ALCHEMY ELEMENTAL LIMITED

Company Documents

DateDescription
27/07/2427 July 2024 Final Gazette dissolved following liquidation

View Document

27/04/2427 April 2024 Return of final meeting in a creditors' voluntary winding up

View Document

12/06/2312 June 2023 Liquidators' statement of receipts and payments to 2023-04-08

View Document

20/04/2320 April 2023 Termination of appointment of Stephen Michael Dudley as a director on 2023-02-06

View Document

06/06/196 June 2019 REGISTERED OFFICE CHANGED ON 06/06/2019 FROM UNIT 35 ATLANTIC BUSINESS CENTRE ATLANTIC STREET ALTRINCHAM WA14 5NQ ENGLAND

View Document

03/05/193 May 2019 NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1

View Document

03/05/193 May 2019 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

03/05/193 May 2019 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

30/04/1930 April 2019 FIRST GAZETTE

View Document

10/12/1810 December 2018 CONFIRMATION STATEMENT MADE ON 06/12/18, WITH UPDATES

View Document

26/11/1826 November 2018 PREVSHO FROM 28/02/2018 TO 27/02/2018

View Document

03/07/183 July 2018 REGISTERED OFFICE CHANGED ON 03/07/2018 FROM UNIT 22 CARIOCCA BUSINESS PARK 2 SAWLEY ROAD MANCHESTER M40 8BB ENGLAND

View Document

13/06/1813 June 2018 REGISTERED OFFICE CHANGED ON 13/06/2018 FROM UNIT 35 BIZ SPACE CENTRE ATLANTIC STREET BROADHEATH ALTRINCHAM WA14 5NQ ENGLAND

View Document

17/02/1817 February 2018 DISS40 (DISS40(SOAD))

View Document

14/02/1814 February 2018 28/02/17 TOTAL EXEMPTION FULL

View Document

06/02/186 February 2018 FIRST GAZETTE

View Document

06/12/176 December 2017 CONFIRMATION STATEMENT MADE ON 06/12/17, WITH UPDATES

View Document

15/11/1715 November 2017 REGISTERED OFFICE CHANGED ON 15/11/2017 FROM HODGESTON FARM HODGESTON PEMBROKE PEMBROKESHIRE SA71 5JU

View Document

17/08/1717 August 2017 Annual accounts small company total exemption made up to 29 February 2016

View Document

18/03/1718 March 2017 CONFIRMATION STATEMENT MADE ON 04/02/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

10/12/1610 December 2016 DISS40 (DISS40(SOAD))

View Document

07/12/167 December 2016 Annual accounts small company total exemption made up to 28 February 2015

View Document

08/11/168 November 2016 FIRST GAZETTE

View Document

11/05/1611 May 2016 DISS40 (DISS40(SOAD))

View Document

10/05/1610 May 2016 Annual return made up to 4 February 2016 with full list of shareholders

View Document

12/04/1612 April 2016 FIRST GAZETTE

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

20/04/1520 April 2015 Annual return made up to 4 February 2015 with full list of shareholders

View Document

11/04/1511 April 2015 DISS40 (DISS40(SOAD))

View Document

09/04/159 April 2015 Annual accounts small company total exemption made up to 28 February 2014

View Document

03/03/153 March 2015 FIRST GAZETTE

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

31/03/1431 March 2014 Annual return made up to 4 February 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

24/02/1424 February 2014 Annual accounts small company total exemption made up to 28 February 2013

View Document

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

View Accounts

05/02/135 February 2013 Annual return made up to 4 February 2013 with full list of shareholders

View Document

30/11/1230 November 2012 Annual accounts small company total exemption made up to 28 February 2012

View Document

19/03/1219 March 2012 Annual return made up to 4 February 2012 with full list of shareholders

View Document

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

View Accounts

30/12/1130 December 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

18/03/1118 March 2011 Annual return made up to 4 February 2011 with full list of shareholders

View Document

29/11/1029 November 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

29/11/1029 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL STEPHEN DUDLEY / 29/11/2010

View Document

26/11/1026 November 2010 DIRECTOR APPOINTED MR MICHAEL STEPHEN DUDLEY

View Document

26/11/1026 November 2010 APPOINTMENT TERMINATED, DIRECTOR WINSTON REILLY

View Document

13/10/1013 October 2010 COMPANY NAME CHANGED GULF MARINE LIMITED CERTIFICATE ISSUED ON 13/10/10

View Document

13/10/1013 October 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

10/08/1010 August 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

09/02/109 February 2010 REGISTERED OFFICE CHANGED ON 09/02/2010 FROM C/O LEVELL & CO ATLANTIC BUSINESS CENTRE ATLANTIC STREET ALTRINCHAM CHESHIRE WA14 5NQ

View Document

09/02/109 February 2010 Annual return made up to 4 February 2010 with full list of shareholders

View Document

08/02/108 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / WINSTON MICHAEL REILLY / 21/01/2010

View Document

24/12/0924 December 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

18/03/0918 March 2009 RETURN MADE UP TO 04/02/09; FULL LIST OF MEMBERS

View Document

18/03/0918 March 2009 APPOINTMENT TERMINATED SECRETARY JOHN BONE

View Document

28/12/0828 December 2008 29/02/08 TOTAL EXEMPTION FULL

View Document

07/02/087 February 2008 SECRETARY'S PARTICULARS CHANGED

View Document

07/02/087 February 2008 RETURN MADE UP TO 04/02/08; FULL LIST OF MEMBERS

View Document

05/02/085 February 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/07

View Document

19/11/0719 November 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/06

View Document

19/02/0719 February 2007 RETURN MADE UP TO 04/02/07; FULL LIST OF MEMBERS

View Document

13/04/0613 April 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/05

View Document

20/03/0620 March 2006 RETURN MADE UP TO 04/02/06; FULL LIST OF MEMBERS

View Document

19/04/0519 April 2005 RETURN MADE UP TO 04/02/05; FULL LIST OF MEMBERS

View Document

13/04/0513 April 2005 DIRECTOR RESIGNED

View Document

07/04/057 April 2005 NEW DIRECTOR APPOINTED

View Document

06/12/046 December 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 29/02/04

View Document

13/03/0413 March 2004 RETURN MADE UP TO 04/02/04; FULL LIST OF MEMBERS

View Document

24/12/0324 December 2003 NEW DIRECTOR APPOINTED

View Document

19/11/0319 November 2003 NEW SECRETARY APPOINTED

View Document

12/11/0312 November 2003 DIRECTOR RESIGNED

View Document

12/11/0312 November 2003 SECRETARY RESIGNED

View Document

07/11/037 November 2003 COMPANY NAME CHANGED COBRA COMMUNICATIONS LIMITED CERTIFICATE ISSUED ON 07/11/03

View Document

19/09/0319 September 2003 REGISTERED OFFICE CHANGED ON 19/09/03 FROM: LEVELL & CO ATLANTIC BUSINESS CENTRE ATLANTIC STREET BROADHEATH ALTRINCHAM WA14 5NQ

View Document

19/09/0319 September 2003 NEW SECRETARY APPOINTED

View Document

19/09/0319 September 2003 NEW DIRECTOR APPOINTED

View Document

05/03/035 March 2003 DIRECTOR RESIGNED

View Document

05/03/035 March 2003 REGISTERED OFFICE CHANGED ON 05/03/03 FROM: 44 UPPER BELGRAVE ROAD CLIFTON BRISTOL BS8 2XN

View Document

05/03/035 March 2003 SECRETARY RESIGNED

View Document

04/02/034 February 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