Advanced company searchLink opens in new window

PREMIER PALLETISED LIMITED

Company number 05402354

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)
05 Nov 2009 AR01 Annual return made up to 5 November 2009 with full list of shareholders
05 Nov 2009 AD02 Register inspection address has been changed
05 Nov 2009 CH01 Director's details changed for Deborah Louise Jenkins on 5 November 2009
07 Oct 2009 MG01 Particulars of a mortgage or charge / charge no: 2
22 Jun 2009 AA Total exemption full accounts made up to 31 March 2009
11 Jun 2009 363a Return made up to 23/03/09; full list of members
12 Aug 2008 AA Total exemption full accounts made up to 31 March 2008
20 Jun 2008 363a Return made up to 23/03/08; full list of members
02 Jun 2008 288a Secretary appointed adam hopcroft
27 May 2008 363a Return made up to 23/03/07; full list of members
27 May 2008 288b Appointment terminated secretary irene carroll
03 Aug 2007 AA Total exemption full accounts made up to 31 March 2007
10 Aug 2006 AA Total exemption full accounts made up to 31 March 2006
04 Aug 2006 363s Return made up to 23/03/06; full list of members
16 Apr 2005 395 Particulars of mortgage/charge
15 Apr 2005 CERTNM Company name changed zippo transport LIMITED\certificate issued on 15/04/05
04 Apr 2005 288a New director appointed
04 Apr 2005 288a New secretary appointed
04 Apr 2005 287 Registered office changed on 04/04/05 from: 88A tooley street london bridge london SE1 2TF
30 Mar 2005 288b Secretary resigned
30 Mar 2005 288b Director resigned
23 Mar 2005 NEWINC Incorporation