Advanced company searchLink opens in new window

PREMIER LAW LINE LIMITED

Company number 03156849

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 Aug 2006 288a New secretary appointed
16 Aug 2006 288b Secretary resigned
15 Feb 2006 363s Return made up to 08/02/06; full list of members
15 Feb 2006 363(288) Secretary's particulars changed
29 Dec 2005 AA Total exemption small company accounts made up to 28 February 2005
16 Dec 2005 403a Declaration of satisfaction of mortgage/charge
14 Jun 2005 363s Return made up to 08/02/05; full list of members
29 Dec 2004 AA Total exemption small company accounts made up to 28 February 2004
07 May 2004 AA Total exemption small company accounts made up to 28 February 2003
02 Feb 2004 363s Return made up to 08/02/04; full list of members
13 Dec 2003 288b Director resigned
13 Dec 2003 288a New director appointed
13 Dec 2003 288b Director resigned
13 Dec 2003 287 Registered office changed on 13/12/03 from: first floor exchange house 28 wednesbury road walsall west midlands WS1 3QT
07 Dec 2003 288a New director appointed
07 Dec 2003 288b Director resigned
07 Dec 2003 288b Director resigned
27 Mar 2003 AA Total exemption small company accounts made up to 28 February 2002
14 Feb 2003 363s Return made up to 08/02/03; full list of members
14 Feb 2003 363(288) Director's particulars changed
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's particulars changed
01 Mar 2002 AA Total exemption small company accounts made up to 28 February 2001
11 Feb 2002 363s Return made up to 08/02/02; full list of members
11 Feb 2002 363(288) Director's particulars changed
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's particulars changed
26 Jul 2001 288b Director resigned
03 May 2001 AA Accounts for a small company made up to 28 February 2000