- Company Overview for PREMIER UK UMBRELLA LTD (06079750)
- Filing history for PREMIER UK UMBRELLA LTD (06079750)
- People for PREMIER UK UMBRELLA LTD (06079750)
- Insolvency for PREMIER UK UMBRELLA LTD (06079750)
- More for PREMIER UK UMBRELLA LTD (06079750)
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) |
---|---|---|---|
29 Apr 2013 | GAZ2 | Final Gazette dissolved following liquidation | |
29 Jan 2013 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
25 Oct 2012 | 4.68 | Liquidators' statement of receipts and payments to 20 October 2012 | |
24 Jul 2012 | 4.68 | Liquidators' statement of receipts and payments to 20 April 2012 | |
02 May 2012 | AD01 | Registered office address changed from 3rd Floor Shakespeare House 7 Shakespeare Road London N3 1XE on 2 May 2012 | |
21 Feb 2012 | AD01 | Registered office address changed from 4 Dancastle Court 14 Arcadia Avenue Finchley Central London N3 2HS on 21 February 2012 | |
25 Oct 2011 | 4.68 | Liquidators' statement of receipts and payments to 20 October 2011 | |
18 May 2011 | 4.68 | Liquidators' statement of receipts and payments to 20 April 2011 | |
09 Nov 2010 | 4.68 | Liquidators' statement of receipts and payments to 20 October 2010 | |
28 Apr 2010 | 4.68 | Liquidators' statement of receipts and payments to 20 April 2010 | |
28 Apr 2009 | 4.20 | Statement of affairs with form 4.19 | |
28 Apr 2009 | 600 | Appointment of a voluntary liquidator | |
28 Apr 2009 | RESOLUTIONS |
Resolutions
|
|
20 Apr 2009 | 287 | Registered office changed on 20/04/2009 from unit 36 greenway harlow business park harlow essex CM19 5QE | |
11 Feb 2009 | 363a | Return made up to 02/02/09; full list of members | |
17 Nov 2008 | 287 | Registered office changed on 17/11/2008 from premier house, 112 station road edgware middlesex HA8 7BJ | |
01 Jul 2008 | 288b | Appointment Terminated Secretary legal-e company secretary services LIMITED | |
04 Apr 2008 | AA | Accounts made up to 31 October 2007 | |
12 Feb 2008 | 363a | Return made up to 02/02/08; full list of members | |
11 Feb 2008 | 88(2)R | Ad 02/01/08--------- £ si 1@1=1 £ ic 1/2 | |
14 Jan 2008 | 225 | Accounting reference date shortened from 29/02/08 to 31/10/07 | |
14 Jan 2008 | 287 | Registered office changed on 14/01/08 from: 85 greenway business park, greenway, harlow essex CM19 5QE | |
19 Jul 2007 | CERTNM | Company name changed mds contractor services uk limit ed\certificate issued on 19/07/07 | |
10 Jul 2007 | 287 | Registered office changed on 10/07/07 from: c/o legal e LLP 3 the green croxley green herts WD3 3AJ | |
10 Mar 2007 | 287 | Registered office changed on 10/03/07 from: c/o legal-e LLP, 3 the green croxley green herts WD3 3AJ |