Advanced company searchLink opens in new window

PREMIER TANKER SERVICES LTD

Company number 04741004

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)
26 May 2010 CH01 Director's details changed for Steve Kavanagh on 1 April 2010
30 Apr 2010 MG01 Particulars of a mortgage or charge / charge no: 1
01 Apr 2010 AD01 Registered office address changed from 222 Gidlow Lane Wigan Lancashire WN6 7BN on 1 April 2010
12 Feb 2010 AA Total exemption full accounts made up to 30 April 2009
30 Jul 2009 287 Registered office changed on 30/07/2009 from workshop 2 gussions depot ditton road widnes WA8 0NE
06 Jun 2009 363a Return made up to 22/04/09; full list of members
06 Apr 2009 288c Director and secretary's change of particulars / allan cunliffe / 31/03/2009
11 Mar 2009 AA Total exemption full accounts made up to 30 April 2008
18 Jun 2008 363a Return made up to 22/04/08; full list of members
04 Mar 2008 AA Total exemption full accounts made up to 30 April 2007
18 Jul 2007 AA Total exemption full accounts made up to 30 April 2006
13 Jun 2007 363s Return made up to 22/04/07; no change of members
22 May 2006 363s Return made up to 22/04/06; full list of members
  • 363(287) ‐ Registered office changed on 22/05/06
09 May 2006 AA Total exemption full accounts made up to 30 April 2005
24 May 2005 363s Return made up to 22/04/05; full list of members
28 Oct 2004 AA Total exemption full accounts made up to 30 April 2004
17 May 2004 363s Return made up to 22/04/04; full list of members
  • 363(287) ‐ Registered office changed on 17/05/04
26 Apr 2004 287 Registered office changed on 26/04/04 from: 222 gidlow lane springfield wigan WN6 7BN
25 Feb 2004 288b Director resigned
03 May 2003 288a New director appointed
03 May 2003 288a New director appointed
03 May 2003 288a New secretary appointed;new director appointed
24 Apr 2003 288b Secretary resigned
24 Apr 2003 288b Director resigned
22 Apr 2003 NEWINC Incorporation