- Company Overview for PREMIER LAW LIMITED (07152092)
- Filing history for PREMIER LAW LIMITED (07152092)
- People for PREMIER LAW LIMITED (07152092)
- More for PREMIER LAW LIMITED (07152092)
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) |
---|---|---|---|
24 Sep 2013 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
11 Jun 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
25 Apr 2012 | AA | Total exemption small company accounts made up to 31 July 2011 | |
24 Apr 2012 | AR01 |
Annual return made up to 9 February 2012 with full list of shareholders
Statement of capital on 2012-04-24
|
|
07 Feb 2012 | TM01 | Termination of appointment of Richard James Bayes as a director on 31 January 2012 | |
08 Aug 2011 | AA01 | Previous accounting period extended from 28 February 2011 to 31 July 2011 | |
27 May 2011 | SH01 |
Statement of capital following an allotment of shares on 26 May 2011
|
|
16 Feb 2011 | AR01 | Annual return made up to 9 February 2011 with full list of shareholders | |
10 Sep 2010 | AP01 | Appointment of Ian Michael Stones as a director | |
18 Jun 2010 | AP03 | Appointment of Jeffrey Hudson as a secretary | |
18 Jun 2010 | TM02 | Termination of appointment of Matthew Horne as a secretary | |
18 Jun 2010 | TM01 | Termination of appointment of Matthew Horne as a director | |
09 Jun 2010 | AD01 | Registered office address changed from 15 st. Mary's Place Bury BL9 0DZ United Kingdom on 9 June 2010 | |
09 Feb 2010 | NEWINC | Incorporation |