- Company Overview for PREMIER GEARBOXES LIMITED (06639364)
- Filing history for PREMIER GEARBOXES LIMITED (06639364)
- People for PREMIER GEARBOXES LIMITED (06639364)
- Charges for PREMIER GEARBOXES LIMITED (06639364)
- More for PREMIER GEARBOXES LIMITED (06639364)
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) |
---|---|---|---|
02 Feb 2015 | AD01 | Registered office address changed from C/O Morgan Reach Chartered Certified Acc C I B a Building 146 Hagley Road Birmingham West Midlands B16 9NX to Office 12, Block-C Tyseley Business Park Kings Road Birmingham West Midlands B11 2AL on 2 February 2015 | |
02 Dec 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
01 Dec 2014 | TM01 | Termination of appointment of Ansar Hameed Shaikh as a director on 1 August 2014 | |
01 Dec 2014 | AR01 |
Annual return made up to 7 July 2014 with full list of shareholders
Statement of capital on 2014-12-01
|
|
01 Dec 2014 | AP01 | Appointment of Mr Jhangheer Hussain as a director on 1 August 2014 | |
01 Dec 2014 | CERTNM |
Company name changed k b n a LIMITED\certificate issued on 01/12/14
|
|
04 Nov 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Aug 2014 | AA | Accounts for a dormant company made up to 31 July 2014 | |
04 Mar 2014 | AD01 | Registered office address changed from C/O Morgan Reach Accountancy Ltd Image House 67-73 Constitution Hill Birmingham B19 3JX on 4 March 2014 | |
12 Nov 2013 | AA | Total exemption small company accounts made up to 31 July 2013 | |
10 Sep 2013 | AR01 |
Annual return made up to 7 July 2013 with full list of shareholders
Statement of capital on 2013-09-10
|
|
14 Aug 2012 | AA | Total exemption small company accounts made up to 31 July 2012 | |
03 Aug 2012 | AR01 | Annual return made up to 7 July 2012 with full list of shareholders | |
03 Aug 2012 | AP01 | Appointment of Mr Ansar Hameed Shaikh as a director | |
03 Aug 2012 | TM01 | Termination of appointment of Ansar Shaikh as a director | |
10 Oct 2011 | AA | Total exemption small company accounts made up to 31 July 2011 | |
01 Aug 2011 | AR01 | Annual return made up to 7 July 2011 with full list of shareholders | |
01 Aug 2011 | CH01 | Director's details changed for Mrs Bina Nasar Shaikh on 1 July 2011 | |
20 Sep 2010 | AA | Total exemption small company accounts made up to 31 July 2010 | |
08 Jul 2010 | AR01 | Annual return made up to 7 July 2010 with full list of shareholders | |
08 Jul 2010 | CH01 | Director's details changed for Mrs Bina Nasar Shaikh on 1 October 2009 | |
18 Mar 2010 | AD01 | Registered office address changed from 143 Warstock Road Kings Heath Birmingham B14 4SN United Kingdom on 18 March 2010 | |
11 Mar 2010 | AA | Total exemption small company accounts made up to 31 July 2009 | |
29 Oct 2009 | AR01 | Annual return made up to 7 July 2009 with full list of shareholders | |
17 Sep 2009 | 288c | Director's change of particulars / bina shaikh / 20/05/2009 |