ALCHEMY PLUS INTL. LIMITED
Company Documents
Date | Description |
---|---|
09/01/159 January 2015 | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF |
24/12/1424 December 2014 | APPLICATION FOR STRIKING-OFF |
07/01/147 January 2014 | Annual accounts small company total exemption made up to 31 March 2013 |
18/10/1318 October 2013 | Annual return made up to 4 October 2013 with full list of shareholders |
17/06/1317 June 2013 | REGISTERED OFFICE CHANGED ON 17/06/2013 FROM HALLIDAY HOUSE DINGWALL BUSINESS PARK DINGWALL ROSS-SHIRE IV15 9XL |
28/12/1228 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
11/10/1211 October 2012 | Annual return made up to 4 October 2012 with full list of shareholders |
11/10/1211 October 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JOHN CHISHOLM / 05/10/2011 |
18/10/1118 October 2011 | Annual return made up to 4 October 2011 with full list of shareholders |
18/10/1118 October 2011 | SECRETARY'S CHANGE OF PARTICULARS / MR STEPHEN JOHN CHISHOLM / 09/12/2010 |
15/06/1115 June 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
04/11/104 November 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
06/10/106 October 2010 | Annual return made up to 4 October 2010 with full list of shareholders |
14/01/1014 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
12/10/0912 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JOHN CHISHOLM / 12/10/2009 |
12/10/0912 October 2009 | Annual return made up to 4 October 2009 with full list of shareholders |
12/10/0912 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / PETER CUNNINGHAM SWANSON / 12/10/2009 |
04/02/094 February 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
15/10/0815 October 2008 | RETURN MADE UP TO 04/10/08; FULL LIST OF MEMBERS |
31/10/0731 October 2007 | LOCATION OF REGISTER OF MEMBERS |
31/10/0731 October 2007 | RETURN MADE UP TO 04/10/07; FULL LIST OF MEMBERS |
01/10/071 October 2007 | ACC. REF. DATE EXTENDED FROM 31/10/07 TO 31/03/08 |
01/10/071 October 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
13/11/0613 November 2006 | RETURN MADE UP TO 04/10/06; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED |
17/07/0617 July 2006 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
07/06/067 June 2006 | REGISTERED OFFICE CHANGED ON 07/06/06 FROM: BARONY HOUSE STONEYFIELD BUSINESS PARK INVERNESS IV2 7PA |
07/06/067 June 2006 | LOCATION OF REGISTER OF MEMBERS |
31/10/0531 October 2005 | NEW DIRECTOR APPOINTED |
31/10/0531 October 2005 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
06/10/056 October 2005 | SECRETARY RESIGNED |
06/10/056 October 2005 | DIRECTOR RESIGNED |
04/10/054 October 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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