Advanced company searchLink opens in new window

PREMEX GROUP LIMITED

Company number 04906284

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)
07 Jul 2016 CS01 Confirmation statement made on 7 July 2016 with updates
13 Oct 2015 AA Group of companies' accounts made up to 31 December 2014
28 Sep 2015 AR01 Annual return made up to 21 September 2015 with full list of shareholders
Statement of capital on 2015-09-28
  • GBP 39,215.6
25 Sep 2015 CH01 Director's details changed for Mr Donald Fowler on 25 September 2015
04 Sep 2015 MR01 Registration of charge 049062840006, created on 28 August 2015
22 Dec 2014 CH01 Director's details changed for Ian David Morrison Hill on 20 December 2014
07 Nov 2014 AR01 Annual return made up to 21 September 2014 with full list of shareholders
Statement of capital on 2014-11-07
  • GBP 39,215.6
25 Sep 2014 AA Group of companies' accounts made up to 31 December 2013
11 Feb 2014 MR01 Registration of charge 049062840005
25 Sep 2013 AR01 Annual return made up to 21 September 2013 with full list of shareholders
Statement of capital on 2013-09-25
  • GBP 39,215.6
20 Sep 2013 AA Group of companies' accounts made up to 31 December 2012
26 Nov 2012 TM01 Termination of appointment of William Clynes as a director
25 Sep 2012 AR01 Annual return made up to 21 September 2012 with full list of shareholders
17 Aug 2012 AA Group of companies' accounts made up to 31 December 2011
03 Nov 2011 AR01 Annual return made up to 21 September 2011 with full list of shareholders
29 Jul 2011 AA Group of companies' accounts made up to 30 November 2010
11 Jul 2011 AA01 Current accounting period extended from 30 November 2011 to 31 December 2011
11 Jul 2011 AP03 Appointment of Miss Caroline Emily Elizabeth Russell as a secretary
11 Jul 2011 TM02 Termination of appointment of Alan Hinchliffe as a secretary
31 May 2011 AP01 Appointment of Mr James Kerrick Price as a director
26 May 2011 AP01 Appointment of Mr Richard Elliot Perlman as a director
26 May 2011 MG01 Particulars of a mortgage or charge / charge no: 4
25 May 2011 TM01 Termination of appointment of David Prior as a director
23 May 2011 AA03 Resignation of an auditor
23 May 2011 RESOLUTIONS Resolutions
  • RES13 ‐ Directors conflicts of interest 10/05/2011
  • RES11 ‐ Resolution of removal of pre-emption rights