Advanced company searchLink opens in new window

PREMIERBLEND LIMITED

Company number 03020593

Filter by category

Filter by category


Confirmation statement filters

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)
16 May 1996 225 Accounting reference date shortened from 31/07/96 to 31/07/95
27 Feb 1996 288 New director appointed
23 Feb 1996 MA Memorandum and Articles of Association
23 Feb 1996 88(2)R Ad 24/03/95--------- £ si 75000@1
22 Feb 1996 363s Return made up to 10/02/96; full list of members
30 Nov 1995 288 New director appointed
21 Nov 1995 288 Secretary resigned;new secretary appointed;new director appointed
29 Sep 1995 224 Accounting reference date notified as 31/07
20 Apr 1995 RESOLUTIONS Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
20 Apr 1995 RESOLUTIONS Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
20 Apr 1995 RESOLUTIONS Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
20 Apr 1995 123 £ nc 1000/100000 17/03/95
30 Mar 1995 395 Particulars of mortgage/charge
28 Mar 1995 395 Particulars of mortgage/charge
06 Mar 1995 288 Director resigned;new director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentDirector resigned;new director appointed
06 Mar 1995 288 Secretary resigned;new secretary appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentSecretary resigned;new secretary appointed
06 Mar 1995 287 Registered office changed on 06/03/95 from: 82-86 deansgate manchester M3 2ER
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentRegistered office changed on 06/03/95 from: 82-86 deansgate manchester M3 2ER
10 Feb 1995 NEWINC Incorporation