ALKEMI M.F. TECHNOLOGIES LIMITED

Company Documents

DateDescription
12/08/2512 August 2025 NewConfirmation statement made on 2025-07-31 with no updates

View Document

09/04/259 April 2025 Total exemption full accounts made up to 2024-07-31

View Document

20/02/2520 February 2025 Appointment of Mrs Rosalind Margaret Nevett as a director on 2025-01-23

View Document

04/02/254 February 2025 Registration of charge 027361850004, created on 2025-02-03

View Document

08/08/248 August 2024 Confirmation statement made on 2024-07-31 with no updates

View Document

07/05/247 May 2024 Total exemption full accounts made up to 2023-07-31

View Document

07/08/237 August 2023 Confirmation statement made on 2023-07-31 with no updates

View Document

06/06/236 June 2023 Total exemption full accounts made up to 2022-07-31

View Document

16/09/2216 September 2022 Appointment of Mr Joseph Trueman as a director on 2022-09-01

View Document

03/08/213 August 2021 Confirmation statement made on 2021-07-31 with no updates

View Document

12/08/2012 August 2020 CONFIRMATION STATEMENT MADE ON 31/07/20, NO UPDATES

View Document

04/08/204 August 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

31/07/1931 July 2019 CONFIRMATION STATEMENT MADE ON 31/07/19, NO UPDATES

View Document

07/05/197 May 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

25/01/1925 January 2019 REGISTERED OFFICE CHANGED ON 25/01/2019 FROM RSM ONE CITY PLACE QUEENS ROAD CHESTER CH1 3BQ ENGLAND

View Document

01/08/181 August 2018 CONFIRMATION STATEMENT MADE ON 31/07/18, NO UPDATES

View Document

03/05/183 May 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

08/08/178 August 2017 CONFIRMATION STATEMENT MADE ON 31/07/17, NO UPDATES

View Document

05/06/175 June 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

20/02/1720 February 2017 REGISTERED OFFICE CHANGED ON 20/02/2017 FROM C/O BAKER TILLY STEAM MILL BUSINESS CENTRE STEAM MILL STREET CHESTER CH3 5AN

View Document

10/08/1610 August 2016 CONFIRMATION STATEMENT MADE ON 31/07/16, WITH UPDATES

View Document

05/05/165 May 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

13/08/1513 August 2015 Annual return made up to 31 July 2015 with full list of shareholders

View Document

07/05/157 May 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

04/08/144 August 2014 Annual return made up to 31 July 2014 with full list of shareholders

View Document

01/05/141 May 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

07/08/137 August 2013 Annual return made up to 31 July 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

17/08/1217 August 2012 Annual return made up to 31 July 2012 with full list of shareholders

View Document

01/05/121 May 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

09/08/119 August 2011 Annual return made up to 31 July 2011 with full list of shareholders

View Document

07/06/117 June 2011 REGISTERED OFFICE CHANGED ON 07/06/2011 FROM CLWYD CLOSE HAWARDEN INDUSTRIAL PARK MANOR LANE HAWARDEN DEESIDE FLINTSHIRE CH5 3PZ UNITED KINGDOM

View Document

07/06/117 June 2011 DIRECTOR APPOINTED MRS CLAIR LINDSAY SCHWARZ

View Document

13/05/1113 May 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

04/05/114 May 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

02/04/112 April 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

29/09/1029 September 2010 REGISTERED OFFICE CHANGED ON 29/09/2010 FROM BAKER TILLY STEAM MILL STEAM MILL STREET CHESTER CH3 5AN

View Document

10/08/1010 August 2010 Annual return made up to 31 July 2010 with full list of shareholders

View Document

10/08/1010 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / SIMON CHRISTOPHER NEVETT / 30/07/2010

View Document

04/05/104 May 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

14/09/0914 September 2009 RETURN MADE UP TO 31/07/09; FULL LIST OF MEMBERS

View Document

03/06/093 June 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

11/02/0911 February 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

26/09/0826 September 2008 RETURN MADE UP TO 31/07/08; FULL LIST OF MEMBERS

View Document

13/08/0813 August 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

16/10/0716 October 2007 RETURN MADE UP TO 31/07/07; FULL LIST OF MEMBERS

View Document

25/07/0725 July 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/09/06

View Document

16/07/0716 July 2007 PROV ART 5 NOT APPLY TO 09/03/07

View Document

16/07/0716 July 2007 ACC. REF. DATE SHORTENED FROM 30/09/07 TO 31/07/07

View Document

28/03/0728 March 2007 NC INC ALREADY ADJUSTED 12/03/07

View Document

28/03/0728 March 2007 £ NC 10000/20000 12/03/

View Document

17/10/0617 October 2006 SECRETARY RESIGNED

View Document

09/10/069 October 2006 NEW DIRECTOR APPOINTED

View Document

07/10/067 October 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/09/0628 September 2006 NEW SECRETARY APPOINTED

