- Company Overview for PREMIUM PRINT MANAGEMENT LTD. (SC401631)
- Filing history for PREMIUM PRINT MANAGEMENT LTD. (SC401631)
- People for PREMIUM PRINT MANAGEMENT LTD. (SC401631)
- More for PREMIUM PRINT MANAGEMENT LTD. (SC401631)
| 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) |
|---|---|---|---|
| 03 Jul 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
| 17 Apr 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
| 06 Apr 2018 | DS01 | Application to strike the company off the register | |
| 28 Jun 2017 | CS01 | Confirmation statement made on 14 June 2017 with updates | |
| 28 Jun 2017 | PSC01 | Notification of Patrick Joseph O'brien as a person with significant control on 6 April 2016 | |
| 09 Mar 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
| 27 Jun 2016 | AR01 |
Annual return made up to 14 June 2016 with full list of shareholders
Statement of capital on 2016-06-27
|
|
| 16 Mar 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
| 26 Jun 2015 | AR01 |
Annual return made up to 14 June 2015 with full list of shareholders
Statement of capital on 2015-06-26
|
|
| 24 Mar 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
| 19 Jan 2015 | AP01 | Appointment of Mr Patrick Joseph O'brien as a director on 15 January 2015 | |
| 19 Jan 2015 | TM01 | Termination of appointment of Suzanne Judith O'brien as a director on 15 January 2015 | |
| 25 Jun 2014 | AR01 |
Annual return made up to 14 June 2014 with full list of shareholders
Statement of capital on 2014-06-25
|
|
| 31 Mar 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
| 08 Jul 2013 | AR01 | Annual return made up to 14 June 2013 with full list of shareholders | |
| 10 Jun 2013 | AA | Total exemption small company accounts made up to 30 June 2012 | |
| 05 Jun 2013 | AD01 | Registered office address changed from C/O Bennett & Co 25 Lanark Road Edinburgh EH14 1TG Scotland on 5 June 2013 | |
| 18 Dec 2012 | AP01 | Appointment of Suzanne Judith O'brien as a director | |
| 14 Dec 2012 | TM01 | Termination of appointment of Simon O'brien as a director | |
| 11 Jul 2012 | AR01 | Annual return made up to 14 June 2012 with full list of shareholders | |
| 11 Jul 2012 | CH01 | Director's details changed for Mr Simon Stuart O'brien on 14 June 2012 | |
| 11 Oct 2011 | CH01 | Director's details changed for Mr Simon Stuart O'brien on 11 October 2011 | |
| 14 Jun 2011 | NEWINC |
Incorporation
|