ALCHEMY TOOLS LIMITED

Company Documents

DateDescription
31/03/1631 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

24/10/1524 October 2015 DISS40 (DISS40(SOAD))

View Document

23/10/1523 October 2015 REGISTERED OFFICE CHANGED ON 23/10/2015 FROM
48 PORTAL AVENUE
CORSHAM
WILTSHIRE
SN13 0LQ

View Document

23/10/1523 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MS ALICE FLORENCE BARDWELL / 01/06/2015

View Document

23/10/1523 October 2015 Annual return made up to 18 June 2015 with full list of shareholders

View Document

13/10/1513 October 2015 FIRST GAZETTE

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

31/03/1531 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

27/06/1427 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MS ALICE FLORENCE BARDWELL / 20/01/2013

View Document

27/06/1427 June 2014 Annual return made up to 18 June 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

21/08/1321 August 2013 REGISTERED OFFICE CHANGED ON 21/08/2013 FROM
29 ALBERT STREET
AYLESBURY
BUCKINGHAMSHIRE
HP20 1LY
ENGLAND

View Document

11/07/1311 July 2013 Annual return made up to 18 June 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

11/01/1311 January 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

04/01/134 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MS ALICE FLORENCE BARDWELL / 04/01/2013

View Document

04/01/134 January 2013 REGISTERED OFFICE CHANGED ON 04/01/2013 FROM 8A WINGBURY COURTYARD BUSINESS VILLAGE LEIGHTON ROAD WINGRAVE BUCKINGHAMSHIRE HP22 4LW ENGLAND

View Document

03/01/133 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MS ALICE FLORENCE BARDWELL / 28/11/2012

View Document

30/11/1230 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / MS ALICE FLORENCE BARDWELL / 28/11/2012

View Document

30/11/1230 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / MS ALICE FLORENCE BARDWELL / 28/11/2012

View Document

31/07/1231 July 2012 Annual return made up to 18 June 2012 with full list of shareholders

View Document

19/04/1219 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MS ALICE FLORENCE BARDWELL / 19/04/2012

View Document

19/03/1219 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

03/08/113 August 2011 Annual return made up to 18 June 2011 with full list of shareholders

View Document

09/03/119 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

07/07/107 July 2010 Annual return made up to 18 June 2010 with full list of shareholders

View Document

03/03/103 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

08/07/098 July 2009 RETURN MADE UP TO 18/06/09; FULL LIST OF MEMBERS

View Document

22/06/0922 June 2009 SECRETARY'S CHANGE OF PARTICULARS / JASON KERR / 01/06/2009

View Document

22/06/0922 June 2009 APPOINTMENT TERMINATED SECRETARY JASON KERR

View Document

18/06/0818 June 2008 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