ALCHEMIE MATERIALS LIMITED

04554978
ST ANDREWS CASTLE 33 ST. ANDREWS STREET SOUTH BURY ST. EDMUNDS SUFFOLK IP33 3PH

Documents

Documents
Date Category Description Pages
11 Jun 2022 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
31 May 2022 gazette Gazette Notice Compulsory 1 Buy now
29 Oct 2021 officers Termination of appointment of director (Haslen Matthew Back) 1 Buy now
30 Aug 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
23 Oct 2020 officers Appointment of director (Mr Haslen Matthew Back) 2 Buy now
23 Oct 2020 officers Termination of appointment of director (Valeria Tyutina) 1 Buy now
23 Oct 2020 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
23 Oct 2020 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
23 Oct 2020 officers Termination of appointment of director (Christopher Rodney Key) 1 Buy now
17 Aug 2020 accounts Annual Accounts 6 Buy now
03 Aug 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
03 Aug 2020 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
03 Aug 2020 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
03 Aug 2020 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
03 Aug 2020 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
03 Aug 2020 officers Appointment of director (Ms Valeria Tyutina) 2 Buy now
08 Nov 2019 accounts Annual Accounts 6 Buy now
21 Oct 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
21 Oct 2019 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
21 Oct 2019 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
21 Oct 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
09 Oct 2019 officers Appointment of director (Mr Christopher Rodney Key) 2 Buy now
09 Oct 2019 officers Termination of appointment of director (Haslen Matthew Back) 1 Buy now
09 Oct 2019 officers Termination of appointment of director (Alchemie Grp Limited) 1 Buy now
27 Mar 2019 accounts Annual Accounts 2 Buy now
19 Oct 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Mar 2018 accounts Annual Accounts 2 Buy now
11 Nov 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
06 Apr 2017 accounts Annual Accounts 3 Buy now
14 Oct 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
30 Mar 2016 accounts Annual Accounts 3 Buy now
14 Mar 2016 change-of-name Certificate Change Of Name Company 3 Buy now
29 Feb 2016 annual-return Annual Return 3 Buy now
09 Jan 2016 annual-return Annual Return 3 Buy now
09 Jan 2016 officers Change of particulars for corporate director (Alchemie Grp Limited) 1 Buy now
27 May 2015 change-of-name Certificate Change Of Name Company 3 Buy now
31 Mar 2015 accounts Annual Accounts 3 Buy now
08 Dec 2014 annual-return Annual Return 3 Buy now
30 Mar 2014 accounts Annual Accounts 3 Buy now
08 Nov 2013 officers Termination of appointment of secretary (Bury Company Services Limited) 1 Buy now
09 Oct 2013 annual-return Annual Return 4 Buy now
19 Sep 2013 officers Appointment of director (Mr Haslen Matthew Back) 2 Buy now
19 Sep 2013 officers Termination of appointment of director (John Back) 1 Buy now
19 Sep 2013 officers Appointment of director (Mr Haslen Matthew Back) 2 Buy now
27 Mar 2013 accounts Annual Accounts 3 Buy now
25 Jan 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
23 Oct 2012 annual-return Annual Return 4 Buy now
23 Oct 2012 officers Change of particulars for corporate director (Alchemie Grp Limited) 2 Buy now
04 Apr 2012 accounts Annual Accounts 4 Buy now
27 Oct 2011 annual-return Annual Return 4 Buy now
15 Feb 2011 accounts Annual Accounts 4 Buy now
08 Nov 2010 annual-return Annual Return 4 Buy now
08 Nov 2010 officers Change of particulars for director (Mr John Haslen Back) 2 Buy now
08 Nov 2010 officers Change of particulars for corporate secretary (Bury Company Services Limited) 1 Buy now
08 Nov 2010 officers Change of particulars for corporate director (Alchemie Technology Group Limited) 2 Buy now
12 May 2010 change-of-name Certificate Change Of Name Company 2 Buy now
12 May 2010 change-of-name Change Of Name Notice 2 Buy now
26 Mar 2010 accounts Annual Accounts 5 Buy now
17 Oct 2009 annual-return Annual Return 14 Buy now
06 May 2009 accounts Annual Accounts 5 Buy now
24 Feb 2009 address Registered office changed on 24/02/2009 from 6-8 underwood street london N1 7JQ 1 Buy now
03 Dec 2008 annual-return Return made up to 07/10/08; no change of members 10 Buy now
20 Jun 2008 accounts Annual Accounts 6 Buy now
23 Nov 2007 annual-return Return made up to 07/10/07; no change of members 7 Buy now
16 Apr 2007 accounts Annual Accounts 5 Buy now
20 Oct 2006 annual-return Return made up to 07/10/06; full list of members 7 Buy now
06 Sep 2006 accounts Annual Accounts 5 Buy now
30 Nov 2005 annual-return Return made up to 07/10/05; full list of members 7 Buy now
23 Sep 2005 capital S-div 13/08/04 1 Buy now
16 Sep 2005 officers Secretary resigned 1 Buy now
16 Sep 2005 officers New secretary appointed 1 Buy now
24 Aug 2005 annual-return Return made up to 07/10/04; full list of members 6 Buy now
12 Aug 2005 accounts Annual Accounts 2 Buy now
29 Jul 2005 resolution Resolution 2 Buy now
18 Feb 2005 address Registered office changed on 18/02/05 from: c/o robert jacobs & co 15-16 the traverse bury st edmunds suffolk IP33 1BJ 1 Buy now
29 Jan 2005 accounts Accounting reference date shortened from 31/10/04 to 30/06/04 1 Buy now
27 Sep 2004 officers New director appointed 2 Buy now
27 Sep 2004 capital Ad 17/09/04--------- £ si 699999@.0001=69 £ ic 1/70 2 Buy now
23 Aug 2004 resolution Resolution 1 Buy now
05 Aug 2004 accounts Annual Accounts 2 Buy now
15 Jan 2004 change-of-name Certificate Change Of Name Company 2 Buy now
06 Jan 2004 annual-return Return made up to 07/10/03; full list of members 6 Buy now
30 Jun 2003 officers New secretary appointed 2 Buy now
30 Jun 2003 officers Secretary resigned 1 Buy now
22 Mar 2003 officers Secretary resigned 1 Buy now
22 Mar 2003 officers New secretary appointed 2 Buy now
21 Mar 2003 officers Director resigned 1 Buy now
21 Mar 2003 officers Director resigned 1 Buy now
21 Mar 2003 officers Director resigned 1 Buy now
23 Dec 2002 officers Secretary resigned;director resigned 1 Buy now
12 Dec 2002 officers New secretary appointed;new director appointed 1 Buy now
12 Dec 2002 officers New director appointed 1 Buy now
11 Dec 2002 officers Director resigned 1 Buy now
18 Oct 2002 officers New secretary appointed;new director appointed 2 Buy now
18 Oct 2002 officers New director appointed 2 Buy now
18 Oct 2002 officers New director appointed 2 Buy now
18 Oct 2002 officers Secretary resigned 1 Buy now
18 Oct 2002 officers Director resigned 1 Buy now
07 Oct 2002 incorporation Incorporation Company 20 Buy now