ALCHEMY 1234 LIMITED

Company Documents

DateDescription
14/04/2514 April 2025 Accounts for a dormant company made up to 2024-10-31

View Document

18/12/2418 December 2024 Confirmation statement made on 2024-12-18 with no updates

View Document

05/06/245 June 2024 Accounts for a dormant company made up to 2023-10-31

View Document

18/12/2318 December 2023 Confirmation statement made on 2023-12-18 with updates

View Document

02/05/232 May 2023 Accounts for a dormant company made up to 2022-10-31

View Document

19/12/2219 December 2022 Confirmation statement made on 2022-12-18 with no updates

View Document

22/12/2122 December 2021 Confirmation statement made on 2021-12-18 with updates

View Document

09/12/219 December 2021 Register(s) moved to registered inspection location 6th Floor 2 London Wall Place London EC2Y 5AU

View Document

09/12/219 December 2021 Register inspection address has been changed from Euro House 1394 High Road London N20 9YZ England to 6th Floor 2 London Wall Place London EC2Y 5AU

View Document

15/07/1915 July 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/18

View Document

18/01/1918 January 2019 APPOINTMENT TERMINATED, SECRETARY SUSAN NEWMAN

View Document

21/12/1821 December 2018 CONFIRMATION STATEMENT MADE ON 18/12/18, WITH UPDATES

View Document

27/02/1827 February 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/17

View Document

12/01/1812 January 2018 CONFIRMATION STATEMENT MADE ON 18/12/17, NO UPDATES

View Document

17/02/1717 February 2017 CONFIRMATION STATEMENT MADE ON 05/02/17, WITH UPDATES

View Document

16/02/1716 February 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/16

View Document

14/02/1714 February 2017 SAIL ADDRESS CHANGED FROM: 2ND FLOOR 45 GROSVENOR ROAD ST ALBANS HERTS AL1 3AW UNITED KINGDOM

View Document

07/12/167 December 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/15

View Document

07/12/167 December 2016 Annual return made up to 5 February 2016 with full list of shareholders

View Document

07/12/167 December 2016 Annual return made up to 5 February 2015 with full list of shareholders

View Document

07/12/167 December 2016 ORDER OF COURT - RESTORATION

View Document

07/12/167 December 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/14

View Document

29/12/1529 December 2015 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

15/09/1515 September 2015 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

04/09/154 September 2015 APPLICATION FOR STRIKING-OFF

View Document

14/05/1514 May 2015 COMPANY NAME CHANGED ALCHEMY METALS GROUP LIMITED CERTIFICATE ISSUED ON 14/05/15

View Document

30/03/1530 March 2015 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

10/02/1410 February 2014 Annual return made up to 5 February 2014 with full list of shareholders

View Document

10/02/1410 February 2014 SAIL ADDRESS CREATED

View Document

04/02/144 February 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/13

View Document

05/08/135 August 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/10/12

View Document

11/02/1311 February 2013 Annual return made up to 5 February 2013 with full list of shareholders

View Document

10/02/1210 February 2012 Annual return made up to 5 February 2012 with full list of shareholders

View Document

16/01/1216 January 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/11

View Document

15/06/1115 June 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/10

View Document

19/05/1119 May 2011 REGISTERED OFFICE CHANGED ON 19/05/2011 FROM, ALCHEMIST WORKS, WHEMPSTEAD ROAD, BENINGTON, STEVENAGE, HERTFORDSHIRE, SG2 7BX

View Document

10/02/1110 February 2011 Annual return made up to 5 February 2011 with full list of shareholders

View Document

05/08/105 August 2010 31/10/09 TOTAL EXEMPTION FULL

View Document

15/02/1015 February 2010 Annual return made up to 5 February 2010 with full list of shareholders

View Document

15/02/1015 February 2010 SECRETARY'S CHANGE OF PARTICULARS / MRS SUSAN FREDA NEWMAN / 01/10/2009

View Document

15/02/1015 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP WILLIAM NEWMAN / 01/10/2009

View Document

23/04/0923 April 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/08

View Document

16/02/0916 February 2009 RETURN MADE UP TO 05/02/09; FULL LIST OF MEMBERS

View Document

22/10/0822 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/07

View Document

12/02/0812 February 2008 RETURN MADE UP TO 05/02/08; FULL LIST OF MEMBERS

View Document

13/03/0713 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

12/02/0712 February 2007 RETURN MADE UP TO 05/02/07; FULL LIST OF MEMBERS

View Document

26/04/0626 April 2006 COMPANY NAME CHANGED ALCHEMY METALS LIMITED CERTIFICATE ISSUED ON 26/04/06

View Document

10/02/0610 February 2006 RETURN MADE UP TO 05/02/06; FULL LIST OF MEMBERS

View Document

03/02/063 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

30/06/0530 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

11/02/0511 February 2005 RETURN MADE UP TO 05/02/05; FULL LIST OF MEMBERS

View Document

15/12/0415 December 2004 AUDITOR'S RESIGNATION

View Document

09/11/049 November 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/07/0430 July 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/03

