- Company Overview for ALCHEMY VENTURE PARTNERS LIMITED (03274858)
- Filing history for ALCHEMY VENTURE PARTNERS LIMITED (03274858)
- People for ALCHEMY VENTURE PARTNERS LIMITED (03274858)
- Insolvency for ALCHEMY VENTURE PARTNERS LIMITED (03274858)
- Registers for ALCHEMY VENTURE PARTNERS LIMITED (03274858)
- More for ALCHEMY VENTURE PARTNERS LIMITED (03274858)
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) |
---|---|---|---|
12 Dec 2012 | AR01 | Annual return made up to 2 December 2012 with full list of shareholders | |
23 Oct 2012 | TM01 | Termination of appointment of Dominic Slade as a director | |
23 Oct 2012 | TM01 | Termination of appointment of Simon Oakland as a director | |
30 Apr 2012 | TM01 | Termination of appointment of Jill Newton as a director | |
27 Mar 2012 | AA | Full accounts made up to 30 June 2011 | |
16 Mar 2012 | CH01 | Director's details changed for John David Rowland on 27 February 2012 | |
16 Mar 2012 | CH01 | Director's details changed for Mr Dominic James Haviland Slade on 27 February 2012 | |
16 Mar 2012 | CH01 | Director's details changed for Mr John Gavin Loughrey on 27 February 2012 | |
16 Mar 2012 | CH01 | Director's details changed for Jill Newton on 27 February 2012 | |
16 Mar 2012 | CH01 | Director's details changed for Simon Nicholas Oakland on 27 February 2012 | |
01 Mar 2012 | AD01 | Registered office address changed from 25 Bedford Street London WC2E 9ES on 1 March 2012 | |
19 Dec 2011 | AP01 | Appointment of Simon Nicholas Oakland as a director | |
14 Dec 2011 | AR01 | Annual return made up to 2 December 2011 with full list of shareholders | |
11 Nov 2011 | CH01 | Director's details changed for Mr Dominic James Haviland Slade on 8 November 2011 | |
30 Aug 2011 | AP03 | Appointment of Bibi Rahima Ally as a secretary | |
24 Aug 2011 | AD03 | Register(s) moved to registered inspection location | |
24 Aug 2011 | AD02 | Register inspection address has been changed | |
22 Aug 2011 | AP01 | Appointment of Mr Dominic James Haviland Slade as a director | |
18 Aug 2011 | TM02 | Termination of appointment of Susan Woodman as a secretary | |
18 Aug 2011 | TM01 | Termination of appointment of Susan Woodman as a director | |
28 Mar 2011 | AA | Full accounts made up to 30 June 2010 | |
07 Dec 2010 | AR01 | Annual return made up to 2 December 2010 with full list of shareholders | |
09 Nov 2010 | TM01 | Termination of appointment of David Rimmer as a director | |
09 Nov 2010 | TM01 | Termination of appointment of Stephen Bodger as a director | |
09 Nov 2010 | TM01 | Termination of appointment of Paul Bridges as a director |