- Company Overview for PRYSM MFV LTD (07447811)
- Filing history for PRYSM MFV LTD (07447811)
- People for PRYSM MFV LTD (07447811)
- More for PRYSM MFV LTD (07447811)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
31 Mar 2015 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
16 Dec 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
05 Dec 2014 | DS01 | Application to strike the company off the register | |
15 Aug 2014 | AA | Total exemption small company accounts made up to 30 November 2013 | |
20 May 2014 | AD01 | Registered office address changed from Colston Tower Colston Street Bristol BS1 4UX on 20 May 2014 | |
23 Jan 2014 | AR01 |
Annual return made up to 23 November 2013 with full list of shareholders
Statement of capital on 2014-01-23
|
|
21 Aug 2013 | AA | Total exemption small company accounts made up to 30 November 2012 | |
27 Nov 2012 | AR01 | Annual return made up to 23 November 2012 with full list of shareholders | |
15 May 2012 | AA | Total exemption small company accounts made up to 30 November 2011 | |
29 Nov 2011 | AR01 | Annual return made up to 23 November 2011 with full list of shareholders | |
29 Nov 2011 | CH01 | Director's details changed for Mr John Robert Pearce on 23 October 2011 | |
29 Nov 2011 | CH01 | Director's details changed for Mr Nicholas John Moss on 23 October 2011 | |
29 Nov 2011 | CH01 | Director's details changed for Mr Simon Chicken on 23 October 2011 | |
29 Nov 2011 | CH03 | Secretary's details changed for Mr Simon Chicken on 23 November 2011 | |
03 May 2011 | SH01 |
Statement of capital following an allotment of shares on 23 November 2010
|
|
23 Nov 2010 | NEWINC |
Incorporation
|