- Company Overview for GZX CONSULTANCY LTD (06856792)
- Filing history for GZX CONSULTANCY LTD (06856792)
- People for GZX CONSULTANCY LTD (06856792)
- Charges for GZX CONSULTANCY LTD (06856792)
- Insolvency for GZX CONSULTANCY LTD (06856792)
- More for GZX CONSULTANCY LTD (06856792)
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) |
---|---|---|---|
18 Nov 2014 | CH01 | Director's details changed for Mr Paul Edward Wildes on 18 November 2014 | |
18 Nov 2014 | CH01 | Director's details changed for Mr Marc Anthony Wildes on 18 November 2014 | |
14 Nov 2014 | AD01 | Registered office address changed from Helshaw Grange Warrant Road Stoke Heath Market Drayton Shropshire TF9 2JP to Unit 3, Metis 1 Scotland Street Sheffield South Yorkshire S3 7AT on 14 November 2014 | |
07 Nov 2014 | AP01 | Appointment of Mr Martin Scholey Harkness as a director on 4 November 2014 | |
18 Aug 2014 | AA | Total exemption small company accounts made up to 28 February 2013 | |
15 Aug 2014 | AD01 | Registered office address changed from 3Rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT to Helshaw Grange Warrant Road Stoke Heath Market Drayton Shropshire TF9 2JP on 15 August 2014 | |
13 Aug 2014 | AP01 | Appointment of Mr Michael Roger Aspinall as a director on 21 July 2014 | |
01 May 2014 | CERTNM |
Company name changed alchemy securities LIMITED\certificate issued on 01/05/14
|
|
01 May 2014 | CONNOT | Change of name notice | |
24 Apr 2014 | AP01 | Appointment of Mr Marc Anthony Wildes as a director | |
24 Apr 2014 | AA01 | Current accounting period shortened from 31 August 2013 to 28 February 2013 | |
24 Apr 2014 | AR01 |
Annual return made up to 24 March 2014 with full list of shareholders
Statement of capital on 2014-04-24
|
|
15 Apr 2014 | AD01 | Registered office address changed from Port Vale Football Club Hamil Road Burslem Stoke-on-Trent ST6 1AW United Kingdom on 15 April 2014 | |
15 Apr 2014 | TM01 | Termination of appointment of Norman Smurthwaite as a director | |
15 Apr 2014 | AP04 | Appointment of Oakwood Corporate Secretary Limited as a secretary | |
15 Apr 2014 | AP01 | Appointment of Mr Paul Edward Wildes as a director | |
15 Oct 2013 | TM02 | Termination of appointment of Oakwood Corporate Secretary Limited as a secretary | |
15 Aug 2013 | CH04 | Secretary's details changed for Oakwood Corporate Secretary Limited on 13 August 2013 | |
08 Aug 2013 | TM01 | Termination of appointment of Paul Wildes as a director | |
08 Aug 2013 | TM01 | Termination of appointment of Robin Anderson as a director | |
08 Aug 2013 | TM01 | Termination of appointment of Michael Aspinall as a director | |
08 Aug 2013 | AP01 | Appointment of Mr Norman Smurthwaite as a director | |
08 Aug 2013 | AD01 | Registered office address changed from Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF United Kingdom on 8 August 2013 | |
07 Jun 2013 | AA | Total exemption small company accounts made up to 31 August 2012 | |
11 Apr 2013 | AR01 | Annual return made up to 24 March 2013 with full list of shareholders |