Advanced company searchLink opens in new window

PREMIER COURT M C LIMITED

Company number 04245809

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)
27 Jul 2005 363a Return made up to 04/07/05; full list of members
27 Jul 2005 190 Location of debenture register
27 Jul 2005 353 Location of register of members
27 Jul 2005 287 Registered office changed on 27/07/05 from: 7 saint giles terrace northampton northamptonshire NN1 2BN
29 Mar 2005 AA Accounts for a dormant company made up to 31 October 2004
27 Jan 2005 288a New director appointed
14 Jul 2004 363s Return made up to 04/07/04; full list of members
20 Apr 2004 AA Accounts for a dormant company made up to 31 October 2003
17 Jul 2003 363s Return made up to 04/07/03; full list of members
15 May 2003 AA Accounts for a dormant company made up to 31 October 2002
17 Apr 2003 288b Director resigned
15 Apr 2003 CERTNM Company name changed boarden close management LIMITED\certificate issued on 15/04/03
13 Dec 2002 288a New secretary appointed
04 Dec 2002 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
04 Dec 2002 RESOLUTIONS Resolutions
  • RES05 ‐ Resolution of decreasing authorised share capital
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
04 Dec 2002 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
04 Dec 2002 122 £ nc 100000/99 27/11/02
04 Dec 2002 122 Conve 27/11/02
04 Dec 2002 225 Accounting reference date extended from 31/07/02 to 31/10/02
04 Dec 2002 287 Registered office changed on 04/12/02 from: oxford house cliftonville northampton northamptonshire NN1 5PN
04 Dec 2002 288b Secretary resigned
04 Dec 2002 288b Director resigned
04 Dec 2002 288a New director appointed
04 Dec 2002 288a New director appointed
18 Oct 2002 CERTNM Company name changed swallow court (northampton) limi ted\certificate issued on 18/10/02