ALCHEMY MASTERING LTD

Company Documents

DateDescription
13/04/1013 April 2010 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

25/01/1025 January 2010 REGISTERED OFFICE CHANGED ON 25/01/2010 FROM 1 BROOK COURT BLAKENEY ROAD BECKENHAM KENT BR3 1HG

View Document

11/01/1011 January 2010 NOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION:LIQ. CASE NO.2

View Document

07/07/097 July 2009 NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION:LIQ. CASE NO.2

View Document

25/02/0925 February 2009 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 22/01/2009:LIQ. CASE NO.2

View Document

02/10/082 October 2008 NOTICE OF STATEMENT OF AFFAIRS/2.14B:LIQ. CASE NO.2

View Document

19/09/0819 September 2008 STATEMENT OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.2

View Document

29/07/0829 July 2008 NOTICE OF ADMINISTRATOR'S APPOINTMENT:LIQ. CASE NO.2:IP NO.00008920,00008326

View Document

17/01/0817 January 2008 NOTICE OF COMPLETION OF VOLUNTARY ARRANGEMENT

View Document

17/01/0817 January 2008 10/01/08 ABSTRACTS AND PAYMENTS

View Document

21/12/0721 December 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/12/0721 December 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/11/0727 November 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/09/0715 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

04/09/074 September 2007 DIRECTOR RESIGNED

View Document

18/08/0718 August 2007 02/08/07 ABSTRACTS AND PAYMENTS

View Document

24/07/0724 July 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

24/07/0724 July 2007 RETURN MADE UP TO 03/07/07; FULL LIST OF MEMBERS

View Document

25/01/0725 January 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/01/0723 January 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/01/072 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

02/01/072 January 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/01/072 January 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/01/072 January 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/08/0614 August 2006 02/08/06 ABSTRACTS AND PAYMENTS

View Document

18/07/0618 July 2006 RETURN MADE UP TO 03/07/06; FULL LIST OF MEMBERS

View Document

16/01/0616 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

09/08/059 August 2005 REPORT OF MEETING APPROVING VOLUNTARY ARRANGEMENT

View Document

13/07/0513 July 2005 RETURN MADE UP TO 03/07/05; FULL LIST OF MEMBERS

View Document

06/10/046 October 2004 RETURN MADE UP TO 03/07/04; FULL LIST OF MEMBERS

View Document

06/10/046 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

11/03/0411 March 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/02/0413 February 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/01/0427 January 2004 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

27/01/0427 January 2004 VARYING SHARE RIGHTS AND NAMES

View Document

22/01/0422 January 2004 � IC 934/400 23/12/03 � SR 534@1=534

View Document

17/12/0317 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

25/07/0325 July 2003 RETURN MADE UP TO 03/07/03; FULL LIST OF MEMBERS

View Document

26/06/0326 June 2003 REGISTERED OFFICE CHANGED ON 26/06/03 FROM: G OFFICE CHANGED 26/06/03 7 GOODGE PLACE LONDON W1P 1FL

View Document

29/01/0329 January 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/10/0231 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

29/10/0229 October 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/07/0231 July 2002 RETURN MADE UP TO 03/07/02; FULL LIST OF MEMBERS

View Document

24/04/0224 April 2002 DIRECTOR RESIGNED

View Document

24/04/0224 April 2002 NEW DIRECTOR APPOINTED

View Document

01/03/021 March 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/11/015 November 2001 NEW DIRECTOR APPOINTED

View Document

29/10/0129 October 2001 NEW DIRECTOR APPOINTED

View Document

19/09/0119 September 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01

View Document

07/08/017 August 2001 RETURN MADE UP TO 03/07/01; FULL LIST OF MEMBERS

View Document

27/06/0127 June 2001 SECRETARY'S PARTICULARS CHANGED

View Document

21/08/0021 August 2000 � NC 1000/200000 14/08

View Document

21/08/0021 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

21/08/0021 August 2000 NC INC ALREADY ADJUSTED 14/08/00

View Document

21/08/0021 August 2000 CONVE 14/08/00

View Document

02/08/002 August 2000 RETURN MADE UP TO 03/07/00; FULL LIST OF MEMBERS

View Document

30/06/0030 June 2000 NEW DIRECTOR APPOINTED

View Document

14/06/0014 June 2000 DIRECTOR RESIGNED

View Document

22/10/9922 October 1999 RETURN MADE UP TO 03/07/99; FULL LIST OF MEMBERS

View Document

05/10/995 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

08/05/998 May 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/03/9931 March 1999 EXEMPTION FROM APPOINTING AUDITORS 12/03/99

View Document

31/03/9931 March 1999 ACC. REF. DATE SHORTENED FROM 31/07/98 TO 30/04/98

View Document

31/03/9931 March 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/98

View Document

27/10/9827 October 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/08/9812 August 1998 AMENDING 882R ALLOT 98@�1 010997

View Document

28/07/9828 July 1998 RETURN MADE UP TO 03/07/98; FULL LIST OF MEMBERS

View Document

11/05/9811 May 1998 DIRECTOR RESIGNED

View Document

24/09/9724 September 1997 ADOPT MEM AND ARTS 01/09/97

View Document

23/09/9723 September 1997

View Document

23/09/9723 September 1997 REGISTERED OFFICE CHANGED ON 23/09/97 FROM: G OFFICE CHANGED 23/09/97 7 GOODGE PLACE LONDON W1P 1FL

View Document

23/09/9723 September 1997 DIRECTOR RESIGNED

View Document

23/09/9723 September 1997 SECRETARY RESIGNED

View Document

22/09/9722 September 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/09/9722 September 1997 REGISTERED OFFICE CHANGED ON 22/09/97 FROM: G OFFICE CHANGED 22/09/97 81A CORBETS TEY ROAD UPMINSTER ESSEX RM14 2AJ

View Document

22/09/9722 September 1997 NEW DIRECTOR APPOINTED

View Document

22/09/9722 September 1997 NEW DIRECTOR APPOINTED

View Document

12/09/9712 September 1997 COMPANY NAME CHANGED SUNRAY SERVICES LTD CERTIFICATE ISSUED ON 15/09/97

View Document

03/07/973 July 1997 Incorporation

View Document

03/07/973 July 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


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