ALCHMEX INTERNATIONAL CONSTRUCTION LIMITED

Company Documents

DateDescription
17/06/2517 June 2025 NewConfirmation statement made on 2025-06-08 with no updates

View Document

07/07/247 July 2024 Full accounts made up to 2023-12-31

View Document

11/06/2411 June 2024 Confirmation statement made on 2024-06-08 with no updates

View Document

04/10/234 October 2023 Appointment of Mr Cheung Tsz Chung as a director on 2023-09-29

View Document

04/10/234 October 2023 Appointment of Mr Zhang Baoping as a director on 2023-09-29

View Document

25/07/2325 July 2023 Secretary's details changed for Tmf Corporate Administration Services Limited on 2023-07-24

View Document

24/07/2324 July 2023 Registered office address changed from C/O Tmf Group 8th Floor 20 Farringdon Street London EC4A 4AB United Kingdom to C/O Tmf Group, 13th Floor One Angel Court London EC2R 7HJ on 2023-07-24

View Document

10/07/2310 July 2023 Full accounts made up to 2022-12-31

View Document

14/06/2314 June 2023 Confirmation statement made on 2023-06-08 with no updates

View Document

16/12/2116 December 2021 Statement of capital following an allotment of shares on 2021-12-10

View Document

07/08/217 August 2021 Full accounts made up to 2020-12-31

View Document

15/06/2115 June 2021 Confirmation statement made on 2021-06-08 with no updates

View Document

13/08/2013 August 2020 DIRECTOR APPOINTED MING ZHANG

View Document

13/08/2013 August 2020 DIRECTOR APPOINTED CHEUNG SHEW HUNG

View Document

11/08/2011 August 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19

View Document

10/07/2010 July 2020 APPOINTMENT TERMINATED, DIRECTOR SHUJIE PAN

View Document

11/06/2011 June 2020 CONFIRMATION STATEMENT MADE ON 08/06/20, NO UPDATES

View Document

08/08/198 August 2019 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / TMF CORPORATE ADMINISTRATION SERVICES LIMITED / 05/08/2019

View Document

05/08/195 August 2019 REGISTERED OFFICE CHANGED ON 05/08/2019 FROM 5TH FLOOR 6 ST. ANDREW STREET LONDON EC4A 3AE

View Document

02/07/192 July 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

10/06/1910 June 2019 CONFIRMATION STATEMENT MADE ON 08/06/19, WITH UPDATES

View Document

06/07/186 July 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

11/06/1811 June 2018 CONFIRMATION STATEMENT MADE ON 08/06/18, WITH UPDATES

View Document

13/06/1713 June 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

08/06/178 June 2017 CONFIRMATION STATEMENT MADE ON 08/06/17, WITH UPDATES

View Document

08/07/168 July 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

15/06/1615 June 2016 Annual return made up to 8 June 2016 with full list of shareholders

View Document

02/06/162 June 2016 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY STELFOX

View Document

13/08/1513 August 2015 31/12/14 TOTAL EXEMPTION FULL

View Document

18/06/1518 June 2015 Annual return made up to 8 June 2015 with full list of shareholders

View Document

30/06/1430 June 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

11/06/1411 June 2014 Annual return made up to 8 June 2014 with full list of shareholders

View Document

09/07/139 July 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

17/06/1317 June 2013 Annual return made up to 8 June 2013 with full list of shareholders

View Document

07/05/137 May 2013 SECTION 519

View Document

02/05/132 May 2013 AUDITOR'S RESIGNATION

View Document

20/09/1220 September 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

25/07/1225 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / SHUJIE PAN / 25/07/2012

View Document

20/06/1220 June 2012 REGISTERED OFFICE CHANGED ON 20/06/2012 FROM PELLIPAR HOUSE 1ST FLOOR 9 CLOAK LANE LONDON EC4R 2RU UNITED KINGDOM

View Document

18/06/1218 June 2012 Annual return made up to 8 June 2012 with full list of shareholders

View Document

15/06/1215 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / CHAN WAI HUNG / 26/05/2011

View Document

29/09/1129 September 2011 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / TMF CORPORATE ADMINISTRATION SERVICES LIMITED / 19/09/2011

View Document

26/08/1126 August 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

23/06/1123 June 2011 Annual return made up to 8 June 2011 with full list of shareholders

