PRISM GRAPHIC RESOURCES LIMITED

Company Documents

DateDescription
23/07/0723 July 2007 DISSOLVED

View Document

23/04/0723 April 2007 ADMINISTRATION TO DISSOLUTION

View Document

08/11/068 November 2006 ADMINISTRATORS PROGRESS REPORT

View Document

25/09/0625 September 2006 EXTENSION OF ADMINISTRATION

View Document

16/05/0616 May 2006 ADMINISTRATORS PROGRESS REPORT

View Document

29/12/0529 December 2005 RESULT OF MEETING OF CREDITORS

View Document

06/12/056 December 2005 STATEMENT OF PROPOSALS

View Document

28/10/0528 October 2005 REGISTERED OFFICE CHANGED ON 28/10/05 FROM: 102 KIRKSTALL ROAD LEEDS WEST YORKSHIRE LS3 1JA

View Document

25/10/0525 October 2005 APPOINTMENT OF ADMINISTRATOR

View Document

31/01/0531 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

07/01/057 January 2005 DIRECTOR RESIGNED

View Document

13/10/0413 October 2004 NEW DIRECTOR APPOINTED

View Document

13/10/0413 October 2004 DIRECTOR RESIGNED

View Document

28/09/0428 September 2004 RETURN MADE UP TO 26/08/04; FULL LIST OF MEMBERS

View Document

26/07/0426 July 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

06/02/046 February 2004 DIRECTOR RESIGNED

View Document

08/12/038 December 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03

View Document

23/09/0323 September 2003 RETURN MADE UP TO 26/08/03; NO CHANGE OF MEMBERS

View Document

07/06/037 June 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02

View Document

16/11/0216 November 2002 RETURN MADE UP TO 26/08/02; NO CHANGE OF MEMBERS

View Document

24/06/0224 June 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01

View Document

04/09/014 September 2001 RETURN MADE UP TO 26/08/01; FULL LIST OF MEMBERS

View Document

03/04/013 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

23/03/0123 March 2001 NEW DIRECTOR APPOINTED

View Document

23/03/0123 March 2001 NEW DIRECTOR APPOINTED

View Document

05/09/005 September 2000 RETURN MADE UP TO 26/08/00; FULL LIST OF MEMBERS

View Document

28/06/0028 June 2000 ACC. REF. DATE EXTENDED FROM 31/08/00 TO 30/09/00

View Document

19/10/9919 October 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/10/994 October 1999 ADOPT MEM AND ARTS 29/09/99

View Document

04/10/994 October 1999 � NC 100000/120000 29/09/99

View Document

30/09/9930 September 1999 COMPANY NAME CHANGED GAUNT & LONGBOTHAM LIMITED CERTIFICATE ISSUED ON 30/09/99; RESOLUTION PASSED ON 29/09/99

View Document

29/09/9929 September 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

29/09/9929 September 1999 DIRECTOR RESIGNED

View Document

29/09/9929 September 1999 NEW DIRECTOR APPOINTED

View Document

29/09/9929 September 1999 SECRETARY RESIGNED

View Document

29/09/9929 September 1999 REGISTERED OFFICE CHANGED ON 29/09/99 FROM: 16 CHURCHILL WAY CARDIFF SOUTH GLAMORGAN CF10 2DX

View Document

26/08/9926 August 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