- Company Overview for PREMCO UK UNDERWRITING LIMITED (SC267687)
- Filing history for PREMCO UK UNDERWRITING LIMITED (SC267687)
- People for PREMCO UK UNDERWRITING LIMITED (SC267687)
- More for PREMCO UK UNDERWRITING LIMITED (SC267687)
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) |
---|---|---|---|
04 Apr 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
24 Sep 2016 | AR01 |
Annual return made up to 11 May 2016 with full list of shareholders
Statement of capital on 2016-09-24
|
|
25 May 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
11 Jun 2015 | AR01 |
Annual return made up to 11 May 2015 with full list of shareholders
Statement of capital on 2015-06-11
|
|
11 Jun 2015 | AA01 | Current accounting period extended from 31 December 2014 to 30 June 2015 | |
06 Oct 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
30 Jun 2014 | AR01 |
Annual return made up to 11 May 2014 with full list of shareholders
Statement of capital on 2014-06-30
|
|
30 Jun 2014 | TM01 | Termination of appointment of Joyce Boyd as a director | |
30 Jun 2014 | AD01 | Registered office address changed from 1a Lansdowne Crescent Edinburgh EH12 5EQ on 30 June 2014 | |
30 Jun 2014 | AP03 | Appointment of Mr Crawford Boyd as a secretary | |
30 Jun 2014 | TM02 | Termination of appointment of Joyce Boyd as a secretary | |
12 Jun 2014 | TM02 | Termination of appointment of Joyce Boyd as a secretary | |
12 Jun 2014 | TM01 | Termination of appointment of Joyce Boyd as a director | |
03 Oct 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
28 May 2013 | AR01 | Annual return made up to 11 May 2013 with full list of shareholders | |
08 Oct 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
16 May 2012 | AR01 | Annual return made up to 11 May 2012 with full list of shareholders | |
04 Oct 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
17 May 2011 | AR01 | Annual return made up to 11 May 2011 with full list of shareholders | |
15 Dec 2010 | CERTNM |
Company name changed premier commercial (direct) LIMITED\certificate issued on 15/12/10
|
|
15 Dec 2010 | RESOLUTIONS |
Resolutions
|
|
05 Oct 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
01 Jun 2010 | AR01 | Annual return made up to 11 May 2010 with full list of shareholders | |
01 Jun 2010 | CH01 | Director's details changed for Mrs Joyce Boyd on 11 May 2010 | |
08 Apr 2010 | CERTNM |
Company name changed premco uk underwriting LIMITED\certificate issued on 08/04/10
|