PREMEX DOCUMENT MANAGEMENT LIMITED

Company Documents

DateDescription
07/01/157 January 2015 Annual return made up to 7 January 2015 with full list of shareholders

View Document

22/12/1422 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN DAVID MORRISON HILL / 20/12/2014

View Document

18/09/1418 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

12/02/1412 February 2014 REGISTRATION OF A CHARGE / CHARGE CODE 036927420002

View Document

20/01/1420 January 2014 Annual return made up to 7 January 2014 with full list of shareholders

View Document

17/09/1317 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

11/01/1311 January 2013 Annual return made up to 7 January 2013 with full list of shareholders

View Document

26/11/1226 November 2012 DIRECTOR APPOINTED IAN HILL

View Document

26/11/1226 November 2012 APPOINTMENT TERMINATED, DIRECTOR WILLIAM CLYNES

View Document

26/11/1226 November 2012 DIRECTOR APPOINTED MR DONALD FOWLER

View Document

27/09/1227 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

09/01/129 January 2012 Annual return made up to 7 January 2012 with full list of shareholders

View Document

23/08/1123 August 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/10

View Document

11/07/1111 July 2011 CURREXT FROM 30/11/2011 TO 31/12/2011

View Document

11/07/1111 July 2011 SECRETARY APPOINTED MISS CAROLINE EMILY ELIZABETH RUSSELL

View Document

11/07/1111 July 2011 APPOINTMENT TERMINATED, SECRETARY ALAN HINCHLIFFE

View Document

26/05/1126 May 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

18/02/1118 February 2011 Annual return made up to 7 January 2011 with full list of shareholders

View Document

11/06/1011 June 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/09

View Document

11/01/1011 January 2010 Annual return made up to 7 January 2010 with full list of shareholders

View Document

10/11/0910 November 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/08

View Document

19/01/0919 January 2009 RETURN MADE UP TO 07/01/09; FULL LIST OF MEMBERS

View Document

19/01/0919 January 2009 SECRETARY'S CHANGE OF PARTICULARS / ALAN HINCHCLIFFE / 17/12/2001

View Document

22/09/0822 September 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/07

View Document

07/01/087 January 2008 RETURN MADE UP TO 07/01/08; FULL LIST OF MEMBERS

View Document

19/09/0719 September 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/06

View Document

15/01/0715 January 2007 RETURN MADE UP TO 07/01/07; FULL LIST OF MEMBERS

View Document

02/10/062 October 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/05

View Document

25/01/0625 January 2006 RETURN MADE UP TO 07/01/06; FULL LIST OF MEMBERS

View Document

13/07/0513 July 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/04

View Document

23/03/0523 March 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/03

View Document

07/02/057 February 2005 REGISTERED OFFICE CHANGED ON 07/02/05 FROM:
EXPEDIA HOUSE
FUTURA PARK
MIDDLEBROOK
BOLTON BL6 6SX

View Document

01/02/051 February 2005 RETURN MADE UP TO 07/01/05; FULL LIST OF MEMBERS

View Document

31/01/0531 January 2005 COMPANY NAME CHANGED
EXPEDIA DOCUMENT MANAGEMENT LIMI
TED
CERTIFICATE ISSUED ON 31/01/05

View Document

07/01/057 January 2005 REGISTERED OFFICE CHANGED ON 07/01/05 FROM:
260-268 CHAPEL STREET
SALFORD
GREATER MANCHESTER
M3 5JT

View Document

18/02/0418 February 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/02

View Document

20/01/0420 January 2004 RETURN MADE UP TO 07/01/04; FULL LIST OF MEMBERS

View Document

22/01/0322 January 2003 RETURN MADE UP TO 07/01/03; FULL LIST OF MEMBERS

View Document

14/08/0214 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/01

View Document

01/03/021 March 2002 LOCATION OF REGISTER OF MEMBERS

View Document

30/01/0230 January 2002 REGISTERED OFFICE CHANGED ON 30/01/02 FROM:
ST JAMES'S COURT
BROWN STREET
MANCHESTER
M2 2JF

View Document

30/01/0230 January 2002 RETURN MADE UP TO 07/01/02; FULL LIST OF MEMBERS

View Document

04/01/024 January 2002 NEW SECRETARY APPOINTED

View Document

04/01/024 January 2002 NEW DIRECTOR APPOINTED

View Document

04/01/024 January 2002 NEW DIRECTOR APPOINTED

View Document

27/12/0127 December 2001 SECRETARY RESIGNED

View Document

27/12/0127 December 2001 DIRECTOR RESIGNED

View Document

20/12/0120 December 2001 COMPANY NAME CHANGED
HALLCO 269 LIMITED
CERTIFICATE ISSUED ON 20/12/01

View Document

25/07/0125 July 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/00

View Document

05/04/015 April 2001 RETURN MADE UP TO 07/01/01; FULL LIST OF MEMBERS

View Document

26/01/0026 January 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/99

View Document

13/01/0013 January 2000 RETURN MADE UP TO 07/01/00; FULL LIST OF MEMBERS

View Document

04/01/004 January 2000 REGISTERED OFFICE CHANGED ON 04/01/00 FROM:
GRAFTON HOUSE 81 CHORLEY ROAD
BOLTON
LANCASHIRE BL1 3AJ

View Document

06/07/996 July 1999 ACC. REF. DATE SHORTENED FROM 31/01/00 TO 30/11/99

View Document

06/07/996 July 1999 LOCATION OF REGISTER OF MEMBERS

View Document

06/07/996 July 1999 NEW DIRECTOR APPOINTED

View Document

06/07/996 July 1999 REGISTERED OFFICE CHANGED ON 06/07/99 FROM:
ST JAMES'S COURT
BROWN STREET
MANCHESTER
GREATER MANCHESTER M2 2JF

View Document

01/07/991 July 1999 DIRECTOR RESIGNED

View Document

01/07/991 July 1999 SECRETARY RESIGNED

View Document

01/07/991 July 1999 NEW SECRETARY APPOINTED

View Document

07/01/997 January 1999 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