Download leads from Nexok and grow your business. Find out more

Alchemy Investments & Management Consultancy Services Limited

Documents

Total Documents26
Total Pages62

Filing History

19 November 2013Final Gazette dissolved via voluntary strike-off
19 November 2013Final Gazette dissolved via voluntary strike-off
6 August 2013First Gazette notice for voluntary strike-off
6 August 2013First Gazette notice for voluntary strike-off
22 July 2013Application to strike the company off the register
22 July 2013Application to strike the company off the register
16 April 2013Accounts for a dormant company made up to 30 June 2012
16 April 2013Accounts for a dormant company made up to 30 June 2012
11 June 2012Annual return made up to 7 June 2012 with a full list of shareholders
Statement of capital on 2012-06-11
  • GBP 10,000
11 June 2012Annual return made up to 7 June 2012 with a full list of shareholders
Statement of capital on 2012-06-11
  • GBP 10,000
11 June 2012Annual return made up to 7 June 2012 with a full list of shareholders
Statement of capital on 2012-06-11
  • GBP 10,000
26 March 2012Registered office address changed from 43 York Road Northfleet Gravesend Kent DA11 9PU United Kingdom on 26 March 2012
26 March 2012Registered office address changed from 43 York Road Northfleet Gravesend Kent DA11 9PU United Kingdom on 26 March 2012
2 March 2012Accounts for a dormant company made up to 30 June 2011
2 March 2012Accounts for a dormant company made up to 30 June 2011
11 January 2012Registered office address changed from Fernhill Business Centre Foerster Chambers Todd Street Bury Gtr Manchester BL9 5BJ United Kingdom on 11 January 2012
11 January 2012Registered office address changed from Fernhill Business Centre Foerster Chambers Todd Street Bury Gtr Manchester BL9 5BJ United Kingdom on 11 January 2012
29 June 2011Annual return made up to 7 June 2011 with a full list of shareholders
29 June 2011Annual return made up to 7 June 2011 with a full list of shareholders
29 June 2011Annual return made up to 7 June 2011 with a full list of shareholders
20 December 2010Termination of appointment of Alberta Minta-Jacobs as a director
20 December 2010Termination of appointment of Alberta Minta-Jacobs as a director
21 July 2010Director's details changed for Miss Adelaide Alberta Minta-Jacobs on 17 July 2010
21 July 2010Director's details changed for Miss Adelaide Alberta Minta-Jacobs on 17 July 2010
7 June 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
7 June 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
Sign up now to grow your client base. Plans & Pricing