- Company Overview for PREMIER VEHICLE TINTING LTD (05858996)
- Filing history for PREMIER VEHICLE TINTING LTD (05858996)
- People for PREMIER VEHICLE TINTING LTD (05858996)
- More for PREMIER VEHICLE TINTING LTD (05858996)
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) |
---|---|---|---|
15 Nov 2011 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
02 Aug 2011 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
26 Jul 2011 | DS01 | Application to strike the company off the register | |
28 Mar 2011 | AA | Total exemption small company accounts made up to 30 June 2010 | |
07 Sep 2010 | AR01 |
Annual return made up to 27 June 2010 with full list of shareholders
Statement of capital on 2010-09-07
|
|
30 Mar 2010 | AA | Total exemption small company accounts made up to 30 June 2009 | |
02 Nov 2009 | CERTNM |
Company name changed james neil window films LTD\certificate issued on 02/11/09
|
|
09 Oct 2009 | RESOLUTIONS |
Resolutions
|
|
31 Jul 2009 | CERTNM | Company name changed premier window films LIMITED\certificate issued on 01/08/09 | |
14 Jul 2009 | 363a | Return made up to 27/06/09; full list of members | |
24 Mar 2009 | AA | Total exemption small company accounts made up to 30 June 2008 | |
12 Mar 2009 | 288a | Secretary appointed mrs julie louise neal | |
04 Mar 2009 | 288b | Appointment Terminated Secretary julie neal | |
23 Sep 2008 | 287 | Registered office changed on 23/09/2008 from 88 knights way emmer green reading berkshire RG4 8RH | |
23 Sep 2008 | 288c | Secretary's Change of Particulars / julie neal / 23/09/2008 / HouseName/Number was: , now: 114; Street was: 88 knights way, now: blackboy lane; Area was: emmer green, now: fishbourne; Post Town was: reading, now: nr chichester; Region was: berkshire, now: west sussex; Post Code was: RG4 8RH, now: PO18 8BL; Country was: , now: united kingdom | |
23 Sep 2008 | 288c | Director's Change of Particulars / james neal / 23/09/2008 / HouseName/Number was: , now: 114; Street was: 88 knights way, now: blackboy lane; Area was: emmer green, now: fishbourne; Post Town was: reading, now: nr chichester; Region was: berkshire, now: west sussex; Post Code was: RG4 8RH, now: PO18 8BL; Country was: , now: united kingdom | |
27 Jun 2008 | 363a | Return made up to 27/06/08; full list of members | |
23 Apr 2008 | AA | Total exemption small company accounts made up to 30 June 2007 | |
16 Aug 2007 | 363a | Return made up to 27/06/07; full list of members | |
04 Apr 2007 | RESOLUTIONS |
Resolutions
|
|
04 Apr 2007 | RESOLUTIONS |
Resolutions
|
|
04 Apr 2007 | RESOLUTIONS |
Resolutions
|
|
07 Jul 2006 | 288a | New director appointed | |
07 Jul 2006 | 288a | New secretary appointed | |
07 Jul 2006 | 287 | Registered office changed on 07/07/06 from: 20 station road radyr cardiff CF15 8AA |