View Document

09/06/119 June 2011 DIRECTOR APPOINTED CHAN WAI HUNG

View Document

09/06/119 June 2011 APPOINTMENT TERMINATED, DIRECTOR CHUNG YIP

View Document

07/03/117 March 2011 APPOINTMENT TERMINATED, SECRETARY MAWLAW SECRETARIES LIMITED

View Document

07/03/117 March 2011 CORPORATE SECRETARY APPOINTED TMF CORPORATE ADMINISTRATION SERVICES LIMITED

View Document

07/03/117 March 2011 REGISTERED OFFICE CHANGED ON 07/03/2011 FROM 201 BISHOPSGATE LONDON EC2M 3AF

View Document

08/07/108 July 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

08/06/108 June 2010 Annual return made up to 8 June 2010 with full list of shareholders

View Document

27/01/1027 January 2010 DIRECTOR APPOINTED MR YICK NAM VICTOR WU

View Document

27/01/1027 January 2010 APPOINTMENT TERMINATED, DIRECTOR CHI CHEUNG

View Document

13/11/0913 November 2009 DIRECTOR APPOINTED MR CHI YUEN CHEUNG

View Document

13/10/0913 October 2009 CHANGE OF NAME 13/10/2009

View Document

13/10/0913 October 2009 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

13/10/0913 October 2009 COMPANY NAME CHANGED AMEC INTERNATIONAL CONSTRUCTION LIMITED CERTIFICATE ISSUED ON 13/10/09

View Document

02/10/092 October 2009 DIRECTOR APPOINTED CHUNG NAM YIP

View Document

02/10/092 October 2009 DIRECTOR APPOINTED SHUJIE PAN

View Document

22/09/0922 September 2009 APPOINTMENT TERMINATED SECRETARY CHRISTOPHER FIDLER

View Document

22/09/0922 September 2009 REGISTERED OFFICE CHANGED ON 22/09/2009 FROM BOOTHS PARK CHELFORD ROAD KNUTSFORD CHESHIRE WA16 8QZ UNITED KINGDOM

