- Company Overview for PRISM IP SOLUTIONS LIMITED (06644380)
- Filing history for PRISM IP SOLUTIONS LIMITED (06644380)
- People for PRISM IP SOLUTIONS LIMITED (06644380)
- Charges for PRISM IP SOLUTIONS LIMITED (06644380)
- More for PRISM IP SOLUTIONS LIMITED (06644380)
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) |
---|---|---|---|
24 Aug 2009 | 225 | Accounting reference date shortened from 31/07/2009 to 31/12/2008 | |
05 Jun 2009 | 353 | Location of register of members | |
05 Jun 2009 | 190 | Location of debenture register | |
27 May 2009 | RESOLUTIONS |
Resolutions
|
|
23 May 2009 | 395 | Particulars of a mortgage or charge / charge no: 3 | |
12 May 2009 | 288a | Director appointed mr jason neale | |
30 Dec 2008 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
02 Dec 2008 | 395 | Particulars of a mortgage or charge / charge no: 2 | |
27 Nov 2008 | 288a | Director appointed mr david harper | |
18 Sep 2008 | 395 | Particulars of a mortgage or charge / charge no: 1 | |
04 Sep 2008 | MA | Memorandum and Articles of Association | |
30 Aug 2008 | CERTNM | Company name changed mediabatch LIMITED\certificate issued on 01/09/08 | |
19 Aug 2008 | 288a | Director and secretary appointed julian conway costley | |
19 Aug 2008 | 288a | Director appointed john forrest | |
19 Aug 2008 | 287 | Registered office changed on 19/08/2008 from 1 mitchell lane bristol BS1 6BU | |
19 Aug 2008 | 288b | Appointment Terminated Director instant companies LIMITED | |
11 Jul 2008 | NEWINC | Incorporation |