ALCHEMY SYSTEMS (EASTERN) LIMITED

Company Documents

DateDescription
05/05/165 May 2016 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/15

View Document

10/12/1510 December 2015 Annual return made up to 7 October 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

23/04/1523 April 2015 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/14

View Document

07/10/147 October 2014 Annual return made up to 7 October 2014 with full list of shareholders

View Document

10/07/1410 July 2014 APPOINTMENT TERMINATED, DIRECTOR NATHAN MILLS

View Document

10/07/1410 July 2014 APPOINTMENT TERMINATED, DIRECTOR ALCHEMY SYSTEMS (INTERNATIONAL) LIMITED

View Document

10/07/1410 July 2014 DIRECTOR APPOINTED MR BENJAMIN JAMES WARD

View Document

10/07/1410 July 2014 REGISTERED OFFICE CHANGED ON 10/07/2014 FROM
72 WINDSOR ROAD
MAIDENHEAD
BERKSHIRE
SL6 2DJ
ENGLAND

View Document

10/07/1410 July 2014 REGISTERED OFFICE CHANGED ON 10/07/2014 FROM
ALCHEMY HOUSE BAND LANE
EGHAM
SURREY
TW20 9LN

View Document

04/07/144 July 2014 Annual return made up to 31 May 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

08/04/148 April 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

19/11/1319 November 2013 DIRECTOR APPOINTED MR NATHAN CHARLES MILLS

View Document

15/08/1315 August 2013 SECRETARY APPOINTED MR CHRISTOPHER HADDEN BROWN

View Document

15/08/1315 August 2013 APPOINTMENT TERMINATED, DIRECTOR CLIVE TRENEMAN

View Document

15/08/1315 August 2013 Annual return made up to 31 May 2013 with full list of shareholders

View Document

15/08/1315 August 2013 REGISTERED OFFICE CHANGED ON 15/08/2013 FROM
52 MERLIN CRESCENT
BURTON ON TRENT
STAFFORDSHIRE
DE14 3JF

View Document

25/02/1325 February 2013 APPOINTMENT TERMINATED, SECRETARY KEVIN KING

View Document

20/02/1320 February 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

22/06/1222 June 2012 SECRETARY'S CHANGE OF PARTICULARS / KEVIN PETER KING / 22/06/2012

View Document

22/06/1222 June 2012 Annual return made up to 31 May 2012 with full list of shareholders

View Document

20/01/1220 January 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

14/06/1114 June 2011 Annual return made up to 31 May 2011 with full list of shareholders

View Document

17/01/1117 January 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

14/06/1014 June 2010 Annual return made up to 31 May 2010 with full list of shareholders

View Document

14/06/1014 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / CLIVE TRENEMAN / 31/05/2010

View Document

14/06/1014 June 2010 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / ALCHEMY SYSTEMS (INTERNATIONAL) LIMITED / 31/05/2010

View Document

23/02/1023 February 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

10/07/0910 July 2009 RETURN MADE UP TO 31/05/09; FULL LIST OF MEMBERS

View Document

12/01/0912 January 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

05/06/085 June 2008 RETURN MADE UP TO 31/05/08; FULL LIST OF MEMBERS

View Document

08/01/088 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

10/07/0710 July 2007 RETURN MADE UP TO 31/05/07; FULL LIST OF MEMBERS

View Document

21/12/0621 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

30/08/0630 August 2006 REGISTERED OFFICE CHANGED ON 30/08/06 FROM: G OFFICE CHANGED 30/08/06 141 ANGLESEY ROAD BURTON UPON TRENT STAFFORDSHIRE DE14 3NS

View Document

27/06/0627 June 2006 RETURN MADE UP TO 31/05/06; FULL LIST OF MEMBERS

View Document

29/03/0629 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

08/06/058 June 2005 RETURN MADE UP TO 31/05/05; FULL LIST OF MEMBERS

View Document

20/10/0420 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

27/07/0427 July 2004 RETURN MADE UP TO 31/05/04; FULL LIST OF MEMBERS

View Document

25/05/0425 May 2004 ACC. REF. DATE EXTENDED FROM 31/05/04 TO 30/06/04

View Document

16/12/0316 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03

View Document

26/06/0326 June 2003 RETURN MADE UP TO 31/05/03; FULL LIST OF MEMBERS

View Document

19/09/0219 September 2002 REGISTERED OFFICE CHANGED ON 19/09/02 FROM: G OFFICE CHANGED 19/09/02 UNIT 41, THE ARCHES ALMA ROAD WINDSOR BERKSHIRE SL4 1QZ

View Document

12/09/0212 September 2002 NEW DIRECTOR APPOINTED

View Document

27/06/0227 June 2002 NEW SECRETARY APPOINTED

View Document

27/06/0227 June 2002 NEW DIRECTOR APPOINTED

View Document

07/06/027 June 2002 DIRECTOR RESIGNED

View Document

07/06/027 June 2002 SECRETARY RESIGNED

View Document

31/05/0231 May 2002 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