Advanced company searchLink opens in new window

ALCHEMY DIGITAL MARKETING AND COMMUNICATIONS LIMITED

Company number 03150859

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
26 Oct 1999 88(2)R Ad 12/10/99--------- £ si 298@1=298 £ ic 2/300
09 Jul 1999 AA Full accounts made up to 31 January 1999
22 Feb 1999 CERTNM Company name changed interactive marketing solutions LIMITED\certificate issued on 23/02/99
27 Jan 1999 AA Full accounts made up to 31 January 1998
25 Jan 1999 363s Return made up to 25/01/99; no change of members
11 Dec 1998 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
11 Dec 1998 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
11 Dec 1998 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
04 Dec 1998 287 Registered office changed on 04/12/98 from: the mill house 20-22 southampton street southampton SO15 2ED
04 Dec 1998 288c Director's particulars changed
04 Dec 1998 288a New secretary appointed
04 Dec 1998 288b Secretary resigned
14 Jul 1998 AA Accounts for a small company made up to 31 January 1997
17 Feb 1998 363s Return made up to 25/01/98; no change of members
07 May 1997 363s Return made up to 25/01/97; full list of members
07 May 1997 363(287) Registered office changed on 07/05/97
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentRegistered office changed on 07/05/97
26 Mar 1996 CERTNM Company name changed fibretime LIMITED\certificate issued on 27/03/96
20 Mar 1996 288 Secretary resigned
20 Mar 1996 288 New director appointed
20 Mar 1996 288 Director resigned
20 Mar 1996 288 New secretary appointed
20 Mar 1996 287 Registered office changed on 20/03/96 from: 1 mitchell lane bristol BS1 6BU
25 Jan 1996 NEWINC Incorporation