CHRYSALIS WEB DESIGN LTD

Company Documents

DateDescription
26/11/1326 November 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

09/05/139 May 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

05/03/135 March 2013 FIRST GAZETTE

View Document

18/10/1118 October 2011 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

27/09/1127 September 2011 FIRST GAZETTE

View Document

01/04/111 April 2011 APPOINTMENT TERMINATED, DIRECTOR SUZANNE JENKINS

View Document

01/04/111 April 2011 APPOINTMENT TERMINATED, SECRETARY SUZANNE JENKINS

View Document

01/04/111 April 2011 REGISTERED OFFICE CHANGED ON 01/04/2011 FROM 21 STOKE ROAD WALTON-ON-THAMES SURREY KT12 3DF

View Document

11/01/1111 January 2011 31/03/10 TOTAL EXEMPTION FULL

View Document

29/07/1029 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / GEORGE JAMES EDWARD COOK / 29/05/2010

View Document

29/07/1029 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MISS SUZANNE AMBER JENKINS / 29/05/2010

View Document

29/07/1029 July 2010 Annual return made up to 29 May 2010 with full list of shareholders

View Document

11/11/0911 November 2009 31/03/09 PARTIAL EXEMPTION

View Document

07/07/097 July 2009 RETURN MADE UP TO 29/05/09; FULL LIST OF MEMBERS

View Document

26/03/0926 March 2009 CURRSHO FROM 31/05/2009 TO 31/03/2009

View Document

12/03/0912 March 2009 31/05/08 PARTIAL EXEMPTION

View Document

19/08/0819 August 2008 REGISTERED OFFICE CHANGED ON 19/08/08 FROM: GISTERED OFFICE CHANGED ON 19/08/2008 FROM 25 COYSH COURT KESWICK ROAD PUTNEY LONDON SW15 2JW ENGLAND

View Document

25/06/0825 June 2008 RETURN MADE UP TO 29/05/08; FULL LIST OF MEMBERS

View Document

24/06/0824 June 2008 LOCATION OF DEBENTURE REGISTER

View Document

24/06/0824 June 2008 LOCATION OF REGISTER OF MEMBERS

View Document

24/06/0824 June 2008 DIRECTOR'S CHANGE OF PARTICULARS / SUZANNE JENKINS / 04/06/2008

View Document

24/06/0824 June 2008 APPOINTMENT TERMINATED SECRETARY GEORGE COOK

View Document

24/06/0824 June 2008 SECRETARY APPOINTED MISS SUZANNE AMBER JENKINS

View Document

24/06/0824 June 2008 REGISTERED OFFICE CHANGED ON 24/06/08 FROM: GISTERED OFFICE CHANGED ON 24/06/2008 FROM 64 GAINSBOROUGH COURT WALTON ON THAMES SURREY KT12 1NL

View Document

20/02/0820 February 2008 NEW DIRECTOR APPOINTED

View Document

18/02/0818 February 2008 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/05/07

View Document

30/05/0730 May 2007 RETURN MADE UP TO 29/05/07; FULL LIST OF MEMBERS

View Document

03/05/073 May 2007 DIRECTOR RESIGNED

View Document

26/04/0726 April 2007 SECRETARY RESIGNED

View Document

26/04/0726 April 2007 NEW SECRETARY APPOINTED

View Document

26/04/0726 April 2007 NEW DIRECTOR APPOINTED

View Document

19/04/0719 April 2007 REGISTERED OFFICE CHANGED ON 19/04/07 FROM: G OFFICE CHANGED 19/04/07 166 STURTON STREET CAMBRIDGE CB1 2QF

View Document

02/05/062 May 2006 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