NETWORK ALCHEMY LIMITED

Company Documents

DateDescription
04/11/144 November 2014 Annual return made up to 20 September 2014 with full list of shareholders

View Document

21/05/1421 May 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/13

View Document

26/09/1326 September 2013 Annual return made up to 20 September 2013 with full list of shareholders

View Document

30/07/1330 July 2013 APPOINTMENT TERMINATED, DIRECTOR ANTHONY PHELAN

View Document

02/07/132 July 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/12

View Document

24/10/1224 October 2012 Annual return made up to 20 September 2012 with full list of shareholders

View Document

10/01/1210 January 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/11

View Document

29/09/1129 September 2011 Annual return made up to 20 September 2011 with full list of shareholders

View Document

01/03/111 March 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 26/09/10

View Document

22/11/1022 November 2010 SECRETARY APPOINTED LEE HASTINGS

View Document

22/11/1022 November 2010 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER JONES

View Document

22/11/1022 November 2010 DIRECTOR APPOINTED LEE HASTINGS

View Document

22/11/1022 November 2010 DIRECTOR APPOINTED KOLDOBIKA ARNOLD LOIDI

View Document

22/11/1022 November 2010 APPOINTMENT TERMINATED, SECRETARY NANCY SCOTT

View Document

22/11/1022 November 2010 SECRETARY APPOINTED KOLDOBIKA ARNOLD LOIDI

View Document

22/11/1022 November 2010 APPOINTMENT TERMINATED, SECRETARY ANTHONY PHELAN

View Document

22/09/1022 September 2010 Annual return made up to 20 September 2010 with full list of shareholders

View Document

12/04/1012 April 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/09

View Document

16/03/1016 March 2010 SECRETARY'S CHANGE OF PARTICULARS / NANCY ELIZABETH SCOTT / 01/03/2010

View Document

16/03/1016 March 2010 SECRETARY'S CHANGE OF PARTICULARS / ANTHONY MICHAEL PHELAN / 01/03/2010

View Document

16/03/1016 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER MARK JONES / 01/03/2010

View Document

16/03/1016 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY MICHAEL PHELAN / 01/03/2010

View Document

13/10/0913 October 2009 Annual return made up to 20 September 2009 with full list of shareholders

View Document

23/06/0923 June 2009 REGISTERED OFFICE CHANGED ON 23/06/2009 FROM
PROSPECT HOUSE 2 ATHENAEUM ROAD
LONDON
N20 9YU

View Document

31/01/0931 January 2009 APPOINTMENT TERMINATED DIRECTOR MARK TOMLINSON

View Document

31/01/0931 January 2009 DIRECTOR APPOINTED CHRISTOPHER MARK JONES

View Document

31/01/0931 January 2009 DIRECTOR APPOINTED ANTHONY MICHAEL PHELAN

View Document

17/11/0817 November 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/08

View Document

29/09/0829 September 2008 RETURN MADE UP TO 20/09/08; FULL LIST OF MEMBERS

View Document

16/04/0816 April 2008 DIRECTOR APPOINTED MARK TOMLINSON

View Document

09/04/089 April 2008 APPOINTMENT TERMINATED DIRECTOR DEBORAH BRUCE

View Document

11/12/0711 December 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/07

View Document

22/10/0722 October 2007 RETURN MADE UP TO 20/09/07; FULL LIST OF MEMBERS

View Document

30/01/0730 January 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/06

View Document

17/10/0617 October 2006 RETURN MADE UP TO 20/09/06; FULL LIST OF MEMBERS

View Document

31/07/0631 July 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/05

View Document

12/07/0612 July 2006 SECRETARY'S PARTICULARS CHANGED

View Document

18/01/0618 January 2006 SECRETARY'S PARTICULARS CHANGED

View Document

05/10/055 October 2005 RETURN MADE UP TO 20/09/05; FULL LIST OF MEMBERS

View Document

11/08/0511 August 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/04

View Document

23/02/0523 February 2005 NEW SECRETARY APPOINTED

View Document

28/09/0428 September 2004 RETURN MADE UP TO 20/09/04; FULL LIST OF MEMBERS

View Document

22/07/0422 July 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/03

View Document

01/11/031 November 2003 NEW DIRECTOR APPOINTED

View Document

01/11/031 November 2003 DIRECTOR RESIGNED

View Document

08/10/038 October 2003 AUDITOR'S RESIGNATION

View Document

01/10/031 October 2003 RETURN MADE UP TO 20/09/03; FULL LIST OF MEMBERS

View Document

20/08/0320 August 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/02

View Document

05/11/025 November 2002 FULL ACCOUNTS MADE UP TO 30/09/01

View Document

02/10/022 October 2002 RETURN MADE UP TO 20/09/02; FULL LIST OF MEMBERS

View Document

12/08/0212 August 2002 SECRETARY'S PARTICULARS CHANGED

View Document

12/07/0212 July 2002 DIRECTOR RESIGNED

View Document

15/05/0215 May 2002 S80A AUTH TO ALLOT SEC 09/05/02

View Document

23/01/0223 January 2002 SECRETARY RESIGNED

View Document

23/01/0223 January 2002 NEW SECRETARY APPOINTED

View Document

19/12/0119 December 2001 REGISTERED OFFICE CHANGED ON 19/12/01 FROM:
STERLING COURT
15/21 MUNDELLS
WELWYN GARDEN CITY
HERTFORDSHIRE AL7 1LZ

