ALCHEMY LABORATORIES LTD.

Company Documents

DateDescription
11/10/2211 October 2022 Final Gazette dissolved via voluntary strike-off

View Document

11/10/2211 October 2022 Final Gazette dissolved via voluntary strike-off

View Document

14/09/2214 September 2022 Confirmation statement made on 2022-09-10 with no updates

View Document

04/10/214 October 2021 Accounts for a dormant company made up to 2020-12-31

View Document

24/09/2024 September 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

15/09/2015 September 2020 CONFIRMATION STATEMENT MADE ON 10/09/20, NO UPDATES

View Document

12/08/2012 August 2020 APPOINTMENT TERMINATED, DIRECTOR ALAN PETERSON

View Document

02/10/192 October 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

11/09/1911 September 2019 CONFIRMATION STATEMENT MADE ON 10/09/19, NO UPDATES

View Document

14/12/1814 December 2018 DIRECTOR APPOINTED MR ALAN EDWARD PETERSON

View Document

14/12/1814 December 2018 APPOINTMENT TERMINATED, DIRECTOR ALEXANDER POEMPNER

View Document

14/12/1814 December 2018 DIRECTOR APPOINTED MR RICHARD GEORGE ARMITT COUZENS

View Document

26/09/1826 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

17/09/1817 September 2018 CONFIRMATION STATEMENT MADE ON 10/09/18, NO UPDATES

View Document

18/04/1818 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MARIO PIETRO GUALANO / 01/02/2018

View Document

18/04/1818 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER HEINRICH WERNER POEMPNER / 01/02/2018

View Document

06/02/186 February 2018 APPOINTMENT TERMINATED, DIRECTOR LIAM TAYLOR

View Document

06/02/186 February 2018 DIRECTOR APPOINTED MR MARIO PIETRO GUALANO

View Document

06/02/186 February 2018 APPOINTMENT TERMINATED, DIRECTOR LYN REES

View Document

06/02/186 February 2018 DIRECTOR APPOINTED MR ALEXANDER HEINRICH WERNER POEMPNER

View Document

05/10/175 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR LIAM MARK TAYLOR / 02/07/2016

View Document

03/10/173 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR LIAM TAYLOR / 02/07/2017

View Document

26/09/1726 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

12/09/1712 September 2017 CONFIRMATION STATEMENT MADE ON 10/09/17, NO UPDATES

View Document

29/09/1629 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

23/09/1623 September 2016 CONFIRMATION STATEMENT MADE ON 10/09/16, WITH UPDATES

View Document

13/01/1613 January 2016 APPOINTMENT TERMINATED, DIRECTOR DOUGLAS BARRY

View Document

30/09/1530 September 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

15/09/1515 September 2015 Annual return made up to 10 September 2015 with full list of shareholders

View Document

21/08/1521 August 2015 APPOINTMENT TERMINATED, DIRECTOR JAY MCNAMARA

View Document

21/08/1521 August 2015 DIRECTOR APPOINTED MR DOUGLAS JOHN BARRY

View Document

09/02/159 February 2015 APPOINTMENT TERMINATED, DIRECTOR RICHARD LAMOTTE

View Document

23/10/1423 October 2014 Annual return made up to 10 September 2014 with full list of shareholders

View Document

08/09/148 September 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

30/12/1330 December 2013 STATEMENT BY DIRECTORS

View Document

30/12/1330 December 2013 SOLVENCY STATEMENT DATED 20/12/13

View Document

30/12/1330 December 2013 REDUCE ISSUED CAPITAL 20/12/2013

View Document

30/12/1330 December 2013 30/12/13 STATEMENT OF CAPITAL GBP 1

View Document

14/09/1314 September 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

14/09/1314 September 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

12/09/1312 September 2013 Annual return made up to 10 September 2013 with full list of shareholders

View Document

13/06/1313 June 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

16/01/1316 January 2013 DIRECTOR APPOINTED MR JAY MCNAMARA

View Document

13/09/1213 September 2012 Annual return made up to 10 September 2012 with full list of shareholders

View Document

23/08/1223 August 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

05/10/115 October 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

05/10/115 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR LIAM TAYLOR / 10/09/2011

View Document

05/10/115 October 2011 Annual return made up to 10 September 2011 with full list of shareholders

View Document

05/10/115 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR LYN DAFYDD REES / 10/09/2011

View Document

01/09/111 September 2011 STATEMENT THAT PART (OR THE WHOLE) OF THE PROPERTY CHARGED (A) HAS BEEN RELEASED FROM THE FIXED CHARGE; (B) NO LONGER FORMS PART OF THE COMPANY'S PROPERTY FOR A COMPANY REGISTERED IN SCOTLAND. /WHOLE /CHARGE NO 2

