- Company Overview for ALCHEMETRICS LIMITED (03124263)
- Filing history for ALCHEMETRICS LIMITED (03124263)
- People for ALCHEMETRICS LIMITED (03124263)
- Charges for ALCHEMETRICS LIMITED (03124263)
- More for ALCHEMETRICS LIMITED (03124263)
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) |
---|---|---|---|
25 Nov 1996 | 288a | New director appointed | |
22 Nov 1996 | 363s | Return made up to 09/11/96; full list of members | |
08 Oct 1996 | 288a | New director appointed | |
01 Oct 1996 | 395 | Particulars of mortgage/charge | |
03 May 1996 | 287 | Registered office changed on 03/05/96 from: 6 tudor close wokingham berkshire RG40 2LU | |
27 Mar 1996 | CERTNM | Company name changed murray data LIMITED\certificate issued on 28/03/96 | |
26 Mar 1996 | 288 | New director appointed | |
24 Mar 1996 | 288 | New director appointed | |
24 Mar 1996 | 88(2)R | Ad 06/03/96--------- £ si 1000@1=1000 £ ic 1000/2000 | |
24 Mar 1996 | 88(2)R | Ad 15/11/95--------- £ si 998@1=998 £ ic 2/1000 | |
24 Mar 1996 | 224 | Accounting reference date notified as 31/03 | |
30 Nov 1995 | MEM/ARTS | Memorandum and Articles of Association | |
24 Nov 1995 | CERTNM | Company name changed slotcopy LIMITED\certificate issued on 27/11/95 | |
22 Nov 1995 | 288 | Secretary resigned;new secretary appointed | |
22 Nov 1995 | 288 | Director resigned;new director appointed | |
22 Nov 1995 | 287 | Registered office changed on 22/11/95 from: 1 mitchell lane bristol BS1 6BU | |
21 Nov 1995 | RESOLUTIONS |
Resolutions
|
|
21 Nov 1995 | 123 | £ nc 1000/2000000 15/11/95 | |
09 Nov 1995 | NEWINC | Incorporation |