- Company Overview for PREMIER HANDLING LTD (SC376786)
- Filing history for PREMIER HANDLING LTD (SC376786)
- People for PREMIER HANDLING LTD (SC376786)
- More for PREMIER HANDLING LTD (SC376786)
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) |
---|---|---|---|
16 Jan 2015 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
26 Sep 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
11 Mar 2014 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
24 Jan 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 Jul 2013 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
03 May 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
15 Sep 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
13 Sep 2012 | AR01 |
Annual return made up to 14 April 2012 with full list of shareholders
Statement of capital on 2012-09-13
|
|
13 Sep 2012 | AD01 | Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland on 13 September 2012 | |
12 Sep 2012 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
17 Aug 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 Mar 2012 | AA | Total exemption full accounts made up to 30 April 2011 | |
12 Aug 2011 | AR01 | Annual return made up to 14 April 2011 with full list of shareholders | |
22 Sep 2010 | CH01 | Director's details changed | |
15 Sep 2010 | AP01 | Appointment of Mr Leslie Edward Cquade as a director | |
10 Aug 2010 | TM01 | Termination of appointment of Leslie Mcquade as a director | |
05 Aug 2010 | AP01 | Appointment of Mr Douglas Robert Hepburn as a director | |
08 Jul 2010 | AP01 | Appointment of Mr Leslie Edward Mcquade as a director | |
14 Apr 2010 | TM01 | Termination of appointment of James Mcmeekin as a director | |
14 Apr 2010 | TM01 | Termination of appointment of Cosec Limited as a director | |
14 Apr 2010 | AD01 | Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland on 14 April 2010 | |
14 Apr 2010 | TM02 | Termination of appointment of Cosec Limited as a secretary | |
14 Apr 2010 | NEWINC | Incorporation |