIETER HELLMUTH

View Document

14/08/1714 August 2017 APPOINTMENT TERMINATED, DIRECTOR CHRISTIAN HELLMUTH

View Document

01/08/171 August 2017 CONFIRMATION STATEMENT MADE ON 10/06/17, WITH UPDATES

View Document

01/08/171 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DIETER HELLMUTH

View Document

01/02/171 February 2017 REGISTERED OFFICE CHANGED ON 01/02/2017 FROM 6TH FLOOR, 94 WIGMORE STREET LONDON W1U 3RF

View Document

29/06/1629 June 2016 Annual accounts small company total exemption made up to 30 December 2015

View Document

10/06/1610 June 2016 Annual return made up to 10 June 2016 with full list of shareholders

View Document

16/09/1516 September 2015 Annual accounts small company total exemption made up to 30 December 2014

View Document

11/06/1511 June 2015 Annual return made up to 10 June 2015 with full list of shareholders

View Document

01/04/151 April 2015 REGISTERED OFFICE CHANGED ON 01/04/2015 FROM 5TH FLOOR 86 JERMYN STREET LONDON SW1Y 6AW

View Document

13/06/1413 June 2014 Annual return made up to 10 June 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts small company total exemption made up to 30 December 2013

View Document

10/06/1310 June 2013 Annual return made up to 10 June 2013 with full list of shareholders

View Document

29/05/1329 May 2013 Annual accounts small company total exemption made up to 30 December 2012

View Document

11/06/1211 June 2012 Annual return made up to 10 June 2012 with full list of shareholders

View Document

13/02/1213 February 2012 Annual accounts small company total exemption made up to 30 December 2011

View Document

13/06/1113 June 2011 Annual return made up to 10 June 2011 with full list of shareholders

View Document

08/06/118 June 2011 30/12/10 TOTAL EXEMPTION FULL

View Document

23/09/1023 September 2010 DIRECTOR APPOINTED CHRISTIAN HELLMUTH

View Document

23/09/1023 September 2010 APPOINTMENT TERMINATED, DIRECTOR REALCHEMIE CV

View Document

23/07/1023 July 2010 30/12/09 TOTAL EXEMPTION FULL

View Document

10/06/1010 June 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / PREMIUM SECRETARIES LIMITED / 10/06/2010

View Document

10/06/1010 June 2010 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / REALCHEMIE CV / 10/06/2010

View Document

10/06/1010 June 2010 Annual return made up to 10 June 2010 with full list of shareholders

View Document

21/07/0921 July 2009 30/12/08 TOTAL EXEMPTION FULL

View Document

10/06/0910 June 2009 RETURN MADE UP TO 10/06/09; FULL LIST OF MEMBERS

View Document

03/09/083 September 2008 30/12/07 TOTAL EXEMPTION FULL

View Document

23/07/0823 July 2008 RETURN MADE UP TO 10/06/08; FULL LIST OF MEMBERS

View Document

14/11/0714 November 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/12/06

View Document

02/08/072 August 2007 RETURN MADE UP TO 10/06/07; FULL LIST OF MEMBERS; AMEND

View Document

03/07/073 July 2007 RETURN MADE UP TO 10/06/07; FULL LIST OF MEMBERS

View Document

08/05/078 May 2007 ACC. REF. DATE EXTENDED FROM 30/06/06 TO 30/12/06

View Document

29/03/0729 March 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/05

View Document

23/02/0723 February 2007 NEW DIRECTOR APPOINTED

View Document

23/02/0723 February 2007 NEW SECRETARY APPOINTED

View Document

23/02/0723 February 2007 REGISTERED OFFICE CHANGED ON 23/02/07 FROM: VICARAGE HOUSE, SUITE 44 58-60 KENSINGTON CHURCH STREET LONDON W8 4DB

View Document

30/11/0630 November 2006 DIRECTOR RESIGNED

View Document

30/11/0630 November 2006 SECRETARY RESIGNED

View Document

09/08/069 August 2006 RETURN MADE UP TO 10/06/06; FULL LIST OF MEMBERS

View Document

02/03/062 March 2006 COMPANY NAME CHANGED GOLDEN PATH INVESTMENTS LIMITED CERTIFICATE ISSUED ON 02/03/06

View Document

27/07/0527 July 2005 RETURN MADE UP TO 10/06/05; FULL LIST OF MEMBERS

View Document

28/09/0428 September 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/04

View Document

05/07/045 July 2004 RETURN MADE UP TO 10/06/04; FULL LIST OF MEMBERS

View Document

05/03/045 March 2004 SECRETARY RESIGNED

View Document

05/03/045 March 2004 DIRECTOR RESIGNED

View Document

28/02/0428 February 2004 NEW DIRECTOR APPOINTED

View Document

28/02/0428 February 2004 NEW SECRETARY APPOINTED

View Document

24/09/0324 September 2003 S80A AUTH TO ALLOT SEC 08/09/03

View Document

16/09/0316 September 2003 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

16/09/0316 September 2003 £ NC 1000/25000 08/09/

View Document

16/09/0316 September 2003 NC INC ALREADY ADJUSTED 08/09/03

View Document

09/09/039 September 2003 REGISTERED OFFICE CHANGED ON 09/09/03 FROM: 73-75 PRINCESS STREET ST PETER'S SQUARE MANCHESTER GTR MANCHESTER M2 4EG

View Document

10/06/0310 June 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company