PRISM WEB SOLUTIONS LIMITED

Company Documents

DateDescription
01/03/131 March 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

09/11/129 November 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

23/10/1223 October 2012 APPLICATION FOR STRIKING-OFF

View Document

28/09/1228 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

18/05/1218 May 2012 Annual return made up to 17 May 2012 with full list of shareholders

View Document

28/09/1128 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

19/05/1119 May 2011 Annual return made up to 17 May 2011 with full list of shareholders

View Document

02/06/102 June 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

19/05/1019 May 2010 Annual return made up to 17 May 2010 with full list of shareholders

View Document

19/05/1019 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW ALEXANDER SMITH / 16/05/2010

View Document

13/10/0913 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

19/05/0919 May 2009 RETURN MADE UP TO 17/05/09; FULL LIST OF MEMBERS

View Document

03/11/083 November 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

01/06/081 June 2008 RETURN MADE UP TO 17/05/08; FULL LIST OF MEMBERS

View Document

22/10/0722 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

06/06/076 June 2007 RETURN MADE UP TO 17/05/07; FULL LIST OF MEMBERS

View Document

25/10/0625 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

19/05/0619 May 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

19/05/0619 May 2006 RETURN MADE UP TO 17/05/06; FULL LIST OF MEMBERS

View Document

24/10/0524 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

17/06/0517 June 2005 RETURN MADE UP TO 17/05/05; FULL LIST OF MEMBERS

View Document

19/10/0419 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

29/06/0429 June 2004 RETURN MADE UP TO 17/05/04; FULL LIST OF MEMBERS

View Document

21/01/0421 January 2004 REGISTERED OFFICE CHANGED ON 21/01/04 FROM: REDWIND ACCOUNTING LIMITED UPPER HAIRSHOW FARM STEWARTON AYRSHIRE, KA3 5JT

View Document

20/01/0420 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

16/06/0316 June 2003 RETURN MADE UP TO 17/05/03; FULL LIST OF MEMBERS

View Document

30/10/0230 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

28/10/0228 October 2002 S366A DISP HOLDING AGM 18/10/02

View Document

27/08/0227 August 2002 ACC. REF. DATE SHORTENED FROM 31/05/02 TO 31/12/01

View Document

27/08/0227 August 2002 REGISTERED OFFICE CHANGED ON 27/08/02 FROM: 110 CADZOW STREET HAMILTON LANARKSHIRE ML3 6HP

View Document

27/08/0227 August 2002 NEW DIRECTOR APPOINTED

View Document

27/08/0227 August 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

27/08/0227 August 2002 RETURN MADE UP TO 17/05/02; FULL LIST OF MEMBERS

View Document

22/05/0122 May 2001 DIRECTOR RESIGNED

View Document

22/05/0122 May 2001 SECRETARY RESIGNED

View Document

17/05/0117 May 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information