PRISM D.C. LIMITED

Company Documents

DateDescription
22/05/1222 May 2012 STRUCK OFF AND DISSOLVED

View Document

07/02/127 February 2012 FIRST GAZETTE

View Document

03/11/113 November 2011 APPOINTMENT TERMINATED, DIRECTOR STEPHEN WOODLEY

View Document

27/10/1127 October 2011 SECRETARY'S CHANGE OF PARTICULARS / LEYTON CLIFFORD BREED / 27/10/2011

View Document

27/10/1127 October 2011 Annual return made up to 30 September 2011 with full list of shareholders

View Document

27/10/1127 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN RICHARD WOODLEY / 27/10/2011

View Document

07/01/117 January 2011 DIRECTOR APPOINTED STEPHEN RICHARD WOODLEY

View Document

07/01/117 January 2011 APPOINTMENT TERMINATED, DIRECTOR DAVID CALVIN

View Document

16/12/1016 December 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

13/12/1013 December 2010 Annual return made up to 30 September 2010 with full list of shareholders

View Document

17/03/1017 March 2010 30/09/09 FULL LIST AMEND

View Document

12/11/0912 November 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

03/11/093 November 2009 Annual return made up to 30 September 2009 with full list of shareholders

View Document

18/02/0918 February 2009 REGISTERED OFFICE CHANGED ON 18/02/09 FROM: GISTERED OFFICE CHANGED ON 18/02/2009 FROM 64 CLARENDON ROAD WATFORD WD17 1DA

View Document

29/10/0829 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

17/10/0817 October 2008 RETURN MADE UP TO 30/09/08; FULL LIST OF MEMBERS

View Document

22/11/0722 November 2007 RETURN MADE UP TO 30/09/07; FULL LIST OF MEMBERS

View Document

20/11/0720 November 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

10/07/0710 July 2007 REGISTERED OFFICE CHANGED ON 10/07/07 FROM: G OFFICE CHANGED 10/07/07 HILLIER HOPKINS ST MARTINS HOUSE 31-35 CLARENDON ROAD WATFORD HERTFORDSHIRE WD17 1JF

View Document

10/07/0710 July 2007 REGISTERED OFFICE CHANGED ON 10/07/07 FROM: G OFFICE CHANGED 10/07/07 67 CLARENDON ROAD WATFORD WD17 1DA

View Document

26/01/0726 January 2007 RETURN MADE UP TO 30/09/06; FULL LIST OF MEMBERS

View Document

13/06/0613 June 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

17/01/0617 January 2006 NC INC ALREADY ADJUSTED 28/09/05

View Document

17/01/0617 January 2006 � NC 105/107 28/09/05

View Document

17/01/0617 January 2006 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

23/12/0523 December 2005 COMPANY NAME CHANGED PRISM DATA CABINETS LIMITED CERTIFICATE ISSUED ON 23/12/05

View Document

22/12/0522 December 2005 ALLOT 1 F SHA CERT 882 28/09/05

View Document

02/11/052 November 2005 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/04

View Document

14/10/0514 October 2005 RETURN MADE UP TO 30/09/05; FULL LIST OF MEMBERS

View Document

22/04/0522 April 2005 ACC. REF. DATE SHORTENED FROM 30/04/05 TO 31/12/04

View Document

10/01/0510 January 2005 FULL ACCOUNTS MADE UP TO 30/04/04

View Document

16/11/0416 November 2004 RETURN MADE UP TO 30/09/04; FULL LIST OF MEMBERS

View Document

05/05/045 May 2004 NC INC ALREADY ADJUSTED 29/03/04

View Document

05/05/045 May 2004 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

05/05/045 May 2004 � NC 100/105 29/03/04

View Document

15/03/0415 March 2004 DIRECTOR RESIGNED

View Document

02/03/042 March 2004 NEW SECRETARY APPOINTED

View Document

27/01/0427 January 2004 SECRETARY RESIGNED

View Document

05/11/035 November 2003 FULL ACCOUNTS MADE UP TO 30/04/03

View Document

09/10/039 October 2003 RETURN MADE UP TO 30/09/03; FULL LIST OF MEMBERS

View Document

23/06/0323 June 2003 REGISTERED OFFICE CHANGED ON 23/06/03 FROM: G OFFICE CHANGED 23/06/03 FAULKNER HOUSE VICTORIA STREET ST. ALBANS HERTFORDSHIRE AL1 3SE

View Document

12/02/0312 February 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/02

View Document

12/11/0212 November 2002 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

21/10/0221 October 2002 RETURN MADE UP TO 30/09/02; FULL LIST OF MEMBERS

View Document

30/09/0230 September 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

18/09/0218 September 2002 NEW DIRECTOR APPOINTED

View Document

14/06/0214 June 2002 SECRETARY RESIGNED

View Document

14/06/0214 June 2002 NEW SECRETARY APPOINTED

View Document

16/10/0116 October 2001 RETURN MADE UP TO 30/09/01; FULL LIST OF MEMBERS

View Document

21/08/0121 August 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/01

View Document

23/03/0123 March 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/03/012 March 2001 EXEMPTION FROM APPOINTING AUDITORS 30/10/00

View Document

02/03/012 March 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/00

View Document

09/02/019 February 2001 NEW SECRETARY APPOINTED

View Document

08/02/018 February 2001 SECRETARY RESIGNED

View Document

08/02/018 February 2001 DIRECTOR RESIGNED

View Document

22/11/0022 November 2000 DIRECTOR RESIGNED

View Document

22/11/0022 November 2000 DIRECTOR RESIGNED

View Document

22/11/0022 November 2000 RETURN MADE UP TO 12/10/00; FULL LIST OF MEMBERS

View Document

14/06/0014 June 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/06/007 June 2000 NEW DIRECTOR APPOINTED

View Document

07/06/007 June 2000 NEW DIRECTOR APPOINTED

View Document

07/06/007 June 2000 NEW DIRECTOR APPOINTED

View Document

07/06/007 June 2000 NEW SECRETARY APPOINTED

View Document

07/06/007 June 2000 NEW DIRECTOR APPOINTED

View Document

06/06/006 June 2000 REGISTERED OFFICE CHANGED ON 06/06/00 FROM: G OFFICE CHANGED 06/06/00 25-31 KING GEORGES AVENUE WATFORD HERTFORDSHIRE WD1 7QE

View Document

06/06/006 June 2000 ACC. REF. DATE SHORTENED FROM 31/10/00 TO 30/04/00

View Document

25/11/9925 November 1999 DIRECTOR RESIGNED

View Document

25/11/9925 November 1999 SECRETARY RESIGNED

View Document

12/10/9912 October 1999 Incorporation

View Document

12/10/9912 October 1999 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