View Document

22/09/0922 September 2009 SECRETARY APPOINTED MAWLAW SECRETARIES LIMITED

View Document

22/09/0922 September 2009 APPOINTMENT TERMINATED DIRECTOR JOHN YOUNG

View Document

08/07/098 July 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

17/06/0917 June 2009 RETURN MADE UP TO 08/06/09; FULL LIST OF MEMBERS

View Document

03/07/083 July 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

17/06/0817 June 2008 RETURN MADE UP TO 08/06/08; FULL LIST OF MEMBERS

View Document

17/06/0817 June 2008 REGISTERED OFFICE CHANGED ON 17/06/2008 FROM BOOTHS PARK CHELFORD ROAD KNUTSFORD CHESHIRE WA16 8QZ

View Document

17/06/0817 June 2008 LOCATION OF DEBENTURE REGISTER

View Document

17/06/0817 June 2008 LOCATION OF REGISTER OF MEMBERS

View Document

25/10/0725 October 2007 REGISTERED OFFICE CHANGED ON 25/10/07 FROM: SANDIWAY HOUSE HARTFORD NORTHWICH CHESHIRE.CW8 2YA

View Document

20/07/0720 July 2007 RETURN MADE UP TO 08/06/07; FULL LIST OF MEMBERS

View Document

10/07/0710 July 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

20/04/0720 April 2007 NEW DIRECTOR APPOINTED

View Document

20/04/0720 April 2007 DIRECTOR RESIGNED

View Document

10/01/0710 January 2007 DIRECTOR RESIGNED

View Document

04/07/064 July 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

13/06/0613 June 2006 RETURN MADE UP TO 08/06/06; FULL LIST OF MEMBERS

View Document

05/06/065 June 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

27/04/0627 April 2006 NEW DIRECTOR APPOINTED

View Document

05/12/055 December 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

10/10/0510 October 2005 NEW DIRECTOR APPOINTED

View Document

12/07/0512 July 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

01/07/051 July 2005 RETURN MADE UP TO 08/06/05; FULL LIST OF MEMBERS

View Document

02/09/042 September 2004 DIRECTOR RESIGNED

View Document

08/07/048 July 2004 NEW DIRECTOR APPOINTED

View Document

08/07/048 July 2004 RETURN MADE UP TO 08/06/04; FULL LIST OF MEMBERS

View Document

28/06/0428 June 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

28/06/0428 June 2004 DIRECTOR RESIGNED

View Document

07/08/037 August 2003 DIRECTOR RESIGNED

View Document

27/06/0327 June 2003 RETURN MADE UP TO 08/06/03; FULL LIST OF MEMBERS

View Document

27/06/0327 June 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

04/06/034 June 2003 SECRETARY RESIGNED

View Document

14/01/0314 January 2003 NEW SECRETARY APPOINTED

View Document

08/08/028 August 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

24/06/0224 June 2002 RETURN MADE UP TO 08/06/02; FULL LIST OF MEMBERS

View Document

29/06/0129 June 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

26/06/0126 June 2001 RETURN MADE UP TO 08/06/01; FULL LIST OF MEMBERS

View Document

02/02/012 February 2001 DIRECTOR RESIGNED

View Document

18/09/0018 September 2000 NEW DIRECTOR APPOINTED

View Document

31/08/0031 August 2000 DIRECTOR RESIGNED

View Document

31/08/0031 August 2000 NEW DIRECTOR APPOINTED

View Document

25/07/0025 July 2000 SECRETARY'S PARTICULARS CHANGED

View Document

05/07/005 July 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

27/06/0027 June 2000 RETURN MADE UP TO 08/06/00; FULL LIST OF MEMBERS

View Document

07/03/007 March 2000 DIRECTOR RESIGNED

View Document

29/02/0029 February 2000 ALTERARTICLES10/02/00

View Document

22/07/9922 July 1999 NEW DIRECTOR APPOINTED

View Document

08/07/998 July 1999 RETURN MADE UP TO 08/06/99; NO CHANGE OF MEMBERS

View Document

04/07/994 July 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

14/06/9914 June 1999 NEW DIRECTOR APPOINTED

View Document

21/07/9821 July 1998 RETURN MADE UP TO 08/06/98; NO CHANGE OF MEMBERS

View Document

10/07/9810 July 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

25/02/9825 February 1998 NEW DIRECTOR APPOINTED

View Document

25/02/9825 February 1998 DIRECTOR RESIGNED

View Document

12/09/9712 September 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

13/07/9713 July 1997 AUDITOR'S RESIGNATION

View Document

13/07/9713 July 1997 RETURN MADE UP TO 08/06/97; FULL LIST OF MEMBERS

View Document

03/10/963 October 1996 DIRECTOR RESIGNED

View Document

03/10/963 October 1996 DIRECTOR RESIGNED

View Document

03/10/963 October 1996 DIRECTOR RESIGNED

View Document

12/09/9612 September 1996 NEW DIRECTOR APPOINTED

View Document

12/09/9612 September 1996 NEW DIRECTOR APPOINTED

View Document

06/09/966 September 1996 RETURN MADE UP TO 08/06/96; NO CHANGE OF MEMBERS

View Document

06/09/966 September 1996 NEW DIRECTOR APPOINTED

View Document

27/08/9627 August 1996 NEW DIRECTOR APPOINTED

View Document

27/08/9627 August 1996 DIRECTOR RESIGNED

View Document

21/08/9621 August 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

13/09/9513 September 1995 DIRECTOR RESIGNED

View Document

08/09/958 September 1995 DIRECTOR RESIGNED

View Document

18/08/9518 August 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

20/07/9520 July 1995 RETURN MADE UP TO 08/06/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

