- Company Overview for PREMIUMSTAR LIMITED (05043176)
- Filing history for PREMIUMSTAR LIMITED (05043176)
- People for PREMIUMSTAR LIMITED (05043176)
- Charges for PREMIUMSTAR LIMITED (05043176)
- More for PREMIUMSTAR LIMITED (05043176)
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
|
|
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
|
|
08 May 2004 | RESOLUTIONS |
Resolutions
|
|
08 May 2004 | RESOLUTIONS |
Resolutions
|
|
08 May 2004 | RESOLUTIONS |
Resolutions
|
|
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 |