Advanced company searchLink opens in new window

PREMTEC LIMITED

Company number 06842791

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
09 Oct 2015 GAZ2 Final Gazette dissolved following liquidation
09 Jul 2015 L64.07 Completion of winding up
20 Feb 2015 COCOMP Order of court to wind up
03 Oct 2014 AD01 Registered office address changed from 35a Newnham Street Ely Cambridgeshire CB7 4PG to 7 Newmarket Road Stretham Ely Cambridgeshire CB6 3JZ on 3 October 2014
07 Apr 2014 AR01 Annual return made up to 11 March 2014 with full list of shareholders
Statement of capital on 2014-04-07
  • GBP 100
28 Mar 2014 AA Total exemption small company accounts made up to 31 March 2013
15 Apr 2013 AR01 Annual return made up to 11 March 2013 with full list of shareholders
15 Apr 2013 CH01 Director's details changed for Graham Randles-Mills on 1 October 2009
18 Oct 2012 AA Total exemption small company accounts made up to 31 March 2012
14 Mar 2012 AR01 Annual return made up to 11 March 2012 with full list of shareholders
21 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
05 May 2011 AR01 Annual return made up to 11 March 2011 with full list of shareholders
09 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
07 Apr 2010 AR01 Annual return made up to 11 March 2010 with full list of shareholders
07 Apr 2010 AD02 Register inspection address has been changed
07 Apr 2010 CH01 Director's details changed for Graham Randles-Mills on 11 March 2010
19 Sep 2009 395 Particulars of a mortgage or charge / charge no: 1
11 Mar 2009 NEWINC Incorporation