- Company Overview for PREMIER PALLETISED LIMITED (05402354)
- Filing history for PREMIER PALLETISED LIMITED (05402354)
- People for PREMIER PALLETISED LIMITED (05402354)
- Charges for PREMIER PALLETISED LIMITED (05402354)
- More for PREMIER PALLETISED LIMITED (05402354)
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 |