View Document

04/10/014 October 2001 RETURN MADE UP TO 20/09/01; FULL LIST OF MEMBERS

View Document

06/08/016 August 2001 DIRECTOR RESIGNED

View Document

31/07/0131 July 2001 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

30/04/0130 April 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

30/04/0130 April 2001 DIRECTOR RESIGNED

View Document

30/04/0130 April 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

05/10/005 October 2000 RETURN MADE UP TO 20/09/00; FULL LIST OF MEMBERS

View Document

20/07/0020 July 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

23/09/9923 September 1999 RETURN MADE UP TO 20/09/99; FULL LIST OF MEMBERS

View Document

05/07/995 July 1999 DIRECTOR RESIGNED

View Document

05/07/995 July 1999 NEW DIRECTOR APPOINTED

View Document

30/03/9930 March 1999 FULL ACCOUNTS MADE UP TO 31/10/98

View Document

06/02/996 February 1999 ACC. REF. DATE SHORTENED FROM 31/10/99 TO 30/09/99

View Document

22/01/9922 January 1999 NEW SECRETARY APPOINTED

View Document

22/01/9922 January 1999 SECRETARY RESIGNED

View Document

04/12/984 December 1998 NEW DIRECTOR APPOINTED

View Document

04/12/984 December 1998 DIRECTOR RESIGNED

View Document

25/09/9825 September 1998 RETURN MADE UP TO 20/09/98; FULL LIST OF MEMBERS

View Document

22/09/9822 September 1998 AUDITOR'S RESIGNATION

View Document

01/09/981 September 1998 S252 DISP LAYING ACC 17/08/98

View Document

01/09/981 September 1998 S366A DISP HOLDING AGM 17/08/98

View Document

01/09/981 September 1998 S386 DIS APP AUDS 17/08/98

View Document

20/05/9820 May 1998 FULL ACCOUNTS MADE UP TO 31/01/98

View Document

14/05/9814 May 1998 NEW SECRETARY APPOINTED

View Document

14/05/9814 May 1998 SECRETARY RESIGNED

View Document

14/05/9814 May 1998 NEW DIRECTOR APPOINTED

View Document

14/05/9814 May 1998 NEW DIRECTOR APPOINTED

View Document

14/05/9814 May 1998 REGISTERED OFFICE CHANGED ON 14/05/98 FROM:
UNIT 2 CENTURY COURT
TOLPITS LANE
WATFORD HERTFORDSHIRE
WD1 8RS

View Document

14/05/9814 May 1998 ACC. REF. DATE SHORTENED FROM 31/01/99 TO 31/10/98

View Document

01/05/981 May 1998 AUDITOR'S RESIGNATION

View Document

19/02/9819 February 1998 S-DIV
17/02/98

View Document

23/10/9723 October 1997 RETURN MADE UP TO 20/09/97; FULL LIST OF MEMBERS

View Document

16/10/9716 October 1997 REGISTERED OFFICE CHANGED ON 16/10/97 FROM:
6 VICTORIA PLACE
CARLISLE
CUMBRIA
CA1 1EJ

View Document

16/10/9716 October 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/07/979 July 1997 ADOPT MEM AND ARTS 18/06/97

View Document

17/04/9717 April 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/97

View Document

17/04/9717 April 1997 EXEMPTION FROM APPOINTING AUDITORS 01/02/97

View Document

01/04/971 April 1997 ￯﾿ᄑ NC 1000/1000000
20/03/97

View Document

01/04/971 April 1997 NC INC ALREADY ADJUSTED 20/03/97

View Document

01/04/971 April 1997 ADOPT MEM AND ARTS 20/03/97

View Document

01/04/971 April 1997 SUB-DIVIDE 20/03/97

View Document

26/03/9726 March 1997 ACC. REF. DATE SHORTENED FROM 30/09/97 TO 31/01/97

View Document

10/03/9710 March 1997 NEW SECRETARY APPOINTED

View Document

10/03/9710 March 1997 NEW DIRECTOR APPOINTED

View Document

10/03/9710 March 1997 DIRECTOR RESIGNED

View Document

10/03/9710 March 1997 SECRETARY RESIGNED

View Document

10/03/9710 March 1997 NEW DIRECTOR APPOINTED

View Document

05/12/965 December 1996 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

27/11/9627 November 1996 NEW SECRETARY APPOINTED

View Document

27/11/9627 November 1996 NEW DIRECTOR APPOINTED

View Document

27/11/9627 November 1996 COMPANY NAME CHANGED
REPORTBEAT LIMITED
CERTIFICATE ISSUED ON 28/11/96

View Document

27/11/9627 November 1996 REGISTERED OFFICE CHANGED ON 27/11/96 FROM:
1 MITCHELL LANE
BRISTOL
BS1 6BU

View Document

27/11/9627 November 1996 SECRETARY RESIGNED

View Document

27/11/9627 November 1996 DIRECTOR RESIGNED

View Document

20/09/9620 September 1996 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