Download leads from Nexok and grow your business. Find out more

Chrysalis Mobile Solutions Limited

Documents

Total Documents171
Total Pages588

Filing History

7 June 2011Final Gazette dissolved via voluntary strike-off
7 June 2011Final Gazette dissolved via voluntary strike-off
13 April 2011Appointment of Maximilian Dressendoerfer as a director
13 April 2011Termination of appointment of Robert Lascelles as a director
13 April 2011Appointment of Mr John Leslie Dobinson as a director
13 April 2011Termination of appointment of Andrew Mollett as a director
13 April 2011Termination of appointment of Andrew Mollett as a secretary
13 April 2011Termination of appointment of Robert Lascelles as a director
13 April 2011Appointment of Mr John Leslie Dobinson as a director
13 April 2011Termination of appointment of Andrew Mollett as a director
13 April 2011Termination of appointment of Andrew Mollett as a secretary
13 April 2011Appointment of Maximilian Dressendoerfer as a director
12 April 2011Appointment of Simon Harvey as a secretary
12 April 2011Appointment of Simon Harvey as a secretary
22 February 2011First Gazette notice for voluntary strike-off
22 February 2011First Gazette notice for voluntary strike-off
11 February 2011Statement of capital following an allotment of shares on 4 February 2011
  • GBP 909,001
11 February 2011Application to strike the company off the register
11 February 2011Application to strike the company off the register
11 February 2011Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Restriction in the articles 04/02/2011
11 February 2011Statement of capital following an allotment of shares on 4 February 2011
  • GBP 909,001
11 February 2011Statement of capital following an allotment of shares on 4 February 2011
  • GBP 909,001
11 February 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Restriction in the articles 04/02/2011
  • RES11 ‐ Resolution of removal of pre-emption rights
7 February 2011Accounts for a dormant company made up to 30 September 2010
7 February 2011Accounts for a dormant company made up to 30 September 2010
26 January 2011Annual return made up to 7 January 2011 with a full list of shareholders
26 January 2011Annual return made up to 7 January 2011 with a full list of shareholders
26 January 2011Annual return made up to 7 January 2011 with a full list of shareholders
17 September 2010Director's details changed for Mr. Robert Jeremy Hugh Lascelles on 17 September 2010
17 September 2010Director's details changed for Mr. Robert Jeremy Hugh Lascelles on 17 September 2010
21 April 2010Accounts for a dormant company made up to 30 September 2009
21 April 2010Accounts for a dormant company made up to 30 September 2009
19 January 2010Annual return made up to 7 January 2010 with a full list of shareholders
19 January 2010Annual return made up to 7 January 2010 with a full list of shareholders
19 January 2010Annual return made up to 7 January 2010 with a full list of shareholders
29 April 2009Director's change of particulars / andrew mollett / 27/04/2009
29 April 2009Director's Change of Particulars / andrew mollett / 27/04/2009 / HouseName/Number was: , now: 19; Street was: D174 parliament view, now: crieff road; Area was: 1 albert embankment, now: wandsworth; Post Code was: SE1 7XQ, now: SW18 2EB
31 March 2009Accounts made up to 30 September 2008
31 March 2009Accounts for a dormant company made up to 30 September 2008
20 January 2009Return made up to 07/01/09; full list of members
20 January 2009Return made up to 07/01/09; full list of members
24 April 2008Accounting reference date extended from 31/08/2008 to 30/09/2008
24 April 2008Accounting reference date extended from 31/08/2008 to 30/09/2008
4 March 2008Appointment Terminated Director michael connole
4 March 2008Appointment terminated director michael connole
3 March 2008Secretary appointed andrew john mollett
3 March 2008Secretary appointed andrew john mollett
7 February 2008Secretary resigned;director resigned
7 February 2008Secretary resigned;director resigned
5 February 2008Full accounts made up to 31 August 2007
5 February 2008Full accounts made up to 31 August 2007
10 January 2008Return made up to 07/01/08; full list of members
10 January 2008Return made up to 07/01/08; full list of members
12 October 2007New director appointed
12 October 2007New director appointed
12 October 2007New director appointed
12 October 2007New director appointed
5 October 2007Director resigned
5 October 2007Director resigned
14 September 2007New director appointed
14 September 2007New director appointed
4 September 2007Director resigned
4 September 2007Director resigned
15 February 2007Full accounts made up to 31 August 2006
15 February 2007Full accounts made up to 31 August 2006
30 January 2007Return made up to 07/01/07; full list of members
30 January 2007Return made up to 07/01/07; full list of members
20 July 2006Director resigned
20 July 2006Director resigned
