ALCHEMY COMMUNICATION LIMITED

Company Documents

DateDescription
09/06/149 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

14/10/1314 October 2013 Annual return made up to 7 September 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

25/06/1325 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

03/12/123 December 2012 Annual return made up to 7 September 2012 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

02/07/122 July 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

16/09/1116 September 2011 Annual return made up to 7 September 2011 with full list of shareholders

View Document

29/06/1129 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

24/11/1024 November 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / STARDATA BUSINESS SERVICES LIMITED / 07/09/2010

View Document

24/11/1024 November 2010 Annual return made up to 7 September 2010 with full list of shareholders

View Document

14/06/1014 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

30/09/0930 September 2009 RETURN MADE UP TO 07/09/09; FULL LIST OF MEMBERS

View Document

30/09/0930 September 2009 REGISTERED OFFICE CHANGED ON 30/09/09 FROM: GISTERED OFFICE CHANGED ON 30/09/2009 FROM HARBEN HOUSE HARBEN PARADE FINCHLEY ROAD LONDON NW3 6LH

View Document

23/04/0923 April 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

11/09/0811 September 2008 RETURN MADE UP TO 07/09/08; FULL LIST OF MEMBERS

View Document

24/06/0824 June 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

22/05/0822 May 2008 DIRECTOR'S CHANGE OF PARTICULARS / DEAN HODGETTS / 16/05/2008

View Document

21/05/0821 May 2008 DECLARATION OF SHARES REDEMPTION:AUDITOR'S REPORT

View Document

20/05/0820 May 2008 RETURN MADE UP TO 07/09/07; FULL LIST OF MEMBERS

View Document

07/12/077 December 2007 � IC 1000/900 28/02/07 � SR 100@1=100

View Document

07/12/077 December 2007 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

07/12/077 December 2007 CHANGE OF SEC 28/02/07

View Document

15/06/0715 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

20/04/0720 April 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

20/04/0720 April 2007 NEW SECRETARY APPOINTED

View Document

03/10/063 October 2006 RETURN MADE UP TO 07/09/06; FULL LIST OF MEMBERS

View Document

24/08/0624 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

22/11/0522 November 2005 RETURN MADE UP TO 07/09/05; FULL LIST OF MEMBERS

View Document

08/08/058 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

13/01/0513 January 2005 RETURN MADE UP TO 07/09/04; FULL LIST OF MEMBERS

View Document

20/08/0420 August 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03

View Document

23/09/0323 September 2003 RETURN MADE UP TO 07/09/03; FULL LIST OF MEMBERS

View Document

05/08/035 August 2003 FULL ACCOUNTS MADE UP TO 30/09/02

View Document

03/10/023 October 2002 RETURN MADE UP TO 07/09/02; FULL LIST OF MEMBERS

View Document

06/07/026 July 2002 FULL ACCOUNTS MADE UP TO 30/09/01

View Document

03/10/013 October 2001 RETURN MADE UP TO 07/09/01; FULL LIST OF MEMBERS

View Document

13/08/0113 August 2001 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

26/04/0126 April 2001 REGISTERED OFFICE CHANGED ON 26/04/01 FROM: G OFFICE CHANGED 26/04/01 C/O SHELLEY SIMMONS PINNICK 4TH FLOOR 66-68 MARGARET STREET LONDON W1N 8PX

View Document

27/10/0027 October 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/09/0018 September 2000 RETURN MADE UP TO 07/09/00; FULL LIST OF MEMBERS

View Document

30/12/9930 December 1999 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

25/10/9925 October 1999 RETURN MADE UP TO 07/09/99; FULL LIST OF MEMBERS

View Document

16/02/9916 February 1999 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

12/02/9912 February 1999 DIRECTOR RESIGNED

View Document

12/02/9912 February 1999 SECRETARY RESIGNED

View Document

12/02/9912 February 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

12/02/9912 February 1999 NEW DIRECTOR APPOINTED

View Document

28/09/9828 September 1998 COMPANY NAME CHANGED SPEED 7272 LIMITED CERTIFICATE ISSUED ON 29/09/98

View Document

23/09/9823 September 1998 REGISTERED OFFICE CHANGED ON 23/09/98 FROM: G OFFICE CHANGED 23/09/98 6-8 UNDERWOOD STREET LONDON N1 7JQ

View Document

07/09/987 September 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • MY LEARNED FRIEND LTD


  • 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