PREMIER PRODUCTS & SERVICES LIMITED
Company number 05987299
- Company Overview for PREMIER PRODUCTS & SERVICES LIMITED (05987299)
- Filing history for PREMIER PRODUCTS & SERVICES LIMITED (05987299)
- People for PREMIER PRODUCTS & SERVICES LIMITED (05987299)
- Charges for PREMIER PRODUCTS & SERVICES LIMITED (05987299)
- More for PREMIER PRODUCTS & SERVICES LIMITED (05987299)
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 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
15 Dec 2011 | AD01 | Registered office address changed from Unit S Hirwaun Industrial Estate Aberdare Rct CF44 9UP on 15 December 2011 | |
01 Apr 2011 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
02 Feb 2011 | AR01 | Annual return made up to 31 January 2011 with full list of shareholders | |
20 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
18 Aug 2010 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
25 Jan 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
14 Dec 2009 | AR01 | Annual return made up to 2 November 2009 with full list of shareholders | |
14 Dec 2009 | CH01 | Director's details changed for Keiran Fitzgerald Buckley on 2 November 2009 | |
14 Dec 2009 | CH03 | Secretary's details changed for Maria Elaine Buckley on 2 November 2009 | |
11 Nov 2009 | AR01 | Annual return made up to 30 November 2008 with full list of shareholders | |
03 Feb 2009 | AA | Total exemption small company accounts made up to 31 March 2008 | |
22 Jan 2008 | 363s |
Return made up to 02/11/07; full list of members
|
|
12 Nov 2007 | AA | Total exemption small company accounts made up to 31 March 2007 | |
30 Oct 2007 | 225 | Accounting reference date shortened from 30/11/07 to 31/03/07 | |
27 Nov 2006 | 88(2)R | Ad 02/11/06--------- £ si 1@1=1 £ ic 1/2 | |
27 Nov 2006 | 288b | Director resigned | |
27 Nov 2006 | 288b | Secretary resigned | |
21 Nov 2006 | 288a | New secretary appointed | |
21 Nov 2006 | 288a | New director appointed | |
21 Nov 2006 | 287 | Registered office changed on 21/11/06 from: 1ST floor 14-18 city road cardiff CF24 3DL | |
02 Nov 2006 | NEWINC | Incorporation |