Advanced company searchLink opens in new window

PREMIUM PRINT MANAGEMENT LTD.

Company number SC401631

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.
Confirmation statement filters, selecting an input will reload the page.

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)
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
  • GBP 1
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
  • GBP 1
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
  • GBP 1
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
  • MODEL ARTICLES ‐ Model articles adopted