- Company Overview for PREMIUM BRANDS LTD (05261135)
- Filing history for PREMIUM BRANDS LTD (05261135)
- People for PREMIUM BRANDS LTD (05261135)
- Charges for PREMIUM BRANDS LTD (05261135)
- More for PREMIUM BRANDS LTD (05261135)
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 Sep 2006 | AA | Total exemption small company accounts made up to 28 February 2006 | |
14 Feb 2006 | 287 | Registered office changed on 14/02/06 from: 25 hinckley road earl shilton LE9 7LG | |
20 Oct 2005 | 363a | Return made up to 15/10/05; full list of members | |
25 May 2005 | 288b | Director resigned | |
25 May 2005 | 288a | New director appointed | |
12 Apr 2005 | 395 | Particulars of mortgage/charge | |
26 Feb 2005 | 288a | New director appointed | |
24 Feb 2005 | 288b | Director resigned | |
04 Feb 2005 | 225 | Accounting reference date extended from 31/10/05 to 28/02/06 | |
01 Nov 2004 | 288a | New director appointed | |
29 Oct 2004 | 88(2)R | Ad 27/10/04--------- £ si 10@1=10 £ ic 90/100 | |
27 Oct 2004 | 288a | New director appointed | |
27 Oct 2004 | 288a | New secretary appointed | |
27 Oct 2004 | 287 | Registered office changed on 27/10/04 from: www.buy-this-company-name.com suite b, 29 harley street london W1G 9QR | |
27 Oct 2004 | 88(2)R | Ad 27/10/04--------- £ si 89@1=89 £ ic 1/90 | |
27 Oct 2004 | 288b | Secretary resigned | |
27 Oct 2004 | 288b | Director resigned | |
18 Oct 2004 | 287 | Registered office changed on 18/10/04 from: suite b, 29 harley street london W1G 9QR | |
15 Oct 2004 | NEWINC | Incorporation |