Advanced company searchLink opens in new window

PREMIER TRANSMISSION LIMITED

Company number FC016813

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)
25 Nov 1996 692(1)(b) Director resigned
01 Nov 1996 AA Full accounts made up to 31 December 1995
24 Sep 1996 692(1)(b) New director appointed
10 May 1996 692(1)(b) Director resigned;new director appointed
28 Dec 1995 692(1)(b) Director resigned
28 Dec 1995 692(1)(b) Director resigned
28 Dec 1995 692(1)(b) Secretary resigned;new secretary appointed
28 Dec 1995 692(1)(b) Director resigned;new director appointed
22 Sep 1995 AA Full accounts made up to 31 December 1994
10 Mar 1995 692(1)(b) Secretary resigned;new secretary appointed
02 Nov 1994 AA Full accounts made up to 31 December 1993
19 Jul 1994 BUSADDCH Business address changed stamford house 1B hill street hinckley leicestershire LE10 1DS
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentBusiness address changed stamford house 1B hill street hinckley leicestershire LE10 1DS
28 Jun 1994 692(1)(b) New director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentNew director appointed
28 Jun 1994 692(1)(b) New director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentNew director appointed
13 Jan 1994 BUSADDCH Business address changed block 3 hinckley operational centre brick kiln street, hinckley leicester LE10 0NA
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentBusiness address changed block 3 hinckley operational centre brick kiln street, hinckley leicester LE10 0NA
08 Nov 1993 AA Full accounts made up to 31 December 1992
25 Nov 1992 701a ARD notified as 31/12
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentARD notified as 31/12
23 Oct 1992 BUSADD Business address 20 union road solihull west midlands
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentBusiness address 20 union road solihull west midlands
23 Oct 1992 691 Foreign company registration
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentForeign company registration
30 Sep 1992 NEWINC Incorporation