Advanced company searchLink opens in new window

PREMTEC SYSTEMS LIMITED

Company number 03439282

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)
28 Feb 2013 GAZ2 Final Gazette dissolved following liquidation
29 Nov 2012 4.68 Liquidators' statement of receipts and payments to 26 November 2012
29 Nov 2012 4.72 Return of final meeting in a creditors' voluntary winding up
23 Aug 2012 4.68 Liquidators' statement of receipts and payments to 4 July 2012
23 Jan 2012 4.68 Liquidators' statement of receipts and payments to 4 January 2012
15 Jul 2011 4.68 Liquidators' statement of receipts and payments to 4 July 2011
19 Jan 2011 4.68 Liquidators' statement of receipts and payments to 4 January 2011
13 Jul 2010 4.68 Liquidators' statement of receipts and payments to 4 July 2010
28 Jan 2010 4.68 Liquidators' statement of receipts and payments to 4 January 2010
16 Jul 2009 4.68 Liquidators' statement of receipts and payments to 4 July 2009
28 Jan 2009 4.68 Liquidators' statement of receipts and payments to 4 January 2009
16 Jul 2008 4.68 Liquidators' statement of receipts and payments to 4 July 2008
17 Jan 2008 4.68 Liquidators' statement of receipts and payments
03 Aug 2007 4.68 Liquidators' statement of receipts and payments
22 Jan 2007 1.3 Voluntary arrangement supervisor's abstract of receipts and payments to 4 January 2007
22 Jan 2007 1.4 Notice of completion of voluntary arrangement
14 Jul 2006 4.20 Statement of affairs
14 Jul 2006 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
14 Jul 2006 600 Appointment of a voluntary liquidator
03 Jul 2006 287 Registered office changed on 03/07/06 from: 4 dukes court bognor road chichester west sussex PO19 8FX
31 Mar 2006 395 Particulars of mortgage/charge
18 Mar 2006 403a Declaration of satisfaction of mortgage/charge
18 Mar 2006 403a Declaration of satisfaction of mortgage/charge
14 Mar 2006 288c Director's particulars changed
20 Jan 2006 1.1 Notice to Registrar of companies voluntary arrangement taking effect