- Company Overview for PRISM OUTSOURCING LIMITED (08623482)
- Filing history for PRISM OUTSOURCING LIMITED (08623482)
- People for PRISM OUTSOURCING LIMITED (08623482)
- Charges for PRISM OUTSOURCING LIMITED (08623482)
- More for PRISM OUTSOURCING LIMITED (08623482)
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) |
---|---|---|---|
15 Nov 2016 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
31 Oct 2016 | TM01 | Termination of appointment of Gary Roy Callow as a director on 14 October 2016 | |
22 Apr 2016 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
15 Mar 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Jul 2015 | AR01 |
Annual return made up to 24 July 2015 with full list of shareholders
Statement of capital on 2015-07-29
|
|
13 Jan 2015 | AA | Full accounts made up to 30 March 2014 | |
16 Dec 2014 | AP01 | Appointment of Mr David John Simons as a director on 1 December 2014 | |
15 Sep 2014 | AR01 |
Annual return made up to 24 July 2014 with full list of shareholders
Statement of capital on 2014-09-15
|
|
12 Sep 2014 | SH01 |
Statement of capital following an allotment of shares on 26 July 2013
|
|
07 Nov 2013 | CH01 | Director's details changed for Mr Peter Sidney Wilden on 4 November 2013 | |
09 Oct 2013 | RESOLUTIONS |
Resolutions
|
|
12 Sep 2013 | RESOLUTIONS |
Resolutions
|
|
12 Sep 2013 | AA01 | Current accounting period shortened from 31 July 2014 to 31 March 2014 | |
31 Aug 2013 | MR01 | Registration of charge 086234820001, created on 14 August 2013 | |
24 Jul 2013 | NEWINC |
Incorporation
|