CHRYSALIS UK TRAINING & DEVELOPMENT LTD

Company Documents

DateDescription
22/07/1422 July 2014 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

08/04/148 April 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

27/03/1427 March 2014 APPLICATION FOR STRIKING-OFF

View Document

30/12/1330 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

23/04/1323 April 2013 Annual return made up to 1 April 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

28/01/1328 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

23/04/1223 April 2012 REGISTERED OFFICE CHANGED ON 23/04/2012 FROM 46 RUMWORTH STREET BOLTON LANCASHIRE BL3 6LW UNITED KINGDOM

View Document

23/04/1223 April 2012 SECRETARY'S CHANGE OF PARTICULARS / SARAH AHMED / 16/01/2012

View Document

23/04/1223 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR YASEER AHMED / 16/01/2012

View Document

23/04/1223 April 2012 Annual return made up to 1 April 2012 with full list of shareholders

View Document

23/04/1223 April 2012 REGISTERED OFFICE CHANGED ON 23/04/2012 FROM 7 SALTERTON DRIVE BOLTON BL3 3RG ENGLAND

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

23/12/1123 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

23/09/1123 September 2011 COMPANY NAME CHANGED PEARL COMMERCIAL INVESTMENTS LIMITED CERTIFICATE ISSUED ON 23/09/11

View Document

23/09/1123 September 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

16/09/1116 September 2011 CHANGE OF NAME 15/09/2011

View Document

16/09/1116 September 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

08/07/118 July 2011 Annual return made up to 1 April 2011 with full list of shareholders

View Document

03/12/103 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

13/05/1013 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR YASEER AHMED / 01/04/2010

View Document

13/05/1013 May 2010 Annual return made up to 1 April 2010 with full list of shareholders

View Document

29/12/0929 December 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

11/05/0911 May 2009 RETURN MADE UP TO 01/04/09; FULL LIST OF MEMBERS

View Document

27/03/0927 March 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

27/01/0927 January 2009 REGISTERED OFFICE CHANGED ON 27/01/09 FROM: GISTERED OFFICE CHANGED ON 27/01/2009 FROM 197 DERBY STREET BOLTON LANCASHIRE BL3 6JT

View Document

03/11/083 November 2008 RETURN MADE UP TO 01/04/08; FULL LIST OF MEMBERS

View Document

02/02/082 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

02/02/082 February 2008 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

30/04/0730 April 2007 RETURN MADE UP TO 01/04/07; FULL LIST OF MEMBERS

View Document

08/02/078 February 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/06

View Document

08/02/078 February 2007 ACC. REF. DATE SHORTENED FROM 30/04/07 TO 31/03/07

View Document

20/04/0620 April 2006 REGISTERED OFFICE CHANGED ON 20/04/06 FROM: G OFFICE CHANGED 20/04/06 46 RUMWORTH STREET BOLTON LANCASHIRE BL3 6LW

View Document

20/04/0620 April 2006 RETURN MADE UP TO 01/04/06; FULL LIST OF MEMBERS

View Document

01/04/051 April 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company