- Company Overview for PREMIER FINANCE GB LTD (06785157)
- Filing history for PREMIER FINANCE GB LTD (06785157)
- People for PREMIER FINANCE GB LTD (06785157)
- Charges for PREMIER FINANCE GB LTD (06785157)
- More for PREMIER FINANCE GB LTD (06785157)
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 Feb 2015 | CH01 | Director's details changed for Laura Amor on 18 June 2014 | |
05 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
07 Feb 2014 | AR01 |
Annual return made up to 7 January 2014 with full list of shareholders
Statement of capital on 2014-02-07
|
|
07 Jan 2014 | AA | Total exemption small company accounts made up to 31 March 2013 | |
04 Feb 2013 | AR01 | Annual return made up to 7 January 2013 with full list of shareholders | |
22 Oct 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
03 Sep 2012 | AA01 | Previous accounting period extended from 31 January 2012 to 31 March 2012 | |
09 May 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
08 May 2012 | AR01 | Annual return made up to 7 January 2012 with full list of shareholders | |
08 May 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 Dec 2011 | MG01 | Particulars of a mortgage or charge/co extend / charge no: 2 | |
28 Oct 2011 | AA | Total exemption small company accounts made up to 31 January 2011 | |
10 Aug 2011 | SH01 |
Statement of capital following an allotment of shares on 31 July 2011
|
|
04 Feb 2011 | AR01 | Annual return made up to 7 January 2011 with full list of shareholders | |
04 Feb 2011 | SH01 |
Statement of capital following an allotment of shares on 31 December 2010
|
|
10 Sep 2010 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
02 Jun 2010 | AA | Total exemption small company accounts made up to 31 January 2010 | |
27 Jan 2010 | AR01 | Annual return made up to 7 January 2010 with full list of shareholders | |
27 Jan 2010 | CH01 | Director's details changed for Laura Amour on 31 October 2009 | |
06 Mar 2009 | 288c | Director's change of particulars / laura amour / 20/01/2009 | |
20 Jan 2009 | 288a | Director appointed laura amour | |
19 Jan 2009 | CERTNM | Company name changed deco finance LIMITED\certificate issued on 20/01/09 | |
14 Jan 2009 | 288b | Appointment terminated director aderyn hurworth | |
14 Jan 2009 | 288b | Appointment terminated secretary hcs secretarial LIMITED | |
07 Jan 2009 | NEWINC | Incorporation |