Advanced company searchLink opens in new window

PREMIUMSTAR LIMITED

Company number 05043176

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)
09 Mar 2006 287 Registered office changed on 09/03/06 from: severn house, hazell drive, newport, NP10 8FY
16 Feb 2006 RESOLUTIONS Resolutions
  • RES13 ‐ Trans of shares art 8 09/02/06
16 Feb 2006 288b Secretary resigned
16 Feb 2006 288b Director resigned
16 Feb 2006 288a New secretary appointed
16 Feb 2006 288a New director appointed
10 Nov 2005 AA Total exemption small company accounts made up to 31 March 2005
13 Sep 2005 287 Registered office changed on 13/09/05 from: clytha house, 10 clytha park road, newport, NP20 4PB
02 Apr 2005 395 Particulars of mortgage/charge
17 Mar 2005 363s Return made up to 13/02/05; full list of members
16 Dec 2004 395 Particulars of mortgage/charge
22 Sep 2004 287 Registered office changed on 22/09/04 from: 62 newport road, cardiff, CF24 0DF
21 Sep 2004 288a New secretary appointed
21 Sep 2004 288b Secretary resigned;director resigned
16 Sep 2004 225 Accounting reference date extended from 28/02/05 to 31/03/05
08 May 2004 88(2)R Ad 23/04/04--------- £ si 749@1=749 £ ic 1/750
08 May 2004 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
08 May 2004 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
08 May 2004 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
08 May 2004 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
27 Apr 2004 288a New director appointed
23 Apr 2004 395 Particulars of mortgage/charge
26 Mar 2004 288b Director resigned
04 Mar 2004 288a New secretary appointed;new director appointed
04 Mar 2004 288a New director appointed