- Company Overview for PREMIER COURT M C LIMITED (04245809)
- Filing history for PREMIER COURT M C LIMITED (04245809)
- People for PREMIER COURT M C LIMITED (04245809)
- More for PREMIER COURT M C LIMITED (04245809)
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
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
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
|
|
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 |