PRIME SOLUTION FACILITIES MANAGEMENT LIMITED

Company Documents

DateDescription
16/08/1316 August 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

11/06/1311 June 2013 FIRST GAZETTE

View Document

27/03/1327 March 2013 REGISTERED OFFICE CHANGED ON 27/03/2013 FROM
THE WELL ST ANDREWS ROAD
BRIDPORT
DORSET
DT6 3DL
UNITED KINGDOM

View Document

04/12/124 December 2012 DISS40 (DISS40(SOAD))

View Document

03/12/123 December 2012 Annual return made up to 26 November 2012 with full list of shareholders

View Document

27/11/1227 November 2012 FIRST GAZETTE

View Document

21/12/1121 December 2011 APPOINTMENT TERMINATED, SECRETARY HELEN MACEY

View Document

07/12/117 December 2011 REGISTERED OFFICE CHANGED ON 07/12/2011 FROM 7 CWM DYLAN CLOSE BASSALEG NEWPORT SOUTH WALES NP10 8JR UNITED KINGDOM

View Document

07/12/117 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD NORMAN HUGHES / 06/12/2011

View Document

07/12/117 December 2011 Annual return made up to 26 November 2011 with full list of shareholders

View Document

05/09/115 September 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

17/02/1117 February 2011 REGISTERED OFFICE CHANGED ON 17/02/2011 FROM 1 NEW ROW HENLLYS CWMBRAN TORFAEN NP44 6HR

View Document

16/02/1116 February 2011 Annual return made up to 26 November 2010 with full list of shareholders

View Document

16/11/1016 November 2010 REGISTERED OFFICE CHANGED ON 16/11/2010 FROM 80A ST ANDREWS ROAD BRIDPORT DORSET DT6 3BL ENGLAND

View Document

01/09/101 September 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

01/12/091 December 2009 REGISTERED OFFICE CHANGED ON 01/12/2009 FROM 7 CWM DYLAN CLOSE BASSALEG NEWPORT NP10 8JR

View Document

01/12/091 December 2009 Annual return made up to 26 November 2009 with full list of shareholders

View Document

01/12/091 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD NORMAN HUGHES / 15/11/2009

View Document

26/08/0926 August 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

26/11/0826 November 2008 RETURN MADE UP TO 26/11/08; FULL LIST OF MEMBERS

View Document

26/08/0826 August 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

26/11/0726 November 2007 RETURN MADE UP TO 26/11/07; FULL LIST OF MEMBERS

View Document

26/09/0726 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

18/12/0618 December 2006 RETURN MADE UP TO 26/11/06; FULL LIST OF MEMBERS

View Document

07/03/067 March 2006 REGISTERED OFFICE CHANGED ON 07/03/06 FROM: G OFFICE CHANGED 07/03/06 NO 2 PEN Y BONT GOVILON ABERGAVENNY NP7 9RA

View Document

07/03/067 March 2006 RETURN MADE UP TO 26/11/05; FULL LIST OF MEMBERS

View Document

21/02/0621 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

15/12/0415 December 2004 NEW DIRECTOR APPOINTED

View Document

07/12/047 December 2004 REGISTERED OFFICE CHANGED ON 07/12/04 FROM: G OFFICE CHANGED 07/12/04 HSJ ACCOUNTANTS CLYTHA HOUSE 10 CLYTHA PARK ROAD NEWPORT NP20 4PB

View Document

07/12/047 December 2004 NEW SECRETARY APPOINTED

View Document

02/12/042 December 2004 SECRETARY RESIGNED

View Document

02/12/042 December 2004 REGISTERED OFFICE CHANGED ON 02/12/04 FROM: G OFFICE CHANGED 02/12/04 44 UPPER BELGRAVE ROAD CLIFTON BRISTOL BS8 2XN

View Document

02/12/042 December 2004 DIRECTOR RESIGNED

View Document

26/11/0426 November 2004 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