ALCHEMY TELEVISION DISTRIBUTION LIMITED

Company Documents

DateDescription
04/05/114 May 2011 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

15/03/1115 March 2011 FIRST GAZETTE

View Document

18/12/1018 December 2010 APPOINTMENT TERMINATED, DIRECTOR CARRIE STEIN

View Document

01/10/101 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

29/07/1029 July 2010 Annual return made up to 13 July 2010 with full list of shareholders

View Document

30/06/1030 June 2010 Annual return made up to 13 July 2009 with full list of shareholders

View Document

28/01/1028 January 2010 Annual accounts small company total exemption made up to 31 December 2008

View Document

18/08/0918 August 2009 REGISTERED OFFICE CHANGED ON 18/08/09 FROM: GISTERED OFFICE CHANGED ON 18/08/2009 FROM UNIT 12 ROYALTY STUDIOS 105-109 LANCASTER ROAD LADBROKE GROVE LONDON W11 1QF

View Document

30/06/0930 June 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9

View Document

19/05/0919 May 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

02/05/092 May 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8

View Document

27/04/0927 April 2009 DIRECTOR APPOINTED CARRIE ANN STEIN

View Document

20/04/0920 April 2009 APPOINTMENT TERMINATED DIRECTOR SIMON VAUGHAN

View Document

20/04/0920 April 2009 APPOINTMENT TERMINATED DIRECTOR NICHOLAS WITKOWSKI

View Document

16/04/0916 April 2009 APPOINTMENT TERMINATED SECRETARY MH SECRETARIES LIMITED

View Document

24/09/0824 September 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

16/07/0816 July 2008 LOCATION OF REGISTER OF MEMBERS

View Document

16/07/0816 July 2008 DIRECTOR'S CHANGE OF PARTICULARS / SIMON VAUGHAN / 16/07/2008

View Document

16/07/0816 July 2008 RETURN MADE UP TO 13/07/08; FULL LIST OF MEMBERS

View Document

28/05/0828 May 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

12/03/0812 March 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

12/03/0812 March 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

07/02/087 February 2008 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/01/0824 January 2008 DIRECTOR RESIGNED

View Document

24/01/0824 January 2008 NEW DIRECTOR APPOINTED

View Document

24/01/0824 January 2008 NEW DIRECTOR APPOINTED

View Document

24/01/0824 January 2008 NEW SECRETARY APPOINTED

View Document

23/01/0823 January 2008 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/11/0726 November 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

19/10/0719 October 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

09/10/079 October 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

18/09/0718 September 2007 REGISTERED OFFICE CHANGED ON 18/09/07 FROM: G OFFICE CHANGED 18/09/07 1 HAMMERSMITH GROVE LONDON W6 0NB

View Document

13/09/0713 September 2007 NEW SECRETARY APPOINTED

View Document

13/09/0713 September 2007 NEW DIRECTOR APPOINTED

View Document

13/09/0713 September 2007 RETURN MADE UP TO 13/07/07; FULL LIST OF MEMBERS

View Document

07/07/077 July 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/05/079 May 2007 ACC. REF. DATE EXTENDED FROM 31/07/06 TO 31/12/06

View Document

05/10/065 October 2006 DIRECTOR RESIGNED

View Document

05/10/065 October 2006 RETURN MADE UP TO 13/07/06; FULL LIST OF MEMBERS

View Document

24/08/0624 August 2006 NEW DIRECTOR APPOINTED

View Document

24/05/0624 May 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

16/02/0616 February 2006 REGISTERED OFFICE CHANGED ON 16/02/06 FROM: G OFFICE CHANGED 16/02/06 CHURCH COTTAGE MAIN STREET, GRANDBOROUGH RUGBY WARWICKSHIRE CV23 8DQ

View Document

14/12/0514 December 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

12/09/0512 September 2005 NEW DIRECTOR APPOINTED

View Document

13/07/0513 July 2005 DIRECTOR RESIGNED

View Document

13/07/0513 July 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

13/07/0513 July 2005 SECRETARY RESIGNED

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