ALCHEMY MIGRATION SERVICES LIMITED

Company Documents

DateDescription
20/07/0420 July 2004 STRUCK OFF AND DISSOLVED

View Document

06/04/046 April 2004 FIRST GAZETTE

View Document

28/11/0328 November 2003 RECEIVER CEASING TO ACT

View Document

28/11/0328 November 2003 RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

09/10/039 October 2003 ADMINISTRATIVE RECEIVER'S REPORT

View Document

30/07/0330 July 2003 APPOINTMENT OF RECEIVER/MANAGER

View Document

29/10/0229 October 2002 DIRECTOR RESIGNED

View Document

29/10/0229 October 2002 NEW DIRECTOR APPOINTED

View Document

06/10/026 October 2002 DIRECTOR RESIGNED

View Document

31/07/0231 July 2002 RETURN MADE UP TO 09/06/02; FULL LIST OF MEMBERS

View Document

20/06/0220 June 2002 AUDITOR'S RESIGNATION

View Document

20/03/0220 March 2002 AMENDING FORM 169 DATED 10/07/01

View Document

27/01/0227 January 2002 NEW DIRECTOR APPOINTED

View Document

30/11/0130 November 2001 NEW DIRECTOR APPOINTED

View Document

04/09/014 September 2001 ￯﾿ᄑ IC 392000/360500
10/07/01
￯﾿ᄑ SR [email protected]=31500

View Document

04/09/014 September 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

04/09/014 September 2001 NC INC ALREADY ADJUSTED
10/07/01

View Document

04/09/014 September 2001 S-DIV CONVE
10/07/01

View Document

21/08/0121 August 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

07/08/017 August 2001 DIRECTOR RESIGNED

View Document

12/07/0112 July 2001 RETURN MADE UP TO 09/06/01; FULL LIST OF MEMBERS

View Document

11/07/0111 July 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/07/0111 July 2001 NC INC ALREADY ADJUSTED
27/04/01

View Document

17/05/0117 May 2001 ￯﾿ᄑ NC 465000/1000000
27/0

View Document

10/05/0110 May 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

05/04/015 April 2001 SECRETARY RESIGNED

View Document

05/04/015 April 2001 REGISTERED OFFICE CHANGED ON 05/04/01 FROM:
CROWN HOUSE
CHURCH ROAD, CLAYGATE
ESHER
SURREY KT10 0LP

View Document

05/04/015 April 2001 NEW SECRETARY APPOINTED

View Document

05/04/015 April 2001 ACC. REF. DATE SHORTENED FROM 30/06/01 TO 31/12/00

View Document

03/04/013 April 2001 COMPANY NAME CHANGED
MUNDAYS (657) LIMITED
CERTIFICATE ISSUED ON 03/04/01

View Document

20/11/0020 November 2000 NEW DIRECTOR APPOINTED

View Document

20/11/0020 November 2000 NEW DIRECTOR APPOINTED

View Document

20/11/0020 November 2000 NEW DIRECTOR APPOINTED

View Document

13/10/0013 October 2000 VARYING SHARE RIGHTS AND NAMES 11/08/00

View Document

13/10/0013 October 2000 S-DIV
11/08/00

View Document

13/10/0013 October 2000 NC INC ALREADY ADJUSTED
11/08/00

View Document

13/10/0013 October 2000 ADOPT ARTICLES 11/08/00

View Document

17/07/0017 July 2000 DIRECTOR RESIGNED

View Document

17/07/0017 July 2000 NEW DIRECTOR APPOINTED

View Document

09/06/009 June 2000 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