- Company Overview for PREMIER PRINT (WARMINSTER) LIMITED (04118179)
- Filing history for PREMIER PRINT (WARMINSTER) LIMITED (04118179)
- People for PREMIER PRINT (WARMINSTER) LIMITED (04118179)
- Charges for PREMIER PRINT (WARMINSTER) LIMITED (04118179)
- More for PREMIER PRINT (WARMINSTER) LIMITED (04118179)
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) |
---|---|---|---|
23 Nov 2010 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
10 Aug 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 May 2010 | DS02 | Withdraw the company strike off application | |
02 Mar 2010 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
16 Feb 2010 | DS01 | Application to strike the company off the register | |
04 Dec 2009 | AR01 | Annual return made up to 1 December 2008 with full list of shareholders | |
03 Dec 2009 | TM01 | Termination of appointment of Paul Ackred as a director | |
03 Dec 2009 | TM02 | Termination of appointment of Allan Kerr as a secretary | |
03 Dec 2009 | TM01 | Termination of appointment of Catherine Finch as a director | |
03 Dec 2009 | TM01 | Termination of appointment of Christopher Finch as a director | |
03 Dec 2009 | TM02 | Termination of appointment of Catherine Finch as a secretary | |
03 Dec 2009 | TM01 | Termination of appointment of Allan Kerr as a director | |
03 Dec 2009 | AP01 | Appointment of Mr Paul Ackred as a director | |
03 Dec 2009 | AP03 | Appointment of Mr Allan John Kerr as a secretary | |
03 Dec 2009 | AP01 | Appointment of Mr Allan John Kerr as a director | |
13 Nov 2009 | AD01 | Registered office address changed from Unit 9 Woodcock Industrial Estate Woodcock Road Warminster BA12 9DX on 13 November 2009 | |
28 Oct 2008 | AA | Total exemption small company accounts made up to 31 December 2007 | |
04 Sep 2008 | 288a | Director appointed paul ackred | |
04 Sep 2008 | 288a | Director and secretary appointed allan kerr | |
21 Dec 2007 | 363a | Return made up to 01/12/07; full list of members | |
14 Aug 2007 | AA | Total exemption small company accounts made up to 31 December 2006 | |
13 Mar 2007 | 395 | Particulars of mortgage/charge | |
20 Dec 2006 | 363a | Return made up to 01/12/06; full list of members | |
17 Nov 2006 | AA | Total exemption full accounts made up to 31 December 2005 | |
22 Feb 2006 | 288c | Director's particulars changed |