- Company Overview for ALCHEMIST LIMITED (02848628)
- Filing history for ALCHEMIST LIMITED (02848628)
- People for ALCHEMIST LIMITED (02848628)
- Charges for ALCHEMIST LIMITED (02848628)
- Insolvency for ALCHEMIST LIMITED (02848628)
- More for ALCHEMIST LIMITED (02848628)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
11 Feb 2011 | GAZ2 | Final Gazette dissolved following liquidation | |
11 Nov 2010 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
11 Nov 2010 | 4.68 | Liquidators' statement of receipts and payments to 3 September 2010 | |
07 Sep 2009 | RESOLUTIONS |
Resolutions
|
|
07 Sep 2009 | 600 | Appointment of a voluntary liquidator | |
24 Aug 2009 | 287 | Registered office changed on 24/08/2009 from 261 high street berkhamsted hertfordshire HP4 1AB | |
01 Jul 2009 | AA | Total exemption small company accounts made up to 31 August 2008 | |
10 Jun 2009 | 288b | Appointment Terminated Director mark wheway | |
10 Jun 2009 | 288b | Appointment Terminated Secretary tanya wheway | |
06 Feb 2009 | DISS40 | Compulsory strike-off action has been discontinued | |
05 Feb 2009 | AA | Total exemption small company accounts made up to 31 August 2007 | |
05 Feb 2009 | AA | Total exemption small company accounts made up to 31 August 2006 | |
27 Jan 2009 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 Dec 2008 | 288b | Appointment Terminate, Director And Secretary Allan Wheway Logged Form | |
05 Dec 2008 | 288b | Appointment Terminate, Director And Secretary Allan Wheway Logged Form | |
19 Nov 2008 | 288b | Appointment Terminated Director allan wheway | |
29 Aug 2007 | 363a | Return made up to 27/08/07; full list of members | |
26 Apr 2007 | 363a | Return made up to 27/08/06; full list of members | |
15 Sep 2006 | 287 | Registered office changed on 15/09/06 from: 261 high street berkhampstead hertfordshire HP4 1AB | |
30 Aug 2006 | 287 | Registered office changed on 30/08/06 from: the clock house 87 paines lane pinner middx HA5 3BZ | |
06 Jul 2006 | 287 | Registered office changed on 06/07/06 from: westhaven house chesham road wiggington tring hertfordshire HP23 6JD | |
30 Jun 2006 | AA | Total exemption small company accounts made up to 31 August 2005 | |
21 Sep 2005 | 363s | Return made up to 27/08/05; full list of members | |
21 Sep 2005 | 363(288) |
Director's particulars changed
|
|
07 Jul 2005 | AA | Total exemption small company accounts made up to 31 August 2004 |