ALCHEMY PLUS INTL. LIMITED

Company Documents

DateDescription
09/01/159 January 2015 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

24/12/1424 December 2014 APPLICATION FOR STRIKING-OFF

View Document

07/01/147 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

18/10/1318 October 2013 Annual return made up to 4 October 2013 with full list of shareholders

View Document

17/06/1317 June 2013 REGISTERED OFFICE CHANGED ON 17/06/2013 FROM
HALLIDAY HOUSE
DINGWALL BUSINESS PARK
DINGWALL
ROSS-SHIRE
IV15 9XL

View Document

28/12/1228 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

11/10/1211 October 2012 Annual return made up to 4 October 2012 with full list of shareholders

View Document

11/10/1211 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JOHN CHISHOLM / 05/10/2011

View Document

18/10/1118 October 2011 Annual return made up to 4 October 2011 with full list of shareholders

View Document

18/10/1118 October 2011 SECRETARY'S CHANGE OF PARTICULARS / MR STEPHEN JOHN CHISHOLM / 09/12/2010

View Document

15/06/1115 June 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

04/11/104 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

06/10/106 October 2010 Annual return made up to 4 October 2010 with full list of shareholders

View Document

14/01/1014 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

12/10/0912 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JOHN CHISHOLM / 12/10/2009

View Document

12/10/0912 October 2009 Annual return made up to 4 October 2009 with full list of shareholders

View Document

12/10/0912 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / PETER CUNNINGHAM SWANSON / 12/10/2009

View Document

04/02/094 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

15/10/0815 October 2008 RETURN MADE UP TO 04/10/08; FULL LIST OF MEMBERS

View Document

31/10/0731 October 2007 LOCATION OF REGISTER OF MEMBERS

View Document

31/10/0731 October 2007 RETURN MADE UP TO 04/10/07; FULL LIST OF MEMBERS

View Document

01/10/071 October 2007 ACC. REF. DATE EXTENDED FROM 31/10/07 TO 31/03/08

View Document

01/10/071 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

13/11/0613 November 2006 RETURN MADE UP TO 04/10/06; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

17/07/0617 July 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

07/06/067 June 2006 REGISTERED OFFICE CHANGED ON 07/06/06 FROM: BARONY HOUSE STONEYFIELD BUSINESS PARK INVERNESS IV2 7PA

View Document

07/06/067 June 2006 LOCATION OF REGISTER OF MEMBERS

View Document

31/10/0531 October 2005 NEW DIRECTOR APPOINTED

View Document

31/10/0531 October 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

06/10/056 October 2005 SECRETARY RESIGNED

View Document

06/10/056 October 2005 DIRECTOR RESIGNED

View Document

04/10/054 October 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