Advanced company searchLink opens in new window

PREMIER PAPER GROUP LIMITED

Company number 03672117

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)
21 Feb 2013 AA Full accounts made up to 31 December 2012
27 Dec 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
27 Dec 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
27 Dec 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12
27 Dec 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
27 Dec 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11
27 Dec 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
27 Dec 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
27 Dec 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
27 Dec 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
28 Nov 2012 AR01 Annual return made up to 23 November 2012 with full list of shareholders
05 Mar 2012 AA Full accounts made up to 31 December 2011
08 Dec 2011 AR01 Annual return made up to 23 November 2011 with full list of shareholders
09 Mar 2011 AA Full accounts made up to 31 December 2010
13 Dec 2010 AR01 Annual return made up to 23 November 2010 with full list of shareholders
27 Aug 2010 SH19 Statement of capital on 27 August 2010
  • GBP 100,000
23 Aug 2010 CAP-SS Solvency statement dated 19/08/10
23 Aug 2010 SH20 Statement by directors
23 Aug 2010 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
24 May 2010 AP03 Appointment of Mr Simon William Taylor as a secretary
24 May 2010 TM02 Termination of appointment of John Percival as a secretary
16 Mar 2010 AA Full accounts made up to 31 December 2009
27 Nov 2009 AR01 Annual return made up to 23 November 2009 with full list of shareholders
27 Nov 2009 CH01 Director's details changed for Graham Griffiths on 27 November 2009
27 Nov 2009 CH01 Director's details changed for Courtney Candler on 27 November 2009