- Company Overview for ALCHEMY PROCESS SOLUTIONS LTD (06121471)
- Filing history for ALCHEMY PROCESS SOLUTIONS LTD (06121471)
- People for ALCHEMY PROCESS SOLUTIONS LTD (06121471)
- More for ALCHEMY PROCESS SOLUTIONS LTD (06121471)
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) |
---|---|---|---|
28 Apr 2015 | AR01 |
Annual return made up to 21 February 2015 with full list of shareholders
Statement of capital on 2015-04-28
|
|
16 Oct 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
09 May 2014 | AR01 |
Annual return made up to 21 February 2014 with full list of shareholders
Statement of capital on 2014-05-09
|
|
11 Sep 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
08 Mar 2013 | AR01 | Annual return made up to 21 February 2013 with full list of shareholders | |
16 Jul 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
10 Apr 2012 | AR01 | Annual return made up to 21 February 2012 with full list of shareholders | |
26 Jul 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
01 Mar 2011 | AR01 | Annual return made up to 21 February 2011 with full list of shareholders | |
21 Jul 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
09 Apr 2010 | AR01 | Annual return made up to 21 February 2010 with full list of shareholders | |
09 Apr 2010 | CH01 | Director's details changed for Umair Waheed on 21 February 2010 | |
10 Mar 2010 | AD01 | Registered office address changed from Brightwater House 644 Oxford Road Reading Berkshire RG30 1EH on 10 March 2010 | |
14 Dec 2009 | AA | Total exemption small company accounts made up to 31 March 2009 | |
15 May 2009 | CERTNM | Company name changed brookson (5108P) LIMITED\certificate issued on 18/05/09 | |
29 Apr 2009 | 288a | Secretary appointed aliea rashid | |
23 Apr 2009 | 287 | Registered office changed on 23/04/2009 from brunel house, 340 firecrest court, centre park warrington cheshire WA1 1RG | |
17 Mar 2009 | 363a | Return made up to 21/02/09; full list of members | |
23 Jan 2009 | 88(2) | Ad 12/01/09\gbp si 1@1=1\gbp ic 1/2\ | |
10 Dec 2008 | AA | Total exemption small company accounts made up to 31 March 2008 | |
18 Jul 2008 | 288b | Appointment terminated secretary jordan secretaries LIMITED | |
26 Feb 2008 | 363a | Return made up to 21/02/08; full list of members | |
18 Apr 2007 | 288a | New director appointed | |
18 Apr 2007 | 288b | Director resigned | |
15 Apr 2007 | 225 | Accounting reference date extended from 29/02/08 to 31/03/08 |