- Company Overview for PRIORITY COVER LTD (06865916)
- Filing history for PRIORITY COVER LTD (06865916)
- People for PRIORITY COVER LTD (06865916)
- Insolvency for PRIORITY COVER LTD (06865916)
- More for PRIORITY COVER LTD (06865916)
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) |
---|---|---|---|
08 Mar 2013 | CERTNM |
Company name changed premier satellite repairs LTD\certificate issued on 08/03/13
|
|
08 Mar 2013 | CONNOT | Change of name notice | |
23 Jan 2013 | AA | Total exemption small company accounts made up to 30 April 2012 | |
19 Jul 2012 | CH01 | Director's details changed for Mr Derek William Brown on 1 July 2012 | |
12 Jul 2012 | CH01 | Director's details changed for Mr Derek William Brown on 1 July 2012 | |
12 Jun 2012 | AD01 | Registered office address changed from 2Nd Floor 145-157 St. John Street London EC1V 4PY United Kingdom on 12 June 2012 | |
02 Apr 2012 | AR01 | Annual return made up to 1 April 2012 with full list of shareholders | |
27 Jan 2012 | AA | Total exemption small company accounts made up to 30 April 2011 | |
05 Jul 2011 | AD01 | Registered office address changed from 4 Marks Road Moordown Bournemouth BH9 2XQ England on 5 July 2011 | |
03 Jun 2011 | AD01 | Registered office address changed from 2Nd Floor 145-157 St John Street London EC1V 4PY United Kingdom on 3 June 2011 | |
28 Apr 2011 | TM01 | Termination of appointment of David Wilson as a director | |
19 Apr 2011 | AR01 | Annual return made up to 1 April 2011 with full list of shareholders | |
19 Apr 2011 | AP01 | Appointment of Mr David Wilson as a director | |
25 Jan 2011 | CERTNM |
Company name changed premier sky repairs LTD\certificate issued on 25/01/11
|
|
26 Dec 2010 | AA | Total exemption small company accounts made up to 30 April 2010 | |
10 Nov 2010 | AP01 | Appointment of Mr Derek William Brown as a director | |
09 Nov 2010 | AP01 | Appointment of Mr Zeus-Damien Hurn as a director | |
21 May 2010 | AR01 | Annual return made up to 1 April 2010 with full list of shareholders | |
21 May 2010 | CH01 | Director's details changed for Miss Marnie Ann Takara Brown on 1 March 2010 | |
20 May 2010 | SH01 |
Statement of capital following an allotment of shares on 20 April 2010
|
|
28 Sep 2009 | 288b | Appointment terminated director zeus hurn | |
20 Jul 2009 | 288a | Director appointed zeus damien hurn | |
20 Jul 2009 | 88(2) | Ad 16/07/09\gbp si 98@1=98\gbp ic 2/100\ | |
15 Jul 2009 | 123 | Nc inc already adjusted 01/07/09 | |
15 Jul 2009 | RESOLUTIONS |
Resolutions
|