16 February 2006Return made up to 07/01/06; full list of members
16 February 2006Return made up to 07/01/06; full list of members
23 January 2006Full accounts made up to 31 August 2005
23 January 2006Full accounts made up to 31 August 2005
4 August 2005Director's particulars changed
4 August 2005Director's particulars changed
3 March 2005Full accounts made up to 31 August 2004
3 March 2005Full accounts made up to 31 August 2004
17 January 2005Return made up to 07/01/05; full list of members
17 January 2005Return made up to 07/01/05; full list of members
26 August 2004Director's particulars changed
26 August 2004Director's particulars changed
9 August 2004New director appointed
9 August 2004New director appointed
21 April 2004Accounts made up to 31 August 2003
21 April 2004Accounts for a dormant company made up to 31 August 2003
31 March 2004New director appointed
31 March 2004New director appointed
18 March 2004Director resigned
18 March 2004Director resigned
18 March 2004Director resigned
18 March 2004Director resigned
18 March 2004New director appointed
18 March 2004New director appointed
5 March 2004Company name changed chrysalis mobile content LIMITED\certificate issued on 05/03/04
5 March 2004Company name changed chrysalis mobile content LIMITED\certificate issued on 05/03/04
24 February 2004Company name changed the arrow (glasgow) LIMITED\certificate issued on 24/02/04
24 February 2004Company name changed the arrow (glasgow) LIMITED\certificate issued on 24/02/04
30 January 2004Director resigned
30 January 2004Director resigned
30 January 2004Director resigned
30 January 2004Director resigned
30 January 2004Director resigned
30 January 2004Director resigned
30 January 2004Director resigned
30 January 2004Director resigned
22 January 2004Return made up to 07/01/04; full list of members
22 January 2004Return made up to 07/01/04; full list of members
  • 363(288) ‐ Director resigned
3 July 2003New director appointed
3 July 2003New director appointed
3 July 2003New director appointed
3 July 2003New director appointed
3 July 2003New director appointed
3 July 2003New director appointed
6 June 2003New director appointed
6 June 2003New director appointed
7 April 2003Accounts made up to 31 August 2002
7 April 2003Accounts for a dormant company made up to 31 August 2002
13 February 2003Company name changed galaxy radio east midlands limit ed\certificate issued on 13/02/03
13 February 2003Company name changed galaxy radio east midlands limit ed\certificate issued on 13/02/03
15 January 2003Return made up to 07/01/03; full list of members
15 January 2003Return made up to 07/01/03; full list of members
26 November 2002Director resigned
26 November 2002Director resigned
17 August 2002Director resigned
17 August 2002Director resigned
13 August 2002Director resigned
13 August 2002Director resigned
13 August 2002Director resigned
13 August 2002Director resigned
29 April 2002Accounts for a dormant company made up to 31 August 2001
29 April 2002Accounts made up to 31 August 2001
2 February 2002Return made up to 07/01/02; full list of members
2 February 2002Return made up to 07/01/02; full list of members
23 March 2001New director appointed
23 March 2001New director appointed
23 March 2001New director appointed
23 March 2001New director appointed
23 March 2001New director appointed
23 March 2001New director appointed
23 March 2001New director appointed
23 March 2001New director appointed
23 March 2001New director appointed
23 March 2001New director appointed
23 March 2001New director appointed
23 March 2001New director appointed
23 March 2001New director appointed
23 March 2001New director appointed
28 January 2001Accounts made up to 31 August 2000
28 January 2001Accounts for a dormant company made up to 31 August 2000
17 January 2001Return made up to 07/01/01; full list of members
17 January 2001Return made up to 07/01/01; full list of members
9 May 2000New secretary appointed
9 May 2000New secretary appointed
25 April 2000Secretary resigned
25 April 2000Secretary resigned
13 March 2000Accounting reference date shortened from 31/01/01 to 31/08/00
13 March 2000Accounting reference date shortened from 31/01/01 to 31/08/00
24 February 2000Company name changed treatday 2000 LIMITED\certificate issued on 25/02/00
24 February 2000Company name changed treatday 2000 LIMITED\certificate issued on 25/02/00
16 February 2000New secretary appointed
16 February 2000New director appointed
16 February 2000New director appointed
16 February 2000Registered office changed on 16/02/00 from: 1 mitchell lane bristol avon BS1 6BZ
16 February 2000Registered office changed on 16/02/00 from: 1 mitchell lane bristol avon BS1 6BZ
16 February 2000New secretary appointed
11 February 2000Secretary resigned
11 February 2000Secretary resigned
11 February 2000Director resigned
11 February 2000Director resigned
7 January 2000Incorporation
7 January 2000Incorporation
Sign up now to grow your client base. Plans & Pricing