Advanced company searchLink opens in new window

ALCHEMY MARKETING LIMITED

Company number 05723437

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
25 Jun 2013 GAZ2 Final Gazette dissolved via compulsory strike-off
12 Mar 2013 GAZ1(A) First Gazette notice for voluntary strike-off
29 Aug 2012 DISS16(SOAS) Compulsory strike-off action has been suspended
03 Jul 2012 GAZ1(A) First Gazette notice for voluntary strike-off
22 Sep 2011 DISS16(SOAS) Compulsory strike-off action has been suspended
13 Sep 2011 GAZ1(A) First Gazette notice for voluntary strike-off
26 Mar 2010 DISS16(SOAS) Compulsory strike-off action has been suspended
02 Mar 2010 GAZ1 First Gazette notice for compulsory strike-off
25 Aug 2009 DISS16(SOAS) Compulsory strike-off action has been suspended
28 Jul 2009 GAZ1 First Gazette notice for compulsory strike-off
09 Mar 2009 288b Appointment Terminated Director stephen hair
20 Jan 2009 AA Total exemption full accounts made up to 31 March 2008
25 Mar 2008 363a Return made up to 27/02/08; full list of members
20 Mar 2008 288a Director appointed kerry blake
20 Mar 2008 288c Director's Change of Particulars / gavin elsey / 01/08/2007 / HouseName/Number was: , now: 23; Street was: 64 thornleigh drive, now: fraserburgh way; Area was: orton longueville, now: orton southgate; Region was: cambs, now: cambridgeshire; Post Code was: PE2 7AZ, now: PE2 6SS; Country was: , now: united kingdom
29 Dec 2007 AA Total exemption full accounts made up to 31 March 2007
16 Jul 2007 225 Accounting reference date extended from 28/02/07 to 31/03/07
19 Mar 2007 363a Return made up to 27/02/07; full list of members
05 May 2006 88(2)R Ad 11/04/06--------- £ si 99@1=99 £ ic 1/100
12 Apr 2006 395 Particulars of mortgage/charge
11 Apr 2006 288a New director appointed
27 Feb 2006 NEWINC Incorporation