ALCHEMY SYSTEMS LIMITED

Company Documents

DateDescription
07/10/157 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

29/01/1529 January 2015 Annual return made up to 21 January 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

28/09/1428 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

06/03/146 March 2014 Annual return made up to 21 January 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

07/10/137 October 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

12/02/1312 February 2013 Annual return made up to 21 January 2013 with full list of shareholders

View Document

06/11/126 November 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

03/02/123 February 2012 Annual return made up to 21 January 2012 with full list of shareholders

View Document

04/01/124 January 2012 31/12/10 TOTAL EXEMPTION FULL

View Document

28/03/1128 March 2011 Annual return made up to 21 January 2011 with full list of shareholders

View Document

05/03/115 March 2011 DISS40 (DISS40(SOAD))

View Document

03/03/113 March 2011 31/12/09 TOTAL EXEMPTION FULL

View Document

28/01/1128 January 2011 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

11/01/1111 January 2011 FIRST GAZETTE

View Document

14/05/1014 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PIERS RUSSELL MCGINN / 02/10/2009

View Document

14/05/1014 May 2010 Annual return made up to 21 January 2010 with full list of shareholders

View Document

26/01/1026 January 2010 FIRST GAZETTE

View Document

23/01/1023 January 2010 DISS40 (DISS40(SOAD))

View Document

22/01/1022 January 2010 31/12/08 TOTAL EXEMPTION FULL

View Document

27/01/0927 January 2009 RETURN MADE UP TO 21/01/09; FULL LIST OF MEMBERS

View Document

03/11/083 November 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

17/09/0817 September 2008 DIRECTOR'S CHANGE OF PARTICULARS / PIERS MCGINN / 17/09/2008

View Document

17/09/0817 September 2008 REGISTERED OFFICE CHANGED ON 17/09/08 FROM: GISTERED OFFICE CHANGED ON 17/09/2008 FROM 2 LONDON ROAD FAVERSHAM KENT ME13 8RX

View Document

17/09/0817 September 2008 APPOINTMENT TERMINATED SECRETARY GEORGINA MCGINN

View Document

20/02/0820 February 2008 RETURN MADE UP TO 21/01/08; FULL LIST OF MEMBERS

View Document

02/08/072 August 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

13/03/0713 March 2007 RETURN MADE UP TO 21/01/07; FULL LIST OF MEMBERS

View Document

06/07/066 July 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

20/02/0620 February 2006 RETURN MADE UP TO 21/01/06; FULL LIST OF MEMBERS

View Document

29/09/0529 September 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

09/03/059 March 2005 RETURN MADE UP TO 21/01/05; FULL LIST OF MEMBERS

View Document

21/07/0421 July 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

07/02/047 February 2004 RETURN MADE UP TO 21/01/04; FULL LIST OF MEMBERS

View Document

04/06/034 June 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

07/02/037 February 2003 RETURN MADE UP TO 21/01/03; FULL LIST OF MEMBERS

View Document

01/10/021 October 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

26/01/0226 January 2002 RETURN MADE UP TO 21/01/02; FULL LIST OF MEMBERS

View Document

12/09/0112 September 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00

View Document

16/01/0116 January 2001 RETURN MADE UP TO 21/01/01; FULL LIST OF MEMBERS

View Document

10/11/0010 November 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

01/02/001 February 2000 RETURN MADE UP TO 21/01/00; FULL LIST OF MEMBERS

View Document

06/12/996 December 1999 REGISTERED OFFICE CHANGED ON 06/12/99 FROM: G OFFICE CHANGED 06/12/99 17 FIELDING STREET FAVERSHAM KENT ME13 7JZ

View Document

13/05/9913 May 1999 RETURN MADE UP TO 21/01/99; FULL LIST OF MEMBERS

View Document

12/05/9912 May 1999 REGISTERED OFFICE CHANGED ON 12/05/99 FROM: G OFFICE CHANGED 12/05/99 137 NORTHCOTE ROAD BATTERSEA LONDON SW11 6PX

View Document

16/02/9916 February 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

18/02/9818 February 1998 ACC. REF. DATE SHORTENED FROM 31/01/99 TO 31/12/98

View Document

01/02/981 February 1998 NEW SECRETARY APPOINTED

View Document

01/02/981 February 1998 REGISTERED OFFICE CHANGED ON 01/02/98 FROM: G OFFICE CHANGED 01/02/98 381 KINGSWAY HOVE EAST SUSSEX BN3 4QD

View Document

01/02/981 February 1998 NEW DIRECTOR APPOINTED

View Document

01/02/981 February 1998 DIRECTOR RESIGNED

View Document

01/02/981 February 1998 SECRETARY RESIGNED

View Document

21/01/9821 January 1998 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