View Document

28/09/0628 September 2006 SECRETARY RESIGNED

View Document

20/09/0620 September 2006 COMPANY NAME CHANGED ALKEMI M.F. LIMITED CERTIFICATE ISSUED ON 20/09/06

View Document

05/09/065 September 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/05

View Document

22/08/0622 August 2006 RETURN MADE UP TO 31/07/06; FULL LIST OF MEMBERS

View Document

11/11/0511 November 2005 SECRETARY RESIGNED

View Document

11/11/0511 November 2005 NEW SECRETARY APPOINTED

View Document

11/11/0511 November 2005 SECRETARY'S PARTICULARS CHANGED

View Document

11/11/0511 November 2005 RETURN MADE UP TO 31/07/05; FULL LIST OF MEMBERS

View Document

06/07/056 July 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/04

View Document

06/07/056 July 2005 DIRECTOR RESIGNED

View Document

22/09/0422 September 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/03

View Document

16/09/0416 September 2004 RETURN MADE UP TO 31/07/04; FULL LIST OF MEMBERS

View Document

13/08/0313 August 2003 RETURN MADE UP TO 31/07/03; FULL LIST OF MEMBERS

View Document

12/12/0212 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

22/08/0222 August 2002 RETURN MADE UP TO 31/07/02; FULL LIST OF MEMBERS

View Document

23/04/0223 April 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

07/08/017 August 2001 RETURN MADE UP TO 31/07/01; FULL LIST OF MEMBERS

View Document

13/06/0113 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

07/08/007 August 2000 RETURN MADE UP TO 31/07/00; FULL LIST OF MEMBERS

View Document

20/06/0020 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

22/09/9922 September 1999 RETURN MADE UP TO 31/07/99; NO CHANGE OF MEMBERS

View Document

15/02/9915 February 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/98

View Document

09/10/989 October 1998 NEW SECRETARY APPOINTED

View Document

09/10/989 October 1998 RETURN MADE UP TO 31/07/98; FULL LIST OF MEMBERS

View Document

09/10/989 October 1998 NEW DIRECTOR APPOINTED

View Document

22/06/9822 June 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/97

View Document

16/10/9716 October 1997 ACC. REF. DATE SHORTENED FROM 31/10/97 TO 30/09/97

View Document

10/10/9710 October 1997 ACC. REF. DATE EXTENDED FROM 31/07/97 TO 31/10/97

View Document

01/10/971 October 1997 RETURN MADE UP TO 31/07/97; FULL LIST OF MEMBERS

View Document

04/08/974 August 1997 COMPANY NAME CHANGED NITTA INDUSTRIES UK LIMITED CERTIFICATE ISSUED ON 05/08/97

View Document

04/06/974 June 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/96

View Document

20/11/9620 November 1996 RETURN MADE UP TO 31/07/96; FULL LIST OF MEMBERS

View Document

12/03/9612 March 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/95

View Document

12/10/9512 October 1995 RETURN MADE UP TO 31/07/95; NO CHANGE OF MEMBERS

View Document

18/08/9518 August 1995 REGISTERED OFFICE CHANGED ON 18/08/95 FROM: LINENHALL HOUSE STANLET STREET CHESTER CH1 2LR

View Document

22/03/9522 March 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/94

View Document

13/01/9513 January 1995 REGISTERED OFFICE CHANGED ON 13/01/95 FROM: 16 WATERGATE ROW CHESTER CHESHIRE CH1 2EL

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

08/08/948 August 1994 RETURN MADE UP TO 31/07/94; NO CHANGE OF MEMBERS

View Document

12/12/9312 December 1993 EXEMPTION FROM APPOINTING AUDITORS 18/10/93

View Document

12/12/9312 December 1993 RETURN MADE UP TO 31/07/93; FULL LIST OF MEMBERS

View Document

12/12/9312 December 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/93

View Document

31/07/9231 July 1992 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