PREMIER AGGREGATES LIMITED

Company Documents

DateDescription
24/09/1324 September 2013 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 13/09/2013

View Document

13/09/1313 September 2013 NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION

View Document

25/04/1325 April 2013 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 16/03/2013

View Document

27/11/1227 November 2012 NOTICE OF RESULT OF MEETING OF CREDITORS

View Document

07/11/127 November 2012 STATEMENT OF ADMINISTRATOR'S PROPOSALS

View Document

04/10/124 October 2012 REGISTERED OFFICE CHANGED ON 04/10/2012 FROM THE STABLES CHURCH LANE LEWKNOR WATLINGTON OXFORDSHIRE OX49 5TP

View Document

28/09/1228 September 2012 NOTICE OF ADMINISTRATOR'S APPOINTMENT

View Document

22/05/1222 May 2012 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

23/02/1223 February 2012 PREVSHO FROM 30/09/2011 TO 31/03/2011

View Document

05/01/125 January 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

14/12/1114 December 2011 PREVEXT FROM 31/03/2011 TO 30/09/2011

View Document

14/01/1114 January 2011 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

05/01/115 January 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

25/09/1025 September 2010 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

17/09/1017 September 2010 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

19/08/1019 August 2010 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

07/07/107 July 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 15

View Document

06/07/106 July 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 14

View Document

05/07/105 July 2010 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

17/06/1017 June 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

16/06/1016 June 2010 Annual return made up to 31 December 2008 with full list of shareholders

View Document

16/06/1016 June 2010 Annual return made up to 31 December 2007 with full list of shareholders

View Document

14/12/0914 December 2009 NOTICE OF COMPLETION OF VOLUNTARY ARRANGEMENT:LIQ. CASE NO.1

View Document

11/12/0911 December 2009 NOTICE OF COMPLETION OF VOLUNTARY ARRANGEMENT:LIQ. CASE NO.1

View Document

11/12/0911 December 2009 VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 09/12/2009:LIQ. CASE NO.1

View Document

24/11/0924 November 2009 CHANGE PERSON AS DIRECTOR

View Document

23/11/0923 November 2009 REGISTERED OFFICE CHANGED ON 23/11/2009 FROM 16 DOVER STREET LONDON W1S 4LR

View Document

06/05/096 May 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /SCHEDULE OF 2 CHARGES

View Document

06/05/096 May 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 13

View Document

11/03/0911 March 2009 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

09/03/099 March 2009 REGISTERED OFFICE CHANGED ON 09/03/09 FROM: GISTERED OFFICE CHANGED ON 09/03/2009 FROM 6 ALBEMARLE STREET LONDON W1S 4HG

View Document

08/08/088 August 2008 VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 06/06/2008:LIQ. CASE NO.1

View Document

16/06/0816 June 2008 APPOINTMENT TERMINATED SECRETARY HECTOR RAMOS

View Document

16/06/0816 June 2008 SECRETARY APPOINTED MARTIN STEIN

View Document

13/06/0713 June 2007 REPORT OF MEETING APPROVING VOLUNTARY ARRANGEMENT

View Document

03/03/073 March 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

07/02/077 February 2007 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

04/11/064 November 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/07/067 July 2006 DIRECTOR RESIGNED

View Document

21/06/0621 June 2006 REGISTERED OFFICE CHANGED ON 21/06/06 FROM: G OFFICE CHANGED 21/06/06 6 ABERMARLE STREET LONDON W15 4HG

View Document

08/06/068 June 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

22/08/0522 August 2005 NEW DIRECTOR APPOINTED

View Document

18/08/0518 August 2005 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

18/08/0518 August 2005 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

02/08/052 August 2005 WORKING CAPITAL FACILIT 11/07/05

View Document

02/08/052 August 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

30/07/0530 July 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/07/0527 July 2005 DIRECTOR RESIGNED

View Document

27/07/0527 July 2005 NEW SECRETARY APPOINTED

View Document

27/07/0527 July 2005 DIRECTOR RESIGNED

View Document

27/07/0527 July 2005 REGISTERED OFFICE CHANGED ON 27/07/05 FROM: G OFFICE CHANGED 27/07/05 1 HILLINGDON ROAD UXBRIDGE MIDDLESEX UB10 0AA

View Document

27/07/0527 July 2005 SECRETARY RESIGNED

View Document

20/07/0520 July 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/07/0520 July 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/07/0520 July 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/07/0514 July 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/07/0514 July 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/05/0517 May 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/03/051 March 2005 RETURN MADE UP TO 31/12/04; CHANGE OF MEMBERS

View Document

16/12/0416 December 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

05/07/045 July 2004 RETURN MADE UP TO 31/12/03; NO CHANGE OF MEMBERS

View Document

12/02/0412 February 2004 SECRETARY RESIGNED

View Document

12/02/0412 February 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

17/10/0317 October 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

25/01/0325 January 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

25/01/0325 January 2003 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

17/12/0217 December 2002 DIRECTOR RESIGNED

View Document

13/11/0213 November 2002 SECRETARY RESIGNED

View Document

13/11/0213 November 2002 NEW SECRETARY APPOINTED

View Document

02/08/022 August 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

13/03/0213 March 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/03/025 March 2002 NEW DIRECTOR APPOINTED

