PREMIER AUTOMATIC MACHINES LIMITED

Company Documents

DateDescription
23/07/1323 July 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

09/04/139 April 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

28/03/1328 March 2013 APPLICATION FOR STRIKING-OFF

View Document

08/03/138 March 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/12

View Document

05/03/135 March 2013 Annual return made up to 3 March 2013 with full list of shareholders

View Document

18/06/1218 June 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/11

View Document

27/04/1227 April 2012 PREVSHO FROM 30/12/2011 TO 30/09/2011

View Document

17/04/1217 April 2012 REGISTERED OFFICE CHANGED ON 17/04/2012 FROM UNIT 9 NINIAN PARK NINIAN WAY, WILNECOTE TAMWORTH STAFFORDSHIRE B77 5ES

View Document

17/04/1217 April 2012 Annual return made up to 3 March 2012 with full list of shareholders

View Document

14/10/1114 October 2011 APPOINTMENT TERMINATED, DIRECTOR JAMES HENNESSY

View Document

14/10/1114 October 2011 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

14/10/1114 October 2011 DIRECTOR APPOINTED JOHN OVERSBY POWELL

View Document

12/10/1112 October 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

12/10/1112 October 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

08/10/118 October 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

27/09/1127 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

14/03/1114 March 2011 Annual return made up to 3 March 2011 with full list of shareholders

View Document

30/07/1030 July 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

27/04/1027 April 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

08/03/108 March 2010 Annual return made up to 3 March 2010 with full list of shareholders

View Document

08/03/108 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES PATRICK HENNESSY / 03/03/2010

View Document

04/04/094 April 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

10/03/0910 March 2009 RETURN MADE UP TO 03/03/09; FULL LIST OF MEMBERS

View Document

25/09/0825 September 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

30/05/0830 May 2008 RETURN MADE UP TO 03/03/08; FULL LIST OF MEMBERS

View Document

06/09/076 September 2007 � IC 55500/55000 23/07/07 � SR 500@1=500

View Document

19/07/0719 July 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

05/03/075 March 2007 RETURN MADE UP TO 03/03/07; FULL LIST OF MEMBERS

View Document

29/11/0629 November 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

06/03/066 March 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

06/03/066 March 2006 RETURN MADE UP TO 03/03/06; FULL LIST OF MEMBERS

View Document

24/11/0524 November 2005 ACC. REF. DATE EXTENDED FROM 30/06/05 TO 30/12/05

View Document

14/04/0514 April 2005 RETURN MADE UP TO 03/03/05; FULL LIST OF MEMBERS

View Document

10/11/0410 November 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04

View Document

16/03/0416 March 2004 RETURN MADE UP TO 03/03/04; FULL LIST OF MEMBERS

View Document

19/12/0319 December 2003 � IC 56000/55500 24/11/03 � SR 500@1=500

View Document

15/12/0315 December 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03

View Document

22/04/0322 April 2003 RETURN MADE UP TO 03/03/03; FULL LIST OF MEMBERS

View Document

31/01/0331 January 2003 VARYING SHARE RIGHTS AND NAMES

View Document

01/11/021 November 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02

View Document

27/03/0227 March 2002 RETURN MADE UP TO 03/03/02; FULL LIST OF MEMBERS

View Document

11/12/0111 December 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01

View Document

07/07/017 July 2001 S366A DISP HOLDING AGM 26/06/01

View Document

27/04/0127 April 2001 RETURN MADE UP TO 03/03/01; FULL LIST OF MEMBERS

View Document

08/11/008 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

20/03/0020 March 2000 RETURN MADE UP TO 03/03/00; FULL LIST OF MEMBERS

View Document

08/12/998 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

13/09/9913 September 1999 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

13/09/9913 September 1999 REGISTERED OFFICE CHANGED ON 13/09/99 FROM: G OFFICE CHANGED 13/09/99 90 MORVEN RD SUTTON COLDFIELD WEST MIDS B73 6NE

View Document

29/03/9929 March 1999 RETURN MADE UP TO 03/03/99; FULL LIST OF MEMBERS

View Document

25/01/9925 January 1999 � IC 115000/55000 20/10/98 � SR 60000@1=60000

View Document

20/10/9820 October 1998 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

12/03/9812 March 1998 RETURN MADE UP TO 03/03/98; NO CHANGE OF MEMBERS

View Document

04/12/974 December 1997 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

17/03/9717 March 1997 RETURN MADE UP TO 03/03/97; NO CHANGE OF MEMBERS

View Document

25/11/9625 November 1996 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

02/04/962 April 1996 RETURN MADE UP TO 03/03/96; FULL LIST OF MEMBERS

View Document

04/12/954 December 1995 FULL ACCOUNTS MADE UP TO 30/06/95

View Document

15/11/9515 November 1995 � NC 100000/160000 20/10/95

View Document

15/11/9515 November 1995 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 20/10/95

View Document

15/11/9515 November 1995 NC INC ALREADY ADJUSTED 20/10/95

View Document

07/03/957 March 1995 RETURN MADE UP TO 03/03/95; FULL LIST OF MEMBERS

View Document

22/01/9522 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94

View Document

14/03/9414 March 1994 RETURN MADE UP TO 03/03/94; NO CHANGE OF MEMBERS

View Document

14/03/9414 March 1994

View Document

15/12/9315 December 1993 FULL ACCOUNTS MADE UP TO 30/06/93

View Document

19/03/9319 March 1993 03/03/93 FULL LIST NOF

View Document

19/03/9319 March 1993

View Document

01/11/921 November 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06

View Document

08/06/928 June 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/03/929 March 1992 REGISTERED OFFICE CHANGED ON 09/03/92 FROM: G OFFICE CHANGED 09/03/92 110 WHITCHURCH ROAD CARDIFF. CF4 3LY

View Document

09/03/929 March 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/03/929 March 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

03/03/923 March 1992 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