CHRYSALIS POD & MODULAR SYSTEMS LIMITED

Company Documents

DateDescription
22/09/0922 September 2009 STRUCK OFF AND DISSOLVED

View Document

09/06/099 June 2009 First Gazette

View Document

02/06/082 June 2008 RETURN MADE UP TO 29/05/08; FULL LIST OF MEMBERS

View Document

22/05/0822 May 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

20/05/0820 May 2008 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

20/05/0820 May 2008 DIRECTOR APPOINTED NABIEL KHAN

View Document

31/03/0831 March 2008 DIRECTOR RESIGNED GEOFFREY OLIVER

View Document

25/01/0825 January 2008 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

16/01/0816 January 2008 DIRECTOR RESIGNED

View Document

31/07/0731 July 2007 COMPANY NAME CHANGED A & G MOULDING LIMITED CERTIFICATE ISSUED ON 31/07/07; RESOLUTION PASSED ON 23/07/07

View Document

31/07/0731 July 2007 NEW DIRECTOR APPOINTED

View Document

26/06/0726 June 2007 RETURN MADE UP TO 29/05/07; NO CHANGE OF MEMBERS

View Document

08/02/078 February 2007 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

19/06/0619 June 2006 RETURN MADE UP TO 29/05/06; FULL LIST OF MEMBERS

View Document

04/02/064 February 2006 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

13/07/0513 July 2005 RETURN MADE UP TO 29/05/05; FULL LIST OF MEMBERS

View Document

03/02/053 February 2005 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

09/06/049 June 2004 RETURN MADE UP TO 29/05/04; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

02/02/042 February 2004 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

07/06/037 June 2003 RETURN MADE UP TO 29/05/03; FULL LIST OF MEMBERS

View Document

13/04/0313 April 2003 DIRECTOR RESIGNED

View Document

13/04/0313 April 2003 NEW DIRECTOR APPOINTED

View Document

31/01/0331 January 2003 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

06/06/026 June 2002 RETURN MADE UP TO 29/05/02; FULL LIST OF MEMBERS

View Document

31/01/0231 January 2002 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

20/07/0120 July 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/07/0120 July 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/07/0120 July 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/07/0120 July 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/06/0115 June 2001 RETURN MADE UP TO 29/05/01; FULL LIST OF MEMBERS

View Document

30/01/0130 January 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

12/10/0012 October 2000 COMPANY NAME CHANGED ACE PLASTICS LIMITED CERTIFICATE ISSUED ON 13/10/00; RESOLUTION PASSED ON 05/10/00

View Document

20/06/0020 June 2000 RETURN MADE UP TO 29/05/00; FULL LIST OF MEMBERS

View Document

01/02/001 February 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

14/12/9914 December 1999 DIRECTOR RESIGNED

View Document

14/12/9914 December 1999 NEW DIRECTOR APPOINTED

View Document

14/12/9914 December 1999 NEW DIRECTOR APPOINTED

View Document

14/12/9914 December 1999 DIRECTOR RESIGNED

View Document

23/06/9923 June 1999 RETURN MADE UP TO 29/05/99; FULL LIST OF MEMBERS

View Document

24/01/9924 January 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

05/06/985 June 1998 RETURN MADE UP TO 29/05/98; NO CHANGE OF MEMBERS

View Document

25/01/9825 January 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

02/07/972 July 1997 RETURN MADE UP TO 29/05/97; NO CHANGE OF MEMBERS

View Document

08/01/978 January 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

18/06/9618 June 1996 RETURN MADE UP TO 29/05/96; FULL LIST OF MEMBERS

View Document

02/08/952 August 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

09/06/959 June 1995 RETURN MADE UP TO 29/05/95; NO CHANGE OF MEMBERS

View Document

22/12/9422 December 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

06/07/946 July 1994 FULL ACCOUNTS MADE UP TO 31/08/93

View Document

15/06/9415 June 1994 RETURN MADE UP TO 29/05/94; NO CHANGE OF MEMBERS

View Document

15/02/9415 February 1994 ACCOUNTING REF. DATE SHORT FROM 31/08 TO 31/03

View Document

31/10/9331 October 1993 ADOPT MEM AND ARTS 20/10/93

View Document

20/07/9320 July 1993 SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED

View Document

20/07/9320 July 1993 RETURN MADE UP TO 29/05/93; FULL LIST OF MEMBERS;SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED

View Document

25/06/9325 June 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/05/9321 May 1993 FULL ACCOUNTS MADE UP TO 31/08/92

View Document

27/04/9327 April 1993 DIRECTOR RESIGNED

View Document

21/04/9321 April 1993 NEW DIRECTOR APPOINTED

View Document

15/04/9315 April 1993 NEW SECRETARY APPOINTED

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