PRIZMATIC DISTRIBUTION LIMITED

Company Documents

DateDescription
12/03/1312 March 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

28/02/1328 February 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

28/02/1328 February 2013 APPLICATION FOR STRIKING-OFF

View Document

17/09/1217 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

25/05/1225 May 2012 Annual return made up to 16 February 2012 with full list of shareholders

View Document

15/12/1115 December 2011 REGISTERED OFFICE CHANGED ON 15/12/2011 FROM 4 PETLANDS ROAD HAYWARDS HEATH WEST SUSSEX RH16 4HH UNITED KINGDOM

View Document

12/08/1112 August 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

22/06/1122 June 2011 DISS40 (DISS40(SOAD))

View Document

21/06/1121 June 2011 SECRETARY'S CHANGE OF PARTICULARS / ADRIANNE GILLIAN FERNANDO / 21/06/2011

View Document

21/06/1121 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR NOEL DUSANTHA FERNANDO / 21/06/2011

View Document

21/06/1121 June 2011 Annual return made up to 16 February 2011 with full list of shareholders

View Document

21/06/1121 June 2011 REGISTERED OFFICE CHANGED ON 21/06/2011 FROM 2 EASTERN ROAD HAYWARDS HEATH WEST SUSSEX RH16 3NN

View Document

14/06/1114 June 2011 FIRST GAZETTE

View Document

04/06/104 June 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

20/05/1020 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / NOEL DUSANTHA FERNANDO / 01/10/2009

View Document

20/05/1020 May 2010 Annual return made up to 16 February 2010 with full list of shareholders

View Document

06/07/096 July 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

20/05/0920 May 2009 RETURN MADE UP TO 16/02/09; FULL LIST OF MEMBERS

View Document

12/09/0812 September 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

24/06/0824 June 2008 RETURN MADE UP TO 16/02/08; FULL LIST OF MEMBERS

View Document

06/08/076 August 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

30/05/0730 May 2007 RETURN MADE UP TO 16/02/07; FULL LIST OF MEMBERS

View Document

02/03/072 March 2007 REGISTERED OFFICE CHANGED ON 02/03/07 FROM: G OFFICE CHANGED 02/03/07 EDWARD HOUSE SHEDDINGDEAN INDUSTRIAL ESTATE MARCHANTS WAY BURGESS HILL WEST SUSSEX RH15 8QY

View Document

22/08/0622 August 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

21/04/0621 April 2006 RETURN MADE UP TO 16/02/06; FULL LIST OF MEMBERS

View Document

27/09/0527 September 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

18/05/0518 May 2005 RETURN MADE UP TO 16/02/05; FULL LIST OF MEMBERS

View Document

20/09/0420 September 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

27/02/0427 February 2004 RETURN MADE UP TO 16/02/04; FULL LIST OF MEMBERS

View Document

02/10/032 October 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

26/04/0326 April 2003 RETURN MADE UP TO 16/02/03; FULL LIST OF MEMBERS

View Document

02/01/032 January 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

28/02/0228 February 2002 RETURN MADE UP TO 16/02/02; FULL LIST OF MEMBERS

View Document

31/10/0131 October 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00

View Document

20/09/0120 September 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/04/013 April 2001 RETURN MADE UP TO 16/02/01; FULL LIST OF MEMBERS

View Document

06/03/016 March 2001 SECRETARY RESIGNED

View Document

06/03/016 March 2001 DIRECTOR RESIGNED

View Document

06/03/016 March 2001 NEW SECRETARY APPOINTED

View Document

06/03/016 March 2001 REGISTERED OFFICE CHANGED ON 06/03/01 FROM: G OFFICE CHANGED 06/03/01 SPECTRUM HOUSE 20-26 CURSTOR STREET LONDON EC4A 1HY

View Document

22/12/0022 December 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

14/08/0014 August 2000 RETURN MADE UP TO 16/02/00; FULL LIST OF MEMBERS

View Document

03/09/993 September 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

24/04/9924 April 1999 CAPITALISED 31/12/98

View Document

24/04/9924 April 1999 SECRETARY'S PARTICULARS CHANGED

View Document

24/04/9924 April 1999 RETURN MADE UP TO 16/02/99; FULL LIST OF MEMBERS

View Document

24/04/9924 April 1999 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 31/12/98

View Document

15/01/9915 January 1999 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

26/11/9826 November 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

09/09/989 September 1998 NEW DIRECTOR APPOINTED

View Document

03/08/983 August 1998 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

03/03/983 March 1998 RETURN MADE UP TO 16/02/98; FULL LIST OF MEMBERS

View Document

17/04/9717 April 1997 RETURN MADE UP TO 16/02/97; FULL LIST OF MEMBERS

View Document

17/06/9617 June 1996 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

05/03/965 March 1996 NEW SECRETARY APPOINTED

View Document

05/03/965 March 1996

View Document

05/03/965 March 1996

View Document

05/03/965 March 1996 DIRECTOR RESIGNED

View Document

05/03/965 March 1996 SECRETARY RESIGNED

View Document

05/03/965 March 1996 NEW DIRECTOR APPOINTED

View Document

16/02/9616 February 1996 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

16/02/9616 February 1996 Incorporation

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