PREMIER ENVOY LIMITED

Company Documents

DateDescription
24/02/1524 February 2015 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

11/11/1411 November 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

30/10/1430 October 2014 APPLICATION FOR STRIKING-OFF

View Document

22/09/1422 September 2014 Annual return made up to 28 August 2014 with full list of shareholders

View Document

27/06/1427 June 2014 SOLVENCY STATEMENT DATED 28/03/14

View Document

27/06/1427 June 2014 STATEMENT BY DIRECTORS

View Document

27/06/1427 June 2014 27/06/14 STATEMENT OF CAPITAL GBP 100

View Document

27/06/1427 June 2014 REDUCE ISSUED CAPITAL 11/04/2014

View Document

09/04/149 April 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

03/09/133 September 2013 Annual return made up to 28 August 2013 with full list of shareholders

View Document

28/05/1328 May 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

25/09/1225 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

13/09/1213 September 2012 Annual return made up to 28 August 2012 with full list of shareholders

View Document

29/03/1229 March 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

28/03/1228 March 2012 DIRECTOR APPOINTED JANE MERCER

View Document

28/03/1228 March 2012 DIRECTOR APPOINTED MR WAYNE JOHN BLAKEMORE

View Document

28/03/1228 March 2012 REGISTERED OFFICE CHANGED ON 28/03/2012 FROM
STERLING HOUSE
501 MIDDLETON ROAD CHADDERTON
OLDHAM
LANCASHIRE
OL9 9LY

View Document

28/03/1228 March 2012 APPOINTMENT TERMINATED, DIRECTOR MARK KINNELL

View Document

28/03/1228 March 2012 APPOINTMENT TERMINATED, SECRETARY VICKY KINNELL

View Document

28/03/1228 March 2012 SECRETARY APPOINTED WAYNE BLAKEMORE

View Document

28/03/1228 March 2012 DIRECTOR APPOINTED MR MICHAEL PARRY

View Document

30/08/1130 August 2011 Annual return made up to 28 August 2011 with full list of shareholders

View Document

10/05/1110 May 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

15/11/1015 November 2010 APPOINTMENT TERMINATED, DIRECTOR MICHAEL HARRISON

View Document

31/08/1031 August 2010 Annual return made up to 28 August 2010 with full list of shareholders

View Document

14/07/1014 July 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

05/07/105 July 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

05/07/105 July 2010 PREVSHO FROM 31/08/2010 TO 31/12/2009

View Document

26/11/0926 November 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

01/09/091 September 2009 RETURN MADE UP TO 28/08/09; FULL LIST OF MEMBERS

View Document

08/04/098 April 2009 DIRECTOR APPOINTED MICHAEL HARRISON

View Document

06/01/096 January 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

24/09/0824 September 2008 RETURN MADE UP TO 30/08/08; NO CHANGE OF MEMBERS

View Document

22/04/0822 April 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

21/09/0721 September 2007 RETURN MADE UP TO 30/08/07; NO CHANGE OF MEMBERS

View Document

12/06/0712 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

04/10/064 October 2006 RETURN MADE UP TO 30/08/06; FULL LIST OF MEMBERS

View Document

14/02/0614 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

06/09/056 September 2005 RETURN MADE UP TO 30/08/05; FULL LIST OF MEMBERS

View Document

31/01/0531 January 2005 COMPANY NAME CHANGED
PREMIER TECHNOLOGY LIMITED
CERTIFICATE ISSUED ON 31/01/05

View Document

30/11/0430 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

06/09/046 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

31/08/0431 August 2004 RETURN MADE UP TO 30/08/04; FULL LIST OF MEMBERS

View Document

06/04/046 April 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

24/03/0424 March 2004 COMPANY NAME CHANGED
PREMIER-TECH.COM LIMITED
CERTIFICATE ISSUED ON 24/03/04

View Document

02/02/042 February 2004 ￯﾿ᄑ NC 1000/90000
30/09/

View Document

02/02/042 February 2004 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

02/02/042 February 2004 NC INC ALREADY ADJUSTED
30/09/02

View Document

07/10/037 October 2003 RETURN MADE UP TO 30/08/03; FULL LIST OF MEMBERS; AMEND

View Document

09/09/039 September 2003 RETURN MADE UP TO 30/08/03; FULL LIST OF MEMBERS

View Document

03/06/033 June 2003 REGISTERED OFFICE CHANGED ON 03/06/03 FROM:
SCOTTISH MUTUAL HOUSE
35 PETER STREET
MANCHESTER
M2 5BG

View Document

23/09/0223 September 2002 NEW DIRECTOR APPOINTED

View Document

23/09/0223 September 2002 DIRECTOR RESIGNED

View Document

23/09/0223 September 2002 NEW SECRETARY APPOINTED

View Document

23/09/0223 September 2002 REGISTERED OFFICE CHANGED ON 23/09/02 FROM:
12 YORK PLACE
LEEDS
WEST YORKSHIRE
LS1 2DS

View Document

23/09/0223 September 2002 SECRETARY RESIGNED

View Document

17/09/0217 September 2002 COMPANY NAME CHANGED
DANGER MODE LIMITED
CERTIFICATE ISSUED ON 17/09/02

View Document

30/08/0230 August 2002 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company