View Document

29/01/0229 January 2002 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

17/08/0117 August 2001 DIRECTOR RESIGNED

View Document

24/04/0124 April 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

04/04/014 April 2001 � NC 1000/1894605 16/02/01

View Document

04/04/014 April 2001 VARYING SHARE RIGHTS AND NAMES

View Document

04/04/014 April 2001 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

04/04/014 April 2001 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

04/04/014 April 2001 NC INC ALREADY ADJUSTED 16/02/01

View Document

04/04/014 April 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

01/03/011 March 2001 REGISTERED OFFICE CHANGED ON 01/03/01 FROM: G OFFICE CHANGED 01/03/01 ALTON HOUSE 66 HIGH STREET NORTHWOOD MIDDLESEX HA6 1BL

View Document

01/03/011 March 2001 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

01/03/011 March 2001 CONVE 16/02/01

View Document

01/03/011 March 2001 SECRETARY RESIGNED

View Document

01/03/011 March 2001 NEW DIRECTOR APPOINTED

View Document

01/03/011 March 2001 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

01/03/011 March 2001 NEW DIRECTOR APPOINTED

View Document

01/03/011 March 2001 NEW SECRETARY APPOINTED

View Document

27/02/0127 February 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/02/0122 February 2001 AUDITOR'S RESIGNATION

View Document

08/08/008 August 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

04/08/004 August 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

11/05/0011 May 2000 RETURN MADE UP TO 31/12/99; NO CHANGE OF MEMBERS

View Document

07/10/997 October 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/10/997 October 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/06/9922 June 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

03/02/993 February 1999 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

13/01/9913 January 1999 RETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS

View Document

30/07/9830 July 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

30/07/9830 July 1998 DIRECTOR RESIGNED

View Document

30/07/9830 July 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

30/07/9830 July 1998 NEW DIRECTOR APPOINTED

View Document

19/01/9819 January 1998 RETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS

View Document

21/01/9721 January 1997 RETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS

View Document

19/01/9719 January 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

17/10/9617 October 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/09/962 September 1996 AUDITOR'S RESIGNATION

View Document

02/09/962 September 1996 NOTICE OF RESIGNATION OF AUDS

View Document

07/02/967 February 1996 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

25/01/9625 January 1996 RETURN MADE UP TO 31/12/95; NO CHANGE OF MEMBERS

View Document

14/11/9514 November 1995 DIRECTOR RESIGNED

View Document

13/04/9513 April 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/03/9523 March 1995 RETURN MADE UP TO 31/12/94; FULL LIST OF MEMBERS

View Document

28/01/9528 January 1995 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

03/06/943 June 1994 COMPANY NAME CHANGED PREMIER SKIP HIRE LIMITED CERTIFICATE ISSUED ON 06/06/94

View Document

31/03/9431 March 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/03/9425 March 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/03/9421 March 1994 NEW DIRECTOR APPOINTED

View Document

03/03/943 March 1994 RETURN MADE UP TO 31/12/93; NO CHANGE OF MEMBERS

View Document

13/02/9413 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

03/11/933 November 1993 REGISTERED OFFICE CHANGED ON 03/11/93 FROM: G OFFICE CHANGED 03/11/93 KITCHENER HOUSE 37 KITCHENER ROAD HIGH WYCOMBE BUCKS, HP11 2SH

View Document

07/10/937 October 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/09/9324 September 1993 NOTICE OF RESOLUTION REMOVING AUDITOR

View Document

05/07/935 July 1993 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

13/05/9313 May 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/02/9312 February 1993 RETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS

View Document

08/07/928 July 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

17/03/9217 March 1992 RETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS

View Document

18/07/9118 July 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

24/04/9124 April 1991 ACCOUNTING REF. DATE SHORT FROM 28/02 TO 31/03

View Document

01/02/911 February 1991 RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS

View Document

19/06/9019 June 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/01/9025 January 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/12/8929 December 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/12/895 December 1989 RETURN MADE UP TO 27/10/89; FULL LIST OF MEMBERS

View Document

22/11/8922 November 1989 FULL ACCOUNTS MADE UP TO 28/02/89

View Document

22/03/8922 March 1989 RETURN MADE UP TO 02/03/89; FULL LIST OF MEMBERS

View Document

22/03/8922 March 1989 FULL ACCOUNTS MADE UP TO 29/02/88

View Document

25/11/8825 November 1988 REGISTERED OFFICE CHANGED ON 25/11/88 FROM: G OFFICE CHANGED 25/11/88 CRESSEX HOUSE CRESSEX ROAD HIGH WYCOMBE BUCKS HP 124 HP12 4TY

View Document

19/01/8819 January 1988 RETURN MADE UP TO 24/09/87; FULL LIST OF MEMBERS

View Document

19/01/8819 January 1988 FULL ACCOUNTS MADE UP TO 28/02/87

View Document

19/11/8719 November 1987 REGISTERED OFFICE CHANGED ON 19/11/87 FROM: G OFFICE CHANGED 19/11/87 46 HIGH STREET BURNHAM BUCKS SL1 7JR

View Document

08/10/878 October 1987 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 28/02

View Document

10/02/8610 February 1986 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