- Company Overview for ALCHEMY DYNAMICS & CO LTD (03753049)
- Filing history for ALCHEMY DYNAMICS & CO LTD (03753049)
- People for ALCHEMY DYNAMICS & CO LTD (03753049)
- More for ALCHEMY DYNAMICS & CO LTD (03753049)
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) |
---|---|---|---|
18 Mar 2016 | AR01 |
Annual return made up to 15 March 2016 with full list of shareholders
Statement of capital on 2016-03-18
|
|
15 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
09 Jun 2015 | AR01 |
Annual return made up to 15 April 2015 with full list of shareholders
Statement of capital on 2015-06-09
|
|
19 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
11 Jul 2014 | AR01 |
Annual return made up to 15 April 2014 with full list of shareholders
Statement of capital on 2014-07-11
|
|
11 Jul 2014 | TM01 | Termination of appointment of Piers Meagher as a director | |
19 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
02 Aug 2013 | AR01 | Annual return made up to 15 April 2013 with full list of shareholders | |
02 Jan 2013 | AA01 | Current accounting period extended from 28 February 2013 to 31 March 2013 | |
22 Nov 2012 | AA | Total exemption small company accounts made up to 28 February 2012 | |
21 Jun 2012 | AR01 | Annual return made up to 15 April 2012 with full list of shareholders | |
21 Jun 2012 | CH01 | Director's details changed for Mr Timothy Joseph Meagher on 12 June 2012 | |
29 Nov 2011 | AA | Total exemption small company accounts made up to 28 February 2011 | |
27 Jul 2011 | AR01 | Annual return made up to 15 April 2011 with full list of shareholders | |
27 Jul 2011 | TM02 | Termination of appointment of Piers Meagher as a secretary | |
27 Jul 2011 | TM02 | Termination of appointment of Piers Meagher as a secretary | |
29 Nov 2010 | AA | Total exemption small company accounts made up to 28 February 2010 | |
21 Sep 2010 | AD01 | Registered office address changed from 12-18 Clive House Queens Road Weybridge Surrey KT13 9BF on 21 September 2010 | |
02 Jul 2010 | AR01 | Annual return made up to 15 April 2010 with full list of shareholders | |
02 Jul 2010 | CH01 | Director's details changed for Piers Robert Meagher on 15 April 2010 | |
10 Jun 2010 | CERTNM |
Company name changed achemy dynamics & co LTD.\certificate issued on 10/06/10
|
|
10 Jun 2010 | RESOLUTIONS |
Resolutions
|
|
18 May 2010 | CERTNM |
Company name changed nelson cooper LIMITED\certificate issued on 18/05/10
|
|
18 May 2010 | CONNOT | Change of name notice | |
04 Jan 2010 | AA | Total exemption small company accounts made up to 28 February 2009 |