- Company Overview for PREMIER VEHICLE RENTAL LIMITED (06972496)
- Filing history for PREMIER VEHICLE RENTAL LIMITED (06972496)
- People for PREMIER VEHICLE RENTAL LIMITED (06972496)
- Charges for PREMIER VEHICLE RENTAL LIMITED (06972496)
- Insolvency for PREMIER VEHICLE RENTAL LIMITED (06972496)
- More for PREMIER VEHICLE RENTAL LIMITED (06972496)
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) |
---|---|---|---|
26 Jun 2014 | MR04 | Satisfaction of charge 3 in full | |
26 Sep 2013 | AA | Accounts for a small company made up to 31 December 2012 | |
30 Aug 2013 | MR01 | Registration of charge 069724960007 | |
18 Aug 2013 | AR01 |
Annual return made up to 25 July 2013 with full list of shareholders
|
|
18 Aug 2013 | CH01 | Director's details changed for Mr Brian Anthony Kempson on 1 January 2013 | |
28 Jun 2013 | MR01 | Registration of charge 069724960006 | |
13 Mar 2013 | MG01 | Particulars of a mortgage or charge / charge no: 5 | |
21 Feb 2013 | MG01 | Particulars of a mortgage or charge / charge no: 4 | |
03 Oct 2012 | AA | Accounts for a small company made up to 31 December 2011 | |
28 Aug 2012 | AR01 | Annual return made up to 25 July 2012 with full list of shareholders | |
01 Jun 2012 | CH01 | Director's details changed for Christopher James Hodgkins on 4 April 2012 | |
11 Oct 2011 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
08 Aug 2011 | AR01 | Annual return made up to 25 July 2011 with full list of shareholders | |
26 Apr 2011 | AA | Accounts for a small company made up to 31 December 2010 | |
08 Sep 2010 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
11 Aug 2010 | AR01 | Annual return made up to 25 July 2010 with full list of shareholders | |
11 Aug 2010 | CH01 | Director's details changed for Brian Anthony Kempson on 25 July 2010 | |
11 Aug 2010 | CH01 | Director's details changed for Michael Peter Jones on 25 July 2010 | |
11 Feb 2010 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
09 Sep 2009 | 288a | Director appointed brian anthony kempson | |
09 Sep 2009 | 288a | Director appointed michael peter jones | |
26 Aug 2009 | 225 | Accounting reference date extended from 31/07/2010 to 31/12/2010 | |
26 Aug 2009 | 287 | Registered office changed on 26/08/2009 from c/o brabners chaffe street LLP horton house exchange flags liverpool merseyside L2 3YL | |
26 Aug 2009 | 88(2) | Ad 25/08/09\gbp si 99@1=99\gbp ic 1/100\ | |
26 Aug 2009 | 288b | Appointment terminated secretary brabners secretaries LIMITED |