Advanced company searchLink opens in new window

ADVANCED ALCHEMY HOLDINGS LIMITED

Company number 06027684

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
15 Jun 2010 GAZ2 Final Gazette dissolved via compulsory strike-off
02 Mar 2010 GAZ1 First Gazette notice for compulsory strike-off
18 Jan 2010 TM02 Termination of appointment of Anna Morris as a secretary
17 Feb 2009 287 Registered office changed on 17/02/2009 from st edburgs hall priory road bicester oxfordshire OX26 6BL
17 Dec 2008 363a Return made up to 13/12/08; full list of members
14 Oct 2008 AA Total exemption small company accounts made up to 31 December 2007
19 May 2008 288c Director's Change of Particulars / christopher price / 25/04/2008 / HouseName/Number was: , now: st edburgs hall; Street was: 2 wallscourt road south, now: priory road; Area was: filton, now: ; Post Town was: bristol, now: bicester; Region was: avon, now: oxfordshire; Post Code was: BS34 7NT, now: OX26 6BL
02 May 2008 288a Director appointed michael stephen joseph danaher
02 May 2008 288a Secretary appointed anna morris
02 May 2008 288b Appointment Terminate, Director Logged Form
02 May 2008 288b Appointment Terminated Director carlo brayda di belvedere
02 May 2008 288b Appointment Terminated Secretary christopher price
02 May 2008 287 Registered office changed on 02/05/2008 from sterling house 19-23 high street kidlington oxfordshire OX5 2DH
23 Jan 2008 363s Return made up to 13/12/07; full list of members
23 Jan 2008 363(288) Director's particulars changed
07 Aug 2007 88(3) Particulars of contract relating to shares
07 Aug 2007 88(2)R Ad 13/04/07--------- £ si 15365@.01=153 £ ic 1/154
30 May 2007 RESOLUTIONS Resolutions
  • RES13 ‐ Shares division 12/04/07
22 Jan 2007 288b Secretary resigned
22 Jan 2007 288b Director resigned
22 Jan 2007 288a New secretary appointed;new director appointed
22 Jan 2007 288a New director appointed
22 Jan 2007 287 Registered office changed on 22/01/07 from: sterling house, 19/23 high street, kidlington oxfordshire OX5 2DH
13 Dec 2006 NEWINC Incorporation