Chrysalis Medical Finance Ltd was registered on 30 December 1996 and are based in Chorley, it's status is listed as "Dissolved". The company has one director listed at Companies House. We don't know the number of employees at the organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MANSFIELD, Robert Edmund | 27 February 1997 | 31 August 2000 | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 06 November 2015 | |
4.72 - Return of final meeting in creditors' voluntary winding-up | 06 August 2015 | |
4.40 - N/A | 06 August 2015 | |
4.20 - N/A | 18 July 2014 | |
RESOLUTIONS - N/A | 17 June 2014 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 17 June 2014 | |
AD01 - Change of registered office address | 23 May 2014 | |
TM01 - Termination of appointment of director | 21 May 2014 | |
AP01 - Appointment of director | 21 May 2014 | |
AA - Annual Accounts | 20 March 2014 | |
DISS40 - Notice of striking-off action discontinued | 12 February 2014 | |
AR01 - Annual Return | 11 February 2014 | |
GAZ1 - First notification of strike-off action in London Gazette | 04 February 2014 | |
RESOLUTIONS - N/A | 30 July 2013 | |
SH19 - Statement of capital | 30 July 2013 | |
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 | 30 July 2013 | |
CAP-SS - N/A | 30 July 2013 | |
SH19 - Statement of capital | 19 July 2013 | |
AA - Annual Accounts | 17 January 2013 | |
GAZ1 - First notification of strike-off action in London Gazette | 08 January 2013 | |
DISS40 - Notice of striking-off action discontinued | 05 January 2013 | |
AR01 - Annual Return | 03 January 2013 | |
AD01 - Change of registered office address | 29 October 2012 | |
AA - Annual Accounts | 11 January 2012 | |
AD01 - Change of registered office address | 10 January 2012 | |
AR01 - Annual Return | 05 January 2012 | |
TM01 - Termination of appointment of director | 11 March 2011 | |
AR01 - Annual Return | 11 February 2011 | |
AA - Annual Accounts | 31 January 2011 | |
SH01 - Return of Allotment of shares | 31 January 2011 | |
SH01 - Return of Allotment of shares | 31 January 2011 | |
AD01 - Change of registered office address | 19 October 2010 | |
AA - Annual Accounts | 15 February 2010 | |
DISS40 - Notice of striking-off action discontinued | 30 January 2010 | |
AR01 - Annual Return | 28 January 2010 | |
CH01 - Change of particulars for director | 28 January 2010 | |
GAZ1 - First notification of strike-off action in London Gazette | 26 January 2010 | |
363a - Annual Return | 13 July 2009 | |
AA - Annual Accounts | 05 February 2009 | |
288b - Notice of resignation of directors or secretaries | 15 January 2009 | |
288b - Notice of resignation of directors or secretaries | 05 November 2008 | |
RESOLUTIONS - N/A | 14 October 2008 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 14 October 2008 | |
123 - Notice of increase in nominal capital | 14 October 2008 | |
288a - Notice of appointment of directors or secretaries | 16 September 2008 | |
288a - Notice of appointment of directors or secretaries | 04 August 2008 | |
225 - Change of Accounting Reference Date | 15 May 2008 | |
AA - Annual Accounts | 23 April 2008 | |
288a - Notice of appointment of directors or secretaries | 20 February 2008 | |
288b - Notice of resignation of directors or secretaries | 19 February 2008 | |
363a - Annual Return | 06 February 2008 | |
287 - Change in situation or address of Registered Office | 01 December 2007 | |
288a - Notice of appointment of directors or secretaries | 15 February 2007 | |
363a - Annual Return | 24 January 2007 | |
288b - Notice of resignation of directors or secretaries | 24 November 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 14 October 2006 | |
395 - Particulars of a mortgage or charge | 31 August 2006 | |
288b - Notice of resignation of directors or secretaries | 11 May 2006 | |
CERTNM - Change of name certificate | 23 January 2006 | |
288a - Notice of appointment of directors or secretaries | 16 January 2006 | |
363a - Annual Return | 03 January 2006 | |
288b - Notice of resignation of directors or secretaries | 03 January 2006 | |
AA - Annual Accounts | 20 December 2005 | |
225 - Change of Accounting Reference Date | 21 April 2005 | |
288a - Notice of appointment of directors or secretaries | 18 March 2005 | |
363s - Annual Return | 06 January 2005 | |
AA - Annual Accounts | 13 May 2004 | |
363s - Annual Return | 11 January 2004 | |
AA - Annual Accounts | 18 October 2003 | |
363s - Annual Return | 07 January 2003 | |
AA - Annual Accounts | 07 January 2003 | |
AA - Annual Accounts | 26 January 2002 | |
363s - Annual Return | 17 January 2002 | |
CERTNM - Change of name certificate | 18 December 2001 | |
363s - Annual Return | 08 January 2001 | |
288a - Notice of appointment of directors or secretaries | 07 November 2000 | |
CERTNM - Change of name certificate | 27 October 2000 | |
288b - Notice of resignation of directors or secretaries | 26 October 2000 | |
288a - Notice of appointment of directors or secretaries | 26 October 2000 | |
AA - Annual Accounts | 12 July 2000 | |
288b - Notice of resignation of directors or secretaries | 05 April 2000 | |
363s - Annual Return | 19 January 2000 | |
287 - Change in situation or address of Registered Office | 07 January 2000 | |
CERTNM - Change of name certificate | 30 September 1999 | |
AA - Annual Accounts | 02 September 1999 | |
288b - Notice of resignation of directors or secretaries | 30 June 1999 | |
363s - Annual Return | 27 January 1999 | |
AA - Annual Accounts | 31 October 1998 | |
288b - Notice of resignation of directors or secretaries | 01 May 1998 | |
363s - Annual Return | 14 January 1998 | |
225 - Change of Accounting Reference Date | 14 March 1997 | |
288b - Notice of resignation of directors or secretaries | 14 March 1997 | |
288b - Notice of resignation of directors or secretaries | 14 March 1997 | |
287 - Change in situation or address of Registered Office | 14 March 1997 | |
288a - Notice of appointment of directors or secretaries | 14 March 1997 | |
288a - Notice of appointment of directors or secretaries | 14 March 1997 | |
288a - Notice of appointment of directors or secretaries | 14 March 1997 | |
288a - Notice of appointment of directors or secretaries | 14 March 1997 | |
CERTNM - Change of name certificate | 31 January 1997 | |
NEWINC - New incorporation documents | 30 December 1996 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 23 August 2006 | Fully Satisfied |
N/A |