ALCHEMY OF MEDUSA LIMITED

Company Documents

DateDescription
18/01/1718 January 2017 31/05/16 TOTAL EXEMPTION FULL

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

26/05/1626 May 2016 Annual return made up to 22 May 2016 with full list of shareholders

View Document

27/01/1627 January 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

02/07/152 July 2015 Annual return made up to 22 May 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

27/01/1527 January 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

18/12/1418 December 2014 REGISTERED OFFICE CHANGED ON 18/12/2014 FROM
FLAT 1 54 LAUSANNE ROAD
TURNPIKE LANE
LONDON
N8 0HN
ENGLAND

View Document

16/06/1416 June 2014 REGISTERED OFFICE CHANGED ON 16/06/2014 FROM
12B WIDECOMBE COURT
LYTTELTON ROAD
LONDON
N2 0HN

View Document

05/06/145 June 2014 Annual return made up to 22 May 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

30/01/1430 January 2014 REGISTERED OFFICE CHANGED ON 30/01/2014 FROM
FLAT 1 54 LAUSANNE ROAD
TURNPIKE LANE
LONDON
N8 0HN

View Document

29/01/1429 January 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

04/06/134 June 2013 Annual return made up to 22 May 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

12/10/1212 October 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

27/06/1227 June 2012 Annual return made up to 22 May 2012 with full list of shareholders

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

27/02/1227 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

28/06/1128 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / TARA MCGUINESS / 01/06/2011

View Document

28/06/1128 June 2011 Annual return made up to 22 May 2011 with full list of shareholders

View Document

10/03/1110 March 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

04/03/114 March 2011 REGISTERED OFFICE CHANGED ON 04/03/2011 FROM 11 A HAZELWOOD ROAD LONDON E17 7AJ

View Document

13/07/1013 July 2010 Annual return made up to 22 May 2010 with full list of shareholders

View Document

13/07/1013 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / TARA MCGUINESS / 01/10/2009

View Document

13/07/1013 July 2010 APPOINTMENT TERMINATED, SECRETARY PAUL ACKROYD

View Document

23/09/0923 September 2009 Annual accounts small company total exemption made up to 31 May 2009

View Document

24/06/0924 June 2009 RETURN MADE UP TO 22/05/09; FULL LIST OF MEMBERS

View Document

16/06/0916 June 2009 DIRECTOR'S CHANGE OF PARTICULARS / TARA MCGUINESS / 02/01/2009

View Document

16/06/0916 June 2009 SECRETARY'S CHANGE OF PARTICULARS / PAUL ACKROYD / 01/01/2009

View Document

13/01/0913 January 2009 PREVSHO FROM 30/06/2008 TO 31/05/2008

View Document

13/01/0913 January 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

13/11/0813 November 2008 REGISTERED OFFICE CHANGED ON 13/11/08 FROM: GISTERED OFFICE CHANGED ON 13/11/2008 FROM FLAT 1 66 STATION ROAD WOOD GREEN LONDON N22 7SY

View Document

28/08/0828 August 2008 RETURN MADE UP TO 22/05/08; FULL LIST OF MEMBERS

View Document

30/01/0830 January 2008 REGISTERED OFFICE CHANGED ON 30/01/08 FROM: G OFFICE CHANGED 30/01/08 23 BRACKENBURY ROAD EAST FINCHLEY LONDON N2 0SS

View Document

18/01/0818 January 2008 NEW SECRETARY APPOINTED

View Document

14/01/0814 January 2008 NEW DIRECTOR APPOINTED

View Document

03/01/083 January 2008 NEW DIRECTOR APPOINTED

View Document

03/01/083 January 2008 NEW SECRETARY APPOINTED

View Document

19/12/0719 December 2007 DIRECTOR RESIGNED

View Document

19/12/0719 December 2007 SECRETARY RESIGNED

View Document

09/11/079 November 2007 COMPANY NAME CHANGED RODRIGUEZ CONSULTANTS LIMITED CERTIFICATE ISSUED ON 09/11/07

View Document

23/07/0723 July 2007 NEW DIRECTOR APPOINTED

View Document

23/07/0723 July 2007 NEW DIRECTOR APPOINTED

View Document

23/07/0723 July 2007 DIRECTOR RESIGNED

View Document

23/07/0723 July 2007 SECRETARY RESIGNED

View Document

23/07/0723 July 2007 REGISTERED OFFICE CHANGED ON 23/07/07 FROM: G OFFICE CHANGED 23/07/07 16 BIRCH GROVE LONDON GREATER LONDON W3 9SN

View Document

23/07/0723 July 2007 NEW SECRETARY APPOINTED

View Document

06/06/076 June 2007 SECRETARY RESIGNED

View Document

06/06/076 June 2007 ACC. REF. DATE EXTENDED FROM 31/05/08 TO 30/06/08

View Document

06/06/076 June 2007 DIRECTOR RESIGNED

View Document

22/05/0722 May 2007 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