ALCHEMY BIO-DIESEL FUELS LIMITED

Company Documents

DateDescription
06/07/116 July 2011 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

06/04/116 April 2011 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP:LIQ. CASE NO.1

View Document

06/04/116 April 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 29/03/2011:LIQ. CASE NO.1

View Document

04/03/114 March 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 04/02/2011:LIQ. CASE NO.1

View Document

09/02/109 February 2010 STATEMENT OF AFFAIRS/4.19:LIQ. CASE NO.1

View Document

09/02/109 February 2010 EXTRAORDINARY RESOLUTION TO WIND UP:LIQ. CASE NO.1

View Document

09/02/109 February 2010 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY):LIQ. CASE NO.1:IP NO.00009335

View Document

22/12/0922 December 2009 REGISTERED OFFICE CHANGED ON 22/12/2009 FROM 12-16 GLEGG STREET LIVERPOOL MERSEYSIDE L3 7DX

View Document

24/10/0924 October 2009 APPOINTMENT TERMINATED, DIRECTOR ASIF MALJEE

View Document

20/07/0920 July 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

14/05/0914 May 2009 Annual accounts small company total exemption made up to 30 September 2007

View Document

27/04/0927 April 2009 SECRETARY APPOINTED VINCENT QUIRK

View Document

21/04/0921 April 2009 DIRECTOR APPOINTED ASIF MALJEE

View Document

13/03/0913 March 2009 APPOINTMENT TERMINATED DIRECTOR DAVID JUDGE

View Document

08/03/098 March 2009 APPOINTMENT TERMINATED SECRETARY ANTHONY CARROLL

View Document

13/10/0813 October 2008 RETURN MADE UP TO 16/09/08; FULL LIST OF MEMBERS

View Document

25/10/0725 October 2007 RETURN MADE UP TO 16/09/07; FULL LIST OF MEMBERS

View Document

29/08/0729 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

05/12/065 December 2006 RETURN MADE UP TO 16/09/06; FULL LIST OF MEMBERS

View Document

24/03/0624 March 2006 REGISTERED OFFICE CHANGED ON 24/03/06 FROM: G OFFICE CHANGED 24/03/06 29 HEARTHFIELD COURT OFF FAIRTREE GROVE WHITBY ELLESMERE PORTL CH66 2QT

View Document

24/02/0624 February 2006 MEMORANDUM OF ASSOCIATION

View Document

24/02/0624 February 2006 Memorandum and Articles of Association

View Document

16/02/0616 February 2006 COMPANY NAME CHANGED GDM SALES LIMITED CERTIFICATE ISSUED ON 16/02/06

View Document

07/02/067 February 2006 DIRECTOR RESIGNED

View Document

31/01/0631 January 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

31/01/0631 January 2006 NEW DIRECTOR APPOINTED

View Document

31/01/0631 January 2006 NEW DIRECTOR APPOINTED

View Document

31/01/0631 January 2006 NEW SECRETARY APPOINTED

View Document

03/11/053 November 2005 NEW DIRECTOR APPOINTED

View Document

03/11/053 November 2005 NEW SECRETARY APPOINTED

View Document

03/11/053 November 2005 NEW DIRECTOR APPOINTED

View Document

02/11/052 November 2005 SECRETARY RESIGNED

View Document

02/11/052 November 2005 DIRECTOR RESIGNED

View Document

02/11/052 November 2005 REGISTERED OFFICE CHANGED ON 02/11/05 FROM: G OFFICE CHANGED 02/11/05 72 NEW BOND STREET MAYFAIR LONDON W1S 1RR

View Document

16/09/0516 September 2005 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