- Company Overview for ALCHEMIE SPV1 LIMITED (04707135)
- Filing history for ALCHEMIE SPV1 LIMITED (04707135)
- People for ALCHEMIE SPV1 LIMITED (04707135)
- Insolvency for ALCHEMIE SPV1 LIMITED (04707135)
- More for ALCHEMIE SPV1 LIMITED (04707135)
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 Aug 2016 | GAZ2 | Final Gazette dissolved following liquidation | |
26 May 2016 | L64.07 | Completion of winding up | |
13 Jan 2016 | COCOMP | Order of court to wind up | |
16 Apr 2015 | AR01 |
Annual return made up to 21 March 2015 with full list of shareholders
Statement of capital on 2015-04-16
|
|
31 Mar 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
12 Nov 2014 | TM01 | Termination of appointment of Graham Philip James as a director on 12 November 2014 | |
01 Jul 2014 | AAMD | Amended accounts made up to 30 June 2013 | |
23 Apr 2014 | AR01 |
Annual return made up to 21 March 2014 with full list of shareholders
Statement of capital on 2014-04-23
|
|
23 Apr 2014 | CH02 | Director's details changed for Alchemie Grp Limited on 25 January 2013 | |
31 Mar 2014 | AA | Total exemption full accounts made up to 30 June 2013 | |
08 Nov 2013 | TM02 | Termination of appointment of Bury Company Services Limited as a secretary | |
19 Sep 2013 | AP01 | Appointment of Mr Haslen Matthew Back as a director | |
19 Sep 2013 | TM01 | Termination of appointment of John Back as a director | |
23 Apr 2013 | AR01 | Annual return made up to 21 March 2013 with full list of shareholders | |
28 Mar 2013 | AA | Total exemption small company accounts made up to 30 June 2012 | |
25 Jan 2013 | AD01 | Registered office address changed from 80 Guildhall Street Bury St Edmunds Suffolk IP33 1QB on 25 January 2013 | |
03 Aug 2012 | AA | Total exemption full accounts made up to 30 June 2011 | |
20 May 2012 | AR01 | Annual return made up to 21 March 2012 with full list of shareholders | |
14 Nov 2011 | CH02 | Director's details changed for Alchemie Technology Group Limited on 25 May 2010 | |
06 Jun 2011 | AR01 | Annual return made up to 21 March 2011 with full list of shareholders | |
06 Jun 2011 | CH04 | Secretary's details changed for Bury Company Services Limited on 21 March 2011 | |
06 Jun 2011 | CH02 | Director's details changed for Alchemie Technology Group Limited on 21 March 2011 | |
07 Sep 2010 | AA | Total exemption small company accounts made up to 30 June 2010 | |
13 May 2010 | AR01 | Annual return made up to 21 March 2010 with full list of shareholders | |
12 May 2010 | CERTNM |
Company name changed advanced protection technology LIMITED\certificate issued on 12/05/10
|