- Company Overview for PREMIER MANAGED PAYPHONES LIMITED (02619538)
- Filing history for PREMIER MANAGED PAYPHONES LIMITED (02619538)
- People for PREMIER MANAGED PAYPHONES LIMITED (02619538)
- Charges for PREMIER MANAGED PAYPHONES LIMITED (02619538)
- Insolvency for PREMIER MANAGED PAYPHONES LIMITED (02619538)
- More for PREMIER MANAGED PAYPHONES LIMITED (02619538)
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) |
---|---|---|---|
23 Aug 2012 | AA | Accounts made up to 31 December 2011 | |
13 Jun 2012 | AR01 | Annual return made up to 12 June 2012 with full list of shareholders | |
08 Dec 2011 | AUD | Auditor's resignation | |
06 Dec 2011 | AP01 | Appointment of Mr Jayesh Kumar Manilal Patel as a director | |
06 Dec 2011 | AD01 | Registered office address changed from 10 Alexandra Way Ashchurch Tewkesbury Gloucestershire GL20 8NB United Kingdom on 6 December 2011 | |
06 Dec 2011 | AP01 | Appointment of Mr Jaytem Patel as a director | |
14 Jun 2011 | AA | Accounts made up to 31 December 2010 | |
14 Jun 2011 | AR01 | Annual return made up to 12 June 2011 with full list of shareholders | |
15 Apr 2011 | TM01 | Termination of appointment of William Smith as a director | |
26 Nov 2010 | AP01 | Appointment of Mr Keith Royston Scott as a director | |
05 Nov 2010 | TM01 | Termination of appointment of James Oliver as a director | |
25 Oct 2010 | AA | Accounts made up to 31 December 2009 | |
25 Jun 2010 | AR01 | Annual return made up to 12 June 2010 with full list of shareholders | |
25 Jun 2010 | CH01 | Director's details changed for James Norman Oliver on 12 June 2010 | |
25 Jun 2010 | CH01 | Director's details changed for Stephen Martin on 12 June 2010 | |
25 Jun 2010 | CH01 | Director's details changed for William Smith on 12 June 2010 | |
25 Jun 2010 | CH03 | Secretary's details changed for Stephen Martin on 12 June 2010 | |
05 Nov 2009 | AA | Accounts made up to 31 December 2008 | |
26 Jun 2009 | 363a | Return made up to 12/06/09; full list of members | |
26 Jun 2009 | 190 | Location of debenture register | |
26 Jun 2009 | 353 | Location of register of members | |
26 Jun 2009 | 287 | Registered office changed on 26/06/2009 from bretby business park ashby road burton on trent staffordshire DE15 0YZ | |
05 May 2009 | AA | Accounts made up to 31 December 2007 | |
17 Nov 2008 | 288b | Appointment terminated director timothy weil | |
12 Jun 2008 | 363a | Return made up to 12/06/08; full list of members |