13/10/9413 October 1994 ADOPT MEM AND ARTS 20/09/94

View Document

12/10/9412 October 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

19/07/9419 July 1994 RETURN MADE UP TO 08/06/94; FULL LIST OF MEMBERS

View Document

11/03/9411 March 1994 DIRECTOR RESIGNED

View Document

11/02/9411 February 1994 NEW DIRECTOR APPOINTED

View Document

11/02/9411 February 1994 DIRECTOR RESIGNED

View Document

11/02/9411 February 1994 NEW DIRECTOR APPOINTED

View Document

11/02/9411 February 1994 NEW DIRECTOR APPOINTED

View Document

10/01/9410 January 1994 NC INC ALREADY ADJUSTED 17/12/93

View Document

10/01/9410 January 1994 £ NC 1000000/2000000 17/12/93

View Document

17/12/9317 December 1993 NEW DIRECTOR APPOINTED

View Document

08/09/938 September 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

27/07/9327 July 1993 DIRECTOR RESIGNED

View Document

27/07/9327 July 1993 RETURN MADE UP TO 08/06/93; NO CHANGE OF MEMBERS

View Document

09/06/939 June 1993 DIRECTOR RESIGNED

View Document

04/05/934 May 1993 S386 DISP APP AUDS 10/06/92

View Document

21/06/9221 June 1992 RETURN MADE UP TO 08/06/92; NO CHANGE OF MEMBERS

View Document

19/06/9219 June 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

20/03/9220 March 1992 NEW DIRECTOR APPOINTED

View Document

19/03/9219 March 1992 NEW DIRECTOR APPOINTED

View Document

30/08/9130 August 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

08/07/918 July 1991 RETURN MADE UP TO 08/06/91; FULL LIST OF MEMBERS

View Document

27/07/9027 July 1990 DIRECTOR RESIGNED

View Document

27/07/9027 July 1990 DIRECTOR RESIGNED

View Document

27/07/9027 July 1990 DIRECTOR RESIGNED

View Document

27/07/9027 July 1990 DIRECTOR RESIGNED

View Document

27/07/9027 July 1990 DIRECTOR RESIGNED

View Document

27/07/9027 July 1990 DIRECTOR RESIGNED

View Document

27/07/9027 July 1990 DIRECTOR RESIGNED

View Document

05/07/905 July 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

25/06/9025 June 1990 RETURN MADE UP TO 08/06/90; FULL LIST OF MEMBERS

View Document

25/10/8925 October 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

31/08/8931 August 1989 NEW DIRECTOR APPOINTED

View Document

31/08/8931 August 1989 DIRECTOR RESIGNED

View Document

31/08/8931 August 1989 DIRECTOR RESIGNED

View Document

31/08/8931 August 1989 DIRECTOR RESIGNED

View Document

31/08/8931 August 1989 RETURN MADE UP TO 23/06/89; FULL LIST OF MEMBERS; AMEND

View Document

31/08/8931 August 1989 NEW DIRECTOR APPOINTED

View Document

24/07/8924 July 1989 RETURN MADE UP TO 23/06/89; FULL LIST OF MEMBERS

View Document

20/07/8920 July 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

24/02/8924 February 1989 DIRECTOR RESIGNED

View Document

24/01/8924 January 1989 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

20/01/8920 January 1989 REGISTERED OFFICE CHANGED ON 20/01/89 FROM: 14 SOUTH AUDLEY STREET LONDON W1Y 5DP

View Document

05/10/885 October 1988 NEW DIRECTOR APPOINTED

View Document

14/09/8814 September 1988 DIRECTOR RESIGNED

View Document

04/07/884 July 1988 RETURN MADE UP TO 01/06/88; FULL LIST OF MEMBERS

View Document

30/03/8830 March 1988 DIRECTOR RESIGNED

View Document

30/03/8830 March 1988 NEW DIRECTOR APPOINTED

View Document

30/03/8830 March 1988 NEW DIRECTOR APPOINTED

View Document

30/03/8830 March 1988 NEW DIRECTOR APPOINTED

View Document

30/03/8830 March 1988 NEW DIRECTOR APPOINTED

View Document

30/03/8830 March 1988 NEW DIRECTOR APPOINTED

View Document

14/10/8714 October 1987 RETURN MADE UP TO 15/09/87; FULL LIST OF MEMBERS

View Document

05/10/875 October 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

25/09/8725 September 1987 NEW DIRECTOR APPOINTED

View Document

11/08/8711 August 1987 NEW DIRECTOR APPOINTED

View Document

10/08/8710 August 1987 DIRECTOR RESIGNED

View Document

11/03/8711 March 1987 DIRECTOR RESIGNED

View Document

18/02/8718 February 1987 NEW DIRECTOR APPOINTED

View Document

24/01/8724 January 1987 NEW DIRECTOR APPOINTED

View Document

27/12/8627 December 1986 DIRECTOR RESIGNED

View Document

15/10/8615 October 1986 RETURN MADE UP TO 15/09/86; FULL LIST OF MEMBERS

View Document

12/09/8612 September 1986 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

24/06/8624 June 1986 NEW DIRECTOR APPOINTED

View Document

04/10/824 October 1982 ANNUAL ACCOUNTS MADE UP DATE 31/12/81

View Document

04/10/824 October 1982 ANNUAL ACCOUNTS MADE UP DATE 31/12/81

View Document

25/08/7625 August 1976 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 25/08/76

View Document

23/07/7623 July 1976 CERTIFICATE OF INCORPORATION

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