- Company Overview for ALCHEMIS HOLDINGS LIMITED (05409273)
- Filing history for ALCHEMIS HOLDINGS LIMITED (05409273)
- People for ALCHEMIS HOLDINGS LIMITED (05409273)
- Charges for ALCHEMIS HOLDINGS LIMITED (05409273)
- More for ALCHEMIS HOLDINGS LIMITED (05409273)
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) |
---|---|---|---|
04 Apr 2008 | 363a | Return made up to 31/03/08; full list of members | |
04 Apr 2008 | 288c | Director's change of particulars / david newman / 05/04/2007 | |
04 Apr 2008 | 288c | Director's change of particulars / james piper / 01/07/2007 | |
04 Apr 2008 | 288c | Director's change of particulars / amanda francis / 10/09/2007 | |
05 Oct 2007 | AA | Total exemption full accounts made up to 31 December 2006 | |
04 Apr 2007 | 363a | Return made up to 31/03/07; full list of members | |
22 Nov 2006 | MEM/ARTS | Memorandum and Articles of Association | |
22 Nov 2006 | RESOLUTIONS |
Resolutions
|
|
13 Jun 2006 | AA | Total exemption full accounts made up to 31 December 2005 | |
03 Apr 2006 | 363a | Return made up to 31/03/06; full list of members | |
11 May 2005 | 288b | Secretary resigned | |
11 May 2005 | 288b | Director resigned | |
12 Apr 2005 | RESOLUTIONS |
Resolutions
|
|
12 Apr 2005 | RESOLUTIONS |
Resolutions
|
|
12 Apr 2005 | 88(2)R | Ad 05/04/05--------- £ si 9999@.01 | |
12 Apr 2005 | 225 | Accounting reference date shortened from 31/03/06 to 31/12/05 | |
12 Apr 2005 | 288a | New secretary appointed | |
12 Apr 2005 | 288a | New director appointed | |
12 Apr 2005 | 288a | New director appointed | |
12 Apr 2005 | 288a | New director appointed | |
07 Apr 2005 | 395 | Particulars of mortgage/charge | |
06 Apr 2005 | 288a | New secretary appointed | |
06 Apr 2005 | 288a | New director appointed | |
06 Apr 2005 | 287 | Registered office changed on 06/04/05 from: 14-18 city road cardiff CF24 3DL | |
06 Apr 2005 | 288b | Director resigned |