ALCHEMY BY DESIGN LTD

Company Documents

DateDescription
20/05/1420 May 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

07/05/147 May 2014 APPLICATION FOR STRIKING-OFF

View Document

31/01/1431 January 2014 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 1

View Document

14/01/1414 January 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

07/01/147 January 2014 REGISTERED OFFICE CHANGED ON 07/01/2014 FROM
UNIT 16 WEALDEN PLACE
BRADBOURNE VALE ROAD
SEVENOAKS
KENT
TN13 3QQ

View Document

22/05/1322 May 2013 Annual return made up to 24 April 2013 with full list of shareholders

View Document

10/01/1310 January 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

22/05/1222 May 2012 Annual return made up to 24 April 2012 with full list of shareholders

View Document

13/01/1213 January 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

18/05/1118 May 2011 Annual return made up to 24 April 2011 with full list of shareholders

View Document

07/09/107 September 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

06/05/106 May 2010 Annual return made up to 24 April 2010 with full list of shareholders

View Document

06/05/106 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / KARIN JANTINA KORT / 19/04/2010

View Document

06/05/106 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT ARTHUR COOMBER / 19/04/2010

View Document

06/05/106 May 2010 APPOINTMENT TERMINATED, SECRETARY ROBERT COOMBER

View Document

11/03/1011 March 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

12/02/1012 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / KARIN JANTINA KORT / 01/02/2010

View Document

04/06/094 June 2009 RETURN MADE UP TO 24/04/09; FULL LIST OF MEMBERS

View Document

22/01/0922 January 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

30/05/0830 May 2008 RETURN MADE UP TO 24/04/08; FULL LIST OF MEMBERS

View Document

02/01/082 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

18/05/0718 May 2007 ACC. REF. DATE EXTENDED FROM 30/04/07 TO 31/05/07

View Document

18/05/0718 May 2007 REGISTERED OFFICE CHANGED ON 18/05/07 FROM: G OFFICE CHANGED 18/05/07 3 VICTORIA ROAD SEVENOAKS KENT TN13 1YB

View Document

18/05/0718 May 2007 REGISTERED OFFICE CHANGED ON 18/05/07 FROM: G OFFICE CHANGED 18/05/07 UNIT 16 WEALDEN PLACE BRADBOURNE VALE ROAD SEVENOAKS KENT TN13 3QQ

View Document

18/05/0718 May 2007 LOCATION OF DEBENTURE REGISTER

View Document

18/05/0718 May 2007 RETURN MADE UP TO 24/04/07; FULL LIST OF MEMBERS

View Document

18/05/0718 May 2007 LOCATION OF REGISTER OF MEMBERS

View Document

18/06/0618 June 2006 DIRECTOR RESIGNED

View Document

17/06/0617 June 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/04/0624 April 2006 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