- Company Overview for PREMIUM FUNDING LIMITED (03396992)
- Filing history for PREMIUM FUNDING LIMITED (03396992)
- People for PREMIUM FUNDING LIMITED (03396992)
- Charges for PREMIUM FUNDING LIMITED (03396992)
- Insolvency for PREMIUM FUNDING LIMITED (03396992)
- More for PREMIUM FUNDING LIMITED (03396992)
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) |
---|---|---|---|
02 Jan 2008 | RESOLUTIONS |
Resolutions
|
|
02 Jan 2008 | RESOLUTIONS |
Resolutions
|
|
02 Jan 2008 | RESOLUTIONS |
Resolutions
|
|
21 Dec 2007 | 288a | New secretary appointed | |
21 Dec 2007 | 288b | Secretary resigned | |
19 Dec 2007 | 395 | Particulars of mortgage/charge | |
07 Dec 2007 | 155(6)a | Declaration of assistance for shares acquisition | |
06 Dec 2007 | 403a | Declaration of satisfaction of mortgage/charge | |
26 Nov 2007 | 288b | Director resigned | |
23 Nov 2007 | 288a | New director appointed | |
06 Nov 2007 | 288b | Director resigned | |
26 Oct 2007 | AA | Full accounts made up to 31 December 2006 | |
25 Oct 2007 | 288a | New director appointed | |
25 Oct 2007 | 288a | New director appointed | |
24 Oct 2007 | 288b | Director resigned | |
24 Oct 2007 | 288b | Director resigned | |
10 Sep 2007 | 363s | Return made up to 27/06/07; full list of members | |
15 May 2007 | 155(6)a | Declaration of assistance for shares acquisition | |
04 May 2007 | 395 | Particulars of mortgage/charge | |
30 Aug 2006 | 225 | Accounting reference date extended from 30/06/06 to 31/12/06 | |
10 Aug 2006 | 288a | New director appointed | |
26 Jul 2006 | 287 | Registered office changed on 26/07/06 from: 119 high street newmarket suffolk CB8 9AE | |
26 Jul 2006 | 288b | Director resigned | |
26 Jul 2006 | 288b | Director resigned | |
26 Jul 2006 | 288b | Secretary resigned |