Advanced company searchLink opens in new window

PREMEX PROPERTIES LIMITED

Company number 04555160

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)
11 Feb 2014 MR01 Registration of charge 045551600003
08 Oct 2013 AR01 Annual return made up to 7 October 2013 with full list of shareholders
Statement of capital on 2013-10-08
  • GBP 3
02 Oct 2013 AA Accounts for a dormant company made up to 31 December 2012
26 Nov 2012 AP01 Appointment of Mr Donald Fowler as a director
26 Nov 2012 TM01 Termination of appointment of William Clynes as a director
09 Oct 2012 AR01 Annual return made up to 7 October 2012 with full list of shareholders
27 Sep 2012 AA Accounts for a dormant company made up to 31 December 2011
11 Oct 2011 AR01 Annual return made up to 7 October 2011 with full list of shareholders
29 Jul 2011 AA Accounts for a small company made up to 30 November 2010
11 Jul 2011 AA01 Current accounting period extended from 30 November 2011 to 31 December 2011
11 Jul 2011 AP03 Appointment of Miss Caroline Emily Elizabeth Russell as a secretary
11 Jul 2011 TM02 Termination of appointment of Alan Hinchliffe as a secretary
27 May 2011 AP01 Appointment of Mr James Kerrick Price as a director
27 May 2011 AP01 Appointment of Mr Richard Elliot Perlman as a director
26 May 2011 MG01 Particulars of a mortgage or charge / charge no: 2
23 May 2011 RESOLUTIONS Resolutions
  • RES13 ‐ Company appointed auditors 10/05/2011
23 May 2011 AA03 Resignation of an auditor
10 Nov 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
02 Nov 2010 CERTNM Company name changed accuro transcription solutions LIMITED\certificate issued on 02/11/10
  • RES15 ‐ Change company name resolution on 2010-11-01
02 Nov 2010 CONNOT Change of name notice
15 Oct 2010 AR01 Annual return made up to 7 October 2010 with full list of shareholders
25 May 2010 AA Accounts for a small company made up to 30 November 2009
23 Nov 2009 AR01 Annual return made up to 7 October 2009 with full list of shareholders
23 Nov 2009 CH01 Director's details changed for Simon Margolis on 1 October 2009
23 Nov 2009 CH01 Director's details changed for Ian David Morrison Hill on 1 October 2009