COMPUTER ALCHEMY LTD

Company Documents

DateDescription
02/08/112 August 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

19/04/1119 April 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

07/04/117 April 2011 APPLICATION FOR STRIKING-OFF

View Document

07/04/117 April 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

22/03/1122 March 2011 PREVSHO FROM 31/01/2011 TO 31/12/2010

View Document

31/08/1031 August 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

02/02/102 February 2010 Annual return made up to 13 January 2010 with full list of shareholders

View Document

02/02/102 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / HELEN NOYES / 13/01/2010

View Document

12/10/0912 October 2009 29/09/09 STATEMENT OF CAPITAL GBP 2

View Document

01/10/091 October 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

06/05/096 May 2009 APPOINTMENT TERMINATED DIRECTOR MALCOLM NOYES

View Document

06/05/096 May 2009 SECRETARY APPOINTED MR MALCOLM NOYES

View Document

06/05/096 May 2009 APPOINTMENT TERMINATED SECRETARY HELEN NOYES

View Document

16/02/0916 February 2009 RETURN MADE UP TO 13/01/09; FULL LIST OF MEMBERS

View Document

07/10/087 October 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

01/02/081 February 2008 RETURN MADE UP TO 13/01/08; FULL LIST OF MEMBERS

View Document

28/09/0728 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

26/02/0726 February 2007 RETURN MADE UP TO 13/01/07; FULL LIST OF MEMBERS

View Document

25/10/0625 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

08/03/068 March 2006 RETURN MADE UP TO 13/01/06; FULL LIST OF MEMBERS

View Document

30/09/0530 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

21/02/0521 February 2005 RETURN MADE UP TO 13/01/05; FULL LIST OF MEMBERS

View Document

02/11/042 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

29/01/0429 January 2004 RETURN MADE UP TO 13/01/04; FULL LIST OF MEMBERS

View Document

21/11/0321 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03

View Document

03/02/033 February 2003 RETURN MADE UP TO 13/01/03; FULL LIST OF MEMBERS

View Document

04/12/024 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02

View Document

06/02/026 February 2002 RETURN MADE UP TO 13/01/02; FULL LIST OF MEMBERS

View Document

02/08/012 August 2001 NEW DIRECTOR APPOINTED

View Document

08/07/018 July 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/01

View Document

21/05/0121 May 2001 SECRETARY'S PARTICULARS CHANGED

View Document

21/05/0121 May 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

22/01/0122 January 2001 RETURN MADE UP TO 13/01/01; FULL LIST OF MEMBERS

View Document

04/08/004 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00

View Document

25/01/0025 January 2000 RETURN MADE UP TO 13/01/00; FULL LIST OF MEMBERS

View Document

17/11/9917 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99

View Document

12/02/9912 February 1999 RETURN MADE UP TO 13/01/99; NO CHANGE OF MEMBERS

View Document

14/10/9814 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/98

View Document

22/01/9822 January 1998 RETURN MADE UP TO 13/01/98; FULL LIST OF MEMBERS

View Document

07/04/977 April 1997 S252 DISP LAYING ACC 17/01/97

View Document

07/04/977 April 1997 S366A DISP HOLDING AGM 17/01/97

View Document

24/01/9724 January 1997 COMPANY NAME CHANGED EMBROLITE LIMITED CERTIFICATE ISSUED ON 24/01/97

View Document

22/01/9722 January 1997 NEW DIRECTOR APPOINTED

View Document

22/01/9722 January 1997 NEW SECRETARY APPOINTED

View Document

17/01/9717 January 1997 REGISTERED OFFICE CHANGED ON 17/01/97 FROM: ANGLIA HOUSE NORTH STATION ROAD COLCHESTER ESSEX CO1 1SB

View Document

17/01/9717 January 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

17/01/9717 January 1997 DIRECTOR RESIGNED

View Document

17/01/9717 January 1997 NC INC ALREADY ADJUSTED 13/01/97

View Document

17/01/9717 January 1997 £ NC 100/110 13/01/97

View Document

13/01/9713 January 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

13/01/9713 January 1997 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