- Company Overview for ALCHEMY PAYMENT & FACTORING SERVICES LTD (05803019)
- Filing history for ALCHEMY PAYMENT & FACTORING SERVICES LTD (05803019)
- People for ALCHEMY PAYMENT & FACTORING SERVICES LTD (05803019)
- Charges for ALCHEMY PAYMENT & FACTORING SERVICES LTD (05803019)
- More for ALCHEMY PAYMENT & FACTORING SERVICES LTD (05803019)
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) |
---|---|---|---|
08 Nov 2016 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
09 Aug 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Mar 2016 | AA | Accounts for a small company made up to 31 May 2015 | |
26 Jul 2015 | AR01 |
Annual return made up to 3 May 2015 with full list of shareholders
Statement of capital on 2015-07-26
|
|
26 Jul 2015 | AP04 | Appointment of Nb Consulting Limited as a secretary on 2 April 2015 | |
26 Jul 2015 | TM02 | Termination of appointment of Cosec Info Limited as a secretary on 2 April 2015 | |
14 May 2015 | TM01 | Termination of appointment of Jesse Russell as a director on 14 May 2015 | |
14 May 2015 | AP01 | Appointment of Mr Karim Moudi as a director on 14 May 2015 | |
13 May 2015 | AA | Accounts for a small company made up to 31 May 2014 | |
02 Feb 2015 | AD01 | Registered office address changed from John Coletta & Co Chartered Secretaries 142 Northampton Rd Wellingborough NN8 3PJ to Kintyre House 70 High Street Fareham Hampshire PO16 7BB on 2 February 2015 | |
08 May 2014 | AR01 |
Annual return made up to 3 May 2014 with full list of shareholders
Statement of capital on 2014-05-08
|
|
04 Mar 2014 | AA | Accounts for a small company made up to 31 May 2013 | |
06 Dec 2013 | AA01 | Previous accounting period shortened from 30 September 2013 to 31 May 2013 | |
08 Oct 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
07 Oct 2013 | AA | Full accounts made up to 30 September 2012 | |
01 Oct 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
25 Jun 2013 | AR01 | Annual return made up to 3 May 2013 with full list of shareholders | |
22 Oct 2012 | AA01 | Previous accounting period extended from 31 March 2012 to 30 September 2012 | |
24 Jul 2012 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 3 May 2011 | |
13 Jul 2012 | AR01 | Annual return made up to 3 May 2012 with full list of shareholders | |
08 Jan 2012 | AA | Total exemption full accounts made up to 31 March 2011 | |
30 Dec 2011 | TM01 | Termination of appointment of John Coletta as a director | |
02 Aug 2011 | AR01 |
Annual return made up to 3 May 2011 with full list of shareholders
|
|
15 Apr 2011 | AP01 | Appointment of Jesse Russell as a director | |
11 Mar 2011 | AA | Total exemption small company accounts made up to 31 March 2010 |