View Document

25/05/0425 May 2004 SECRETARY'S PARTICULARS CHANGED

View Document

30/01/0430 January 2004 RETURN MADE UP TO 05/02/04; FULL LIST OF MEMBERS

View Document

27/03/0327 March 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/02

View Document

06/03/036 March 2003 RETURN MADE UP TO 05/02/03; FULL LIST OF MEMBERS

View Document

18/03/0218 March 2002 RETURN MADE UP TO 05/02/02; FULL LIST OF MEMBERS

View Document

05/02/025 February 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/01

View Document

06/07/016 July 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/07/016 July 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/07/016 July 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/02/0120 February 2001 RETURN MADE UP TO 05/02/01; FULL LIST OF MEMBERS

View Document

20/12/0020 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00

View Document

20/12/0020 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99

View Document

15/03/0015 March 2000 RETURN MADE UP TO 05/02/00; FULL LIST OF MEMBERS

View Document

06/03/006 March 2000 REGISTERED OFFICE CHANGED ON 06/03/00 FROM: 400 CAPABILITY GREEN, LUTON, BEDFORDSHIRE, LU1 3LU

View Document

06/03/006 March 2000 LOCATION OF REGISTER OF MEMBERS

View Document

04/02/004 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98

View Document

10/11/9910 November 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/11/9910 November 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/05/9925 May 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/03/9923 March 1999 RETURN MADE UP TO 05/02/99; FULL LIST OF MEMBERS

View Document

11/09/9811 September 1998 S366A DISP HOLDING AGM 16/02/98

View Document

11/09/9811 September 1998 S386 DISP APP AUDS 16/02/98

View Document

11/09/9811 September 1998 S252 DISP LAYING ACC 16/02/98

View Document

12/02/9812 February 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97

View Document

12/02/9812 February 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/96

View Document

09/02/989 February 1998 RETURN MADE UP TO 05/02/98; FULL LIST OF MEMBERS

View Document

06/04/976 April 1997 RETURN MADE UP TO 05/02/97; NO CHANGE OF MEMBERS

View Document

15/11/9615 November 1996 DIRECTOR RESIGNED

View Document

15/11/9615 November 1996 DIRECTOR RESIGNED

View Document

09/04/969 April 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/95

View Document

11/03/9611 March 1996 RETURN MADE UP TO 05/02/96; NO CHANGE OF MEMBERS

View Document

16/11/9516 November 1995 NEW DIRECTOR APPOINTED

View Document

16/11/9516 November 1995 NEW DIRECTOR APPOINTED

View Document

10/08/9510 August 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/08/951 August 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/94

View Document

29/03/9529 March 1995 RETURN MADE UP TO 05/02/95; FULL LIST OF MEMBERS

View Document

19/09/9419 September 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/09/944 September 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/93

View Document

20/03/9420 March 1994 RETURN MADE UP TO 05/02/94; NO CHANGE OF MEMBERS

View Document

28/06/9328 June 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/92

View Document

24/06/9324 June 1993 REGISTERED OFFICE CHANGED ON 24/06/93 FROM: C/O LANDAU BAKER AND CO, ALBANY HOUSE, 324 - 326 REGENT STREET, LONDON W1R 5AA

View Document

04/04/934 April 1993 RETURN MADE UP TO 05/02/93; FULL LIST OF MEMBERS

View Document

11/09/9211 September 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/91

View Document

10/02/9210 February 1992 REGISTERED OFFICE CHANGED ON 10/02/92

View Document

10/02/9210 February 1992 SECRETARY'S PARTICULARS CHANGED

View Document

10/02/9210 February 1992 RETURN MADE UP TO 05/02/92; NO CHANGE OF MEMBERS

View Document

15/01/9215 January 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/90

View Document

07/02/917 February 1991 RETURN MADE UP TO 05/02/91; NO CHANGE OF MEMBERS

View Document

26/02/9026 February 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/89

View Document

26/02/9026 February 1990 RETURN MADE UP TO 05/02/90; FULL LIST OF MEMBERS

View Document

08/11/898 November 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/02/8921 February 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/88

View Document

21/02/8921 February 1989 RETURN MADE UP TO 25/01/89; FULL LIST OF MEMBERS

View Document

01/04/881 April 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/03/8824 March 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/02/8824 February 1988 RETURN MADE UP TO 08/02/88; FULL LIST OF MEMBERS

View Document

24/02/8824 February 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/87

View Document

28/02/8728 February 1987 RETURN MADE UP TO 14/11/86; FULL LIST OF MEMBERS

View Document

28/02/8728 February 1987 RETURN MADE UP TO 05/02/87; FULL LIST OF MEMBERS

View Document

28/02/8728 February 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/86

View Document

28/05/8528 May 1985 CERTIFICATE OF INCORPORATION

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