ALCHEMY PROGRAMMES LIMITED
Status | DISSOLVED |
Company No. | 04732540 |
Category | Private Limited Company |
Incorporated | 13 Apr 2003 |
Age | 21 years, 1 month, 22 days |
Jurisdiction | England Wales |
Dissolution | 21 Jun 2011 |
Years | 12 years, 11 months, 14 days |
SUMMARY
ALCHEMY PROGRAMMES LIMITED is an dissolved private limited company with number 04732540. It was incorporated 21 years, 1 month, 22 days ago, on 13 April 2003 and it was dissolved 12 years, 11 months, 14 days ago, on 21 June 2011. The company address is 1 Heather Way, Chobham, GU24 8RA, Surrey, United Kingdom.
Company Fillings
Gazette dissolved voluntary
Date: 21 Jun 2011
Category: Gazette
Type: GAZ2(A)
Documents
Appoint person director company with name
Date: 22 Feb 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Christopher Rohan Delacombe
Documents
Dissolution application strike off company
Date: 22 Feb 2011
Category: Dissolution
Type: DS01
Documents
Annual return company with made up date full list shareholders
Date: 13 Apr 2010
Action Date: 13 Apr 2010
Category: Annual-return
Type: AR01
Made up date: 2010-04-13
Documents
Accounts with accounts type total exemption full
Date: 05 Feb 2010
Action Date: 30 Apr 2009
Category: Accounts
Type: AA
Made up date: 2009-04-30
Documents
Certificate change of name company
Date: 22 Dec 2009
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed free chocolate cake LIMITED\certificate issued on 22/12/09
Documents
Resolution
Date: 05 Dec 2009
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Change registered office address company with date old address
Date: 02 Dec 2009
Action Date: 02 Dec 2009
Category: Address
Type: AD01
Old address: 443 Stroude Road Virginia Water Surrey GU25 4BU
Change date: 2009-12-02
Documents
Legacy
Date: 14 Apr 2009
Category: Annual-return
Type: 363a
Description: Return made up to 13/04/09; full list of members
Documents
Accounts with accounts type total exemption full
Date: 03 Mar 2009
Action Date: 30 Apr 2008
Category: Accounts
Type: AA
Made up date: 2008-04-30
Documents
Legacy
Date: 15 Apr 2008
Category: Annual-return
Type: 363a
Description: Return made up to 13/04/08; full list of members
Documents
Accounts with accounts type total exemption full
Date: 31 Jan 2008
Action Date: 30 Apr 2007
Category: Accounts
Type: AA
Made up date: 2007-04-30
Documents
Legacy
Date: 08 Aug 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 24 Apr 2007
Category: Annual-return
Type: 363a
Description: Return made up to 13/04/07; full list of members
Documents
Accounts with accounts type total exemption full
Date: 20 Dec 2006
Action Date: 30 Apr 2006
Category: Accounts
Type: AA
Made up date: 2006-04-30
Documents
Legacy
Date: 13 Apr 2006
Category: Annual-return
Type: 363a
Description: Return made up to 13/04/06; full list of members
Documents
Accounts with accounts type total exemption full
Date: 24 Feb 2006
Action Date: 30 Apr 2005
Category: Accounts
Type: AA
Made up date: 2005-04-30
Documents
Legacy
Date: 26 Apr 2005
Category: Annual-return
Type: 363a
Description: Return made up to 13/04/05; full list of members
Documents
Legacy
Date: 25 Apr 2005
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type total exemption full
Date: 14 Feb 2005
Action Date: 30 Apr 2004
Category: Accounts
Type: AA
Made up date: 2004-04-30
Documents
Legacy
Date: 14 Oct 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 23 Apr 2004
Category: Annual-return
Type: 363s
Description: Return made up to 13/04/04; full list of members
Documents
Legacy
Date: 16 Apr 2004
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 03 Mar 2004
Category: Capital
Type: 88(2)R
Description: Ad 16/02/04--------- £ si 99@1=99 £ ic 1/100
Documents
Legacy
Date: 25 Jan 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 15 Aug 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 15 Aug 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Some Companies
REGENT COURT 68 CAROLINE STREET,BIRMINGHAM,B3 1UG
Number: | 06950210 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 8,BIRMINGHAM,B9 4NW
Number: | 09414753 |
Status: | ACTIVE |
Category: | Private Limited Company |
51 SMALLBROOK ROAD,OLDHAM,OL2 7UQ
Number: | 07871061 |
Status: | ACTIVE |
Category: | Private Limited Company |
MARCHES ARCHITECTURAL HARDWARE LIMITED
33 DDOLE ENTERPRISE PARK,POWYS,LD1 6DF
Number: | 05006458 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE VOLLEY 1 SILVER LANE,WANTAGE,OX12 9TX
Number: | 08606807 |
Status: | ACTIVE |
Category: | Private Limited Company |
91 ALEXANDER STREET,AIRDRIE,ML6 0BD
Number: | SC547798 |
Status: | ACTIVE |
Category: | Private Limited Company |