Advanced company searchLink opens in new window

PRISMTECH GROUP LIMITED

Company number SC338033

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
12 Jan 2010 AP01 Appointment of David Milroy as a director
07 Jan 2010 MG01s Particulars of a mortgage or charge / charge no: 1
15 Apr 2009 363a Return made up to 18/02/09; full list of members
15 Apr 2009 353 Location of register of members
24 Mar 2009 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
13 Mar 2009 122 Recon
13 Mar 2009 88(2) Ad 18/02/09\gbp si 2017482@0.00025=504.3705\gbp ic 10898.79325/11403.16375\
12 Mar 2009 287 Registered office changed on 12/03/2009 from, airleywight house, bankfoot, perth & kinross, PH1 4AU
11 Mar 2009 225 Accounting reference date extended from 28/02/2009 to 30/04/2009
11 Mar 2009 288c Director's change of particulars / keith steele / 01/09/2008
19 Feb 2009 RESOLUTIONS Resolutions
  • RES13 ‐ Section 175 10/02/2009
06 Aug 2008 288a Director appointed john flynn
17 Jun 2008 88(3) Particulars of contract relating to shares
17 Jun 2008 88(2) Ad 31/03/08\gbp si 5134413@0.00025=1283.60325\gbp ic 9615.19/10898.79325\
17 Jun 2008 88(3) Particulars of contract relating to shares
17 Jun 2008 88(2) Ad 26/03/08\gbp si 38456760@0.00025=9614.19\gbp ic 1/9615.19\
21 Apr 2008 122 Conve\recon
21 Apr 2008 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
21 Apr 2008 123 Gbp nc 10646/24134\31/03/08
14 Apr 2008 122 S-div
14 Apr 2008 123 Nc inc already adjusted 26/03/08
14 Apr 2008 RESOLUTIONS Resolutions
  • RES13 ‐ Sub-division 26/03/2008
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
04 Apr 2008 288a Director appointed stephen jennis
04 Apr 2008 288a Director appointed baron of finavon david charles cairns of finavon
04 Apr 2008 288b Appointment terminated director muckle director LIMITED