- Company Overview for PREMEX PROPERTIES LIMITED (04555160)
- Filing history for PREMEX PROPERTIES LIMITED (04555160)
- People for PREMEX PROPERTIES LIMITED (04555160)
- Charges for PREMEX PROPERTIES LIMITED (04555160)
- More for PREMEX PROPERTIES LIMITED (04555160)
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
|
|
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
|
|
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
|
|
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 |