CHRYSALIS MEDICAL COMMUNICATIONS LIMITED
Company number 05830388
- Company Overview for CHRYSALIS MEDICAL COMMUNICATIONS LIMITED (05830388)
- Filing history for CHRYSALIS MEDICAL COMMUNICATIONS LIMITED (05830388)
- People for CHRYSALIS MEDICAL COMMUNICATIONS LIMITED (05830388)
- Charges for CHRYSALIS MEDICAL COMMUNICATIONS LIMITED (05830388)
- More for CHRYSALIS MEDICAL COMMUNICATIONS LIMITED (05830388)
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) |
---|---|---|---|
23 Oct 2013 | AD01 | Registered office address changed from Admiral House 76-78 Old Street London EC1V 9RU England on 23 October 2013 | |
24 Sep 2013 | AD01 | Registered office address changed from 21 Rice Street Manchester M3 4JL on 24 September 2013 | |
18 Jul 2013 | AA | Full accounts made up to 31 December 2012 | |
21 Jun 2013 | AR01 | Annual return made up to 26 May 2013 with full list of shareholders | |
12 Jul 2012 | AA | Full accounts made up to 31 December 2011 | |
01 Jun 2012 | AR01 | Annual return made up to 26 May 2012 with full list of shareholders | |
07 Jul 2011 | AA | Full accounts made up to 31 December 2010 | |
13 Jun 2011 | AR01 | Annual return made up to 26 May 2011 with full list of shareholders | |
07 Sep 2010 | AA | Full accounts made up to 31 December 2009 | |
21 Jun 2010 | AR01 | Annual return made up to 26 May 2010 with full list of shareholders | |
05 Nov 2009 | AA | Full accounts made up to 31 December 2008 | |
12 Jun 2009 | 363a | Return made up to 26/05/09; full list of members | |
29 Oct 2008 | AA | Full accounts made up to 31 December 2007 | |
28 May 2008 | 363a | Return made up to 26/05/08; full list of members | |
29 Jan 2008 | 287 | Registered office changed on 29/01/08 from: 6TH floor portland tower portland street manchester M1 3LF | |
04 Oct 2007 | AA | Full accounts made up to 31 December 2006 | |
20 Jun 2007 | 363a | Return made up to 26/05/07; full list of members | |
20 Jun 2007 | 288c | Secretary's particulars changed;director's particulars changed | |
19 Jan 2007 | 288b | Director resigned | |
11 Sep 2006 | 288a | New director appointed | |
11 Sep 2006 | 288a | New secretary appointed | |
11 Sep 2006 | 288b | Secretary resigned | |
11 Sep 2006 | 288a | New director appointed | |
11 Sep 2006 | 287 | Registered office changed on 11/09/06 from: one forbury square, the forbury reading berkshire RG1 3EB | |
11 Sep 2006 | 225 | Accounting reference date shortened from 31/05/07 to 31/12/06 |