- Company Overview for PREMEX SERVICES (LIVERPOOL) LIMITED (05679040)
- Filing history for PREMEX SERVICES (LIVERPOOL) LIMITED (05679040)
- People for PREMEX SERVICES (LIVERPOOL) LIMITED (05679040)
- Charges for PREMEX SERVICES (LIVERPOOL) LIMITED (05679040)
- More for PREMEX SERVICES (LIVERPOOL) LIMITED (05679040)
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) |
---|---|---|---|
22 Dec 2014 | CH01 | Director's details changed for Ian David Morrison Hill on 20 December 2014 | |
25 Sep 2014 | AA | Full accounts made up to 31 December 2013 | |
12 Feb 2014 | MR01 | Registration of charge 056790400004 | |
20 Jan 2014 | AR01 |
Annual return made up to 18 January 2014 with full list of shareholders
Statement of capital on 2014-01-20
|
|
20 Sep 2013 | AA | Full accounts made up to 31 December 2012 | |
31 Jan 2013 | AR01 | Annual return made up to 18 January 2013 with full list of shareholders | |
26 Nov 2012 | TM01 | Termination of appointment of William Clynes as a director | |
17 Aug 2012 | AA | Full accounts made up to 31 December 2011 | |
24 Jan 2012 | AR01 | Annual return made up to 18 January 2012 with full list of shareholders | |
29 Jul 2011 | AA | Full accounts made up to 30 November 2010 | |
11 Jul 2011 | AP03 | Appointment of Miss Caroline Emily Elizabeth Russell as a secretary | |
11 Jul 2011 | AA01 | Current accounting period extended from 30 November 2011 to 31 December 2011 | |
11 Jul 2011 | TM02 | Termination of appointment of Alan Hinchliffe as a secretary | |
31 May 2011 | AP01 | Appointment of Mr Richard Elliot Perlman as a director | |
27 May 2011 | AP01 | Appointment of Mr James Kerrick Price as a director | |
26 May 2011 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
23 May 2011 | RESOLUTIONS |
Resolutions
|
|
23 May 2011 | AA03 | Resignation of an auditor | |
19 May 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
19 May 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
31 Jan 2011 | AR01 | Annual return made up to 18 January 2011 with full list of shareholders | |
25 May 2010 | AA | Full accounts made up to 30 November 2009 | |
19 Jan 2010 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
18 Jan 2010 | AR01 | Annual return made up to 18 January 2010 with full list of shareholders | |
01 Sep 2009 | AA | Full accounts made up to 30 November 2008 |