ALCHEMY BUSINESS CONSULTANCY LIMITED

Company Documents

DateDescription
03/03/153 March 2015 FIRST GAZETTE

View Document

24/10/1424 October 2014 Annual return made up to 17 September 2014 with full list of shareholders

View Document

29/11/1329 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

15/10/1315 October 2013 Annual return made up to 17 September 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

22/11/1222 November 2012 Annual accounts small company total exemption made up to 28 February 2012

View Document

27/09/1227 September 2012 Annual return made up to 17 September 2012 with full list of shareholders

View Document

28/02/1228 February 2012 Annual accounts for year ending 28 Feb 2012

View Accounts

29/11/1129 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

26/09/1126 September 2011 Annual return made up to 17 September 2011 with full list of shareholders

View Document

26/09/1126 September 2011 SECRETARY'S CHANGE OF PARTICULARS / MR DAVID STEPHEN CARROLL / 17/09/2011

View Document

26/09/1126 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPER MICHAEL CARROLL / 17/09/2011

View Document

24/03/1124 March 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

24/03/1124 March 2011 COMPANY NAME CHANGED 2F LIMITED CERTIFICATE ISSUED ON 24/03/11

View Document

14/02/1114 February 2011 CHANGE OF NAME 10/02/2011

View Document

14/02/1114 February 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

04/02/114 February 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

04/02/114 February 2011 CHANGE OF NAME 24/01/2011

View Document

25/01/1125 January 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

25/01/1125 January 2011 CHANGE OF NAME 13/01/2011

View Document

21/01/1121 January 2011 Annual accounts small company total exemption made up to 28 February 2010

View Document

06/12/106 December 2010 Annual return made up to 17 September 2010 with full list of shareholders

View Document

06/12/106 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPER MICHAEL CARROLL / 01/10/2009

View Document

26/10/1026 October 2010 CHANGE OF NAME 30/09/2010

View Document

26/10/1026 October 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

27/09/1027 September 2010 REGISTERED OFFICE CHANGED ON 27/09/2010 FROM 27-28 MONMOUTH STREET BATH BA1 2AP

View Document

31/12/0931 December 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

04/11/094 November 2009 17/09/09 NO CHANGES

View Document

24/12/0824 December 2008 Annual accounts small company total exemption made up to 28 February 2008

View Document

10/11/0810 November 2008 RETURN MADE UP TO 17/09/08; FULL LIST OF MEMBERS

View Document

29/03/0829 March 2008 SECRETARY APPOINTED DAVID STEPHEN CARROLL

View Document

11/12/0711 December 2007 RETURN MADE UP TO 17/09/07; FULL LIST OF MEMBERS

View Document

15/10/0715 October 2007 REGISTERED OFFICE CHANGED ON 15/10/07 FROM: G OFFICE CHANGED 15/10/07 BRAMBLE BARN, PRISTON BATH AVON BA2 9EF

View Document

15/10/0715 October 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

17/08/0717 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

10/10/0610 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

04/10/064 October 2006 RETURN MADE UP TO 17/09/06; FULL LIST OF MEMBERS

View Document

04/10/064 October 2006 REGISTERED OFFICE CHANGED ON 04/10/06 FROM: G OFFICE CHANGED 04/10/06 BRAMBLE BARN, PRISTON BATH AVON BA2 9EF

View Document

16/11/0516 November 2005 RETURN MADE UP TO 17/09/05; FULL LIST OF MEMBERS

View Document

08/08/058 August 2005 DIRECTOR RESIGNED

View Document

12/07/0512 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

18/10/0418 October 2004 RETURN MADE UP TO 17/09/04; FULL LIST OF MEMBERS

View Document

01/09/041 September 2004 ACC. REF. DATE EXTENDED FROM 30/09/04 TO 28/02/05

View Document

17/09/0317 September 2003 SECRETARY RESIGNED

View Document

17/09/0317 September 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