View Document

26/07/1126 July 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

03/11/103 November 2010 10/09/10 NO CHANGES

View Document

26/10/1026 October 2010 AUDITORS RESIGNATION

View Document

24/09/1024 September 2010 DIRECTOR APPOINTED LIAM TAYLOR

View Document

02/08/102 August 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

11/05/1011 May 2010 APPOINTMENT TERMINATED, SECRETARY COLIN ANDERSON

View Document

16/02/1016 February 2010 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

29/12/0929 December 2009 DIRECTOR APPOINTED LYN REES

View Document

04/12/094 December 2009 APPOINTMENT TERMINATED, DIRECTOR JULIAN BAINES

View Document

02/10/092 October 2009 SECRETARY'S CHANGE OF PARTICULARS / COLIN ANDERSON / 31/01/2009

View Document

02/10/092 October 2009 RETURN MADE UP TO 10/09/09; FULL LIST OF MEMBERS

View Document

18/06/0918 June 2009 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

09/04/099 April 2009 PREVSHO FROM 31/03/2009 TO 31/12/2008

View Document

04/11/084 November 2008 RETURN MADE UP TO 10/09/08; FULL LIST OF MEMBERS

View Document

03/11/083 November 2008 APPOINTMENT TERMINATED SECRETARY ALAN JOHNSON

View Document

03/11/083 November 2008 SECRETARY APPOINTED MR COLIN DAVID ANDERSON

View Document

15/02/0815 February 2008 DIRECTOR RESIGNED

View Document

05/02/085 February 2008 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

16/10/0716 October 2007 SECRETARY RESIGNED

View Document

16/10/0716 October 2007 NEW SECRETARY APPOINTED

View Document

16/10/0716 October 2007 RETURN MADE UP TO 10/09/07; FULL LIST OF MEMBERS

View Document

07/03/077 March 2007 PARTIC OF MORT/CHARGE *****

View Document

28/09/0628 September 2006 RETURN MADE UP TO 10/09/06; FULL LIST OF MEMBERS

View Document

05/06/065 June 2006 NEW DIRECTOR APPOINTED

View Document

05/06/065 June 2006 REGISTERED OFFICE CHANGED ON 05/06/06 FROM: UNIT K TAYSIDE SOFTWARE CENTRE INVERGOWRIE DUNDEE DD2 1TY

View Document

05/06/065 June 2006 DIRECTOR RESIGNED

View Document

05/06/065 June 2006 SECRETARY RESIGNED

View Document

05/06/065 June 2006 NOTICE OF RESOLUTION REMOVING AUDITOR

View Document

05/06/065 June 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

01/06/061 June 2006 NEW DIRECTOR APPOINTED

View Document

01/06/061 June 2006 ACC. REF. DATE EXTENDED FROM 31/12/06 TO 31/03/07

View Document

01/06/061 June 2006 REGISTERED OFFICE CHANGED ON 01/06/06 FROM: CARSE COTTAGE GRANGE ERROL PERTH PH2 7SZ

View Document

01/06/061 June 2006 NOTICE OF RESOLUTION REMOVING AUDITOR

View Document

01/06/061 June 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

01/06/061 June 2006 DIRECTOR RESIGNED

View Document

01/06/061 June 2006 SECRETARY RESIGNED

View Document

04/05/064 May 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

11/04/0611 April 2006 DEC MORT/CHARGE *****

View Document

07/09/057 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

06/09/056 September 2005 RETURN MADE UP TO 10/09/05; FULL LIST OF MEMBERS

View Document

20/10/0420 October 2004 RETURN MADE UP TO 10/09/04; FULL LIST OF MEMBERS

View Document

19/10/0419 October 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

30/10/0330 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

03/09/033 September 2003 RETURN MADE UP TO 10/09/03; FULL LIST OF MEMBERS

View Document

14/10/0214 October 2002 RETURN MADE UP TO 10/09/02; FULL LIST OF MEMBERS

View Document

02/06/022 June 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

24/09/0124 September 2001 RETURN MADE UP TO 10/09/01; FULL LIST OF MEMBERS

View Document

24/08/0124 August 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

19/10/0019 October 2000 RETURN MADE UP TO 10/09/00; FULL LIST OF MEMBERS

View Document

24/05/0024 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

17/11/9917 November 1999 RETURN MADE UP TO 10/09/99; NO CHANGE OF MEMBERS

View Document

18/06/9918 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

01/10/981 October 1998 RETURN MADE UP TO 10/09/98; FULL LIST OF MEMBERS

View Document

11/05/9811 May 1998 ACC. REF. DATE EXTENDED FROM 30/09/98 TO 31/12/98

View Document

23/01/9823 January 1998 PARTIC OF MORT/CHARGE *****

View Document

11/09/9711 September 1997 SECRETARY RESIGNED

View Document

10/09/9710 September 1997 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
  • PFI-SURV LIMITED


  • 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