Advanced company searchLink opens in new window

PREMIUM WINE COLLECTIONS LIMITED

Company number 04583712

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 Jan 2009 88(2) Ad 25/03/08 gbp si 5000@1=5000 gbp ic 15000/20000
05 Dec 2008 AA Total exemption small company accounts made up to 31 December 2007
31 Oct 2008 AA Total exemption small company accounts made up to 31 December 2006
10 Sep 2008 288a Secretary appointed mr clive turner
09 Sep 2008 288b Appointment Terminated Secretary john robertson
25 Mar 2008 288a Director appointed mr colin hanna
05 Feb 2008 288a New director appointed
04 Feb 2008 287 Registered office changed on 04/02/08 from: 2 ten bell lane norwich norfolk NR2 1HE
15 Nov 2007 363a Return made up to 06/11/07; full list of members
24 May 2007 288b Director resigned
04 Dec 2006 88(2)R Ad 15/10/06--------- £ si 4999@1=4999
04 Dec 2006 88(2)R Ad 06/04/06--------- £ si 5000@1=5000
04 Dec 2006 88(2)R Ad 15/03/06--------- £ si 4999@1=4999
04 Dec 2006 363a Return made up to 06/11/06; full list of members
06 Jul 2006 88(2)R Ad 01/03/06-01/04/06 £ si 9999@1=9999 £ ic 2/10001
11 May 2006 AA Total exemption small company accounts made up to 31 December 2005
08 May 2006 288a New director appointed
05 May 2006 287 Registered office changed on 05/05/06 from: 9 hill street norwich norfolk NR2 2DT
06 Mar 2006 363a Return made up to 06/11/05; full list of members
06 Mar 2006 288c Director's particulars changed
21 Jun 2005 363s Return made up to 06/11/04; full list of members
21 Jun 2005 288c Director's particulars changed
18 May 2005 AA Total exemption small company accounts made up to 31 December 2004
25 Apr 2005 88(2)R Ad 01/01/05--------- £ si 1@1=1 £ ic 1/2
13 Jan 2005 288b Secretary resigned