- Company Overview for ALCHEMA ENVIRONMENTAL SERVICES LIMITED (05946543)
- Filing history for ALCHEMA ENVIRONMENTAL SERVICES LIMITED (05946543)
- People for ALCHEMA ENVIRONMENTAL SERVICES LIMITED (05946543)
- Charges for ALCHEMA ENVIRONMENTAL SERVICES LIMITED (05946543)
- More for ALCHEMA ENVIRONMENTAL SERVICES LIMITED (05946543)
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) |
---|---|---|---|
12 Apr 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
26 Jan 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
14 Jan 2016 | DS01 | Application to strike the company off the register | |
16 Oct 2015 | AR01 |
Annual return made up to 26 September 2015 with full list of shareholders
Statement of capital on 2015-10-16
|
|
08 Oct 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
26 Sep 2014 | AR01 |
Annual return made up to 26 September 2014 with full list of shareholders
Statement of capital on 2014-09-26
|
|
26 Jun 2014 | AA | Accounts for a dormant company made up to 31 December 2013 | |
04 Mar 2014 | CH03 | Secretary's details changed for Susan Holburn on 4 March 2014 | |
24 Oct 2013 | AR01 |
Annual return made up to 26 September 2013 with full list of shareholders
Statement of capital on 2013-10-24
|
|
09 Sep 2013 | AA | Accounts for a dormant company made up to 31 December 2012 | |
21 Mar 2013 | AP01 | Appointment of Mr Paul Raymond Murdoch as a director | |
13 Mar 2013 | TM01 | Termination of appointment of Fintan Mcdonald as a director | |
01 Nov 2012 | AR01 | Annual return made up to 26 September 2012 with full list of shareholders | |
17 Sep 2012 | AA | Full accounts made up to 31 December 2011 | |
11 Oct 2011 | AA | Full accounts made up to 31 December 2010 | |
03 Oct 2011 | AR01 | Annual return made up to 26 September 2011 with full list of shareholders | |
04 Jul 2011 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
04 Jul 2011 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
20 Jun 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
11 May 2011 | AP01 | Appointment of Fintan Mcdonald as a director | |
03 May 2011 | TM01 | Termination of appointment of Andrew Collier as a director | |
03 May 2011 | TM01 | Termination of appointment of Andrew Jones as a director | |
02 Nov 2010 | SH08 | Change of share class name or designation | |
02 Nov 2010 | RESOLUTIONS |
Resolutions
|
|
02 Nov 2010 | CC04 | Statement of company's objects |