PRISM ENVIRONMENTAL SOLUTIONS LTD

Company Documents

DateDescription
08/04/148 April 2014 STRUCK OFF AND DISSOLVED

View Document

24/12/1324 December 2013 FIRST GAZETTE

View Document

29/05/1329 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

15/03/1315 March 2013 Annual accounts small company total exemption made up to 31 August 2011

View Document

12/03/1312 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR LEE ROBERT SMITH / 12/03/2013

View Document

08/12/128 December 2012 DISS40 (DISS40(SOAD))

View Document

05/12/125 December 2012 Annual return made up to 27 August 2012 with full list of shareholders

View Document

04/12/124 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR LEE ROBERT SMITH / 03/12/2012

View Document

11/10/1211 October 2012 REGISTERED OFFICE CHANGED ON 11/10/2012 FROM
145-157 ST JOHN STREET
LONDON
EC1V 4PY
ENGLAND

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

28/08/1228 August 2012 FIRST GAZETTE

View Document

30/11/1130 November 2011 APPOINTMENT TERMINATED, DIRECTOR CHRISTINE FITZPATRICK

View Document

30/11/1130 November 2011 APPOINTMENT TERMINATED, DIRECTOR CHRISTINE FITZPATRICK

View Document

29/11/1129 November 2011 APPOINTMENT TERMINATED, DIRECTOR CHRISTINE FITZPATRICK

View Document

31/08/1131 August 2011 Annual return made up to 27 August 2011 with full list of shareholders

View Document

31/08/1131 August 2011 Annual accounts for year ending 31 Aug 2011

View Accounts

26/08/1126 August 2011 COMPANY NAME CHANGED AIR-O-SMITH LTD
CERTIFICATE ISSUED ON 26/08/11

View Document

13/12/1013 December 2010 DIRECTOR APPOINTED MISS CHRISTINE ANN FITZPATRICK

View Document

27/08/1027 August 2010 CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION

View Document


More Company Information