PREMIER CLEANING SERVICES (MIDLANDS) LIMITED

Company Documents

DateDescription
04/09/124 September 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

22/05/1222 May 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

15/05/1215 May 2012 APPLICATION FOR STRIKING-OFF

View Document

04/08/114 August 2011 Annual return made up to 12 June 2011 with full list of shareholders

View Document

12/04/1112 April 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10

View Document

01/09/101 September 2010 APPOINTMENT TERMINATED, DIRECTOR BROMLEY CONSULTANTS LIMITED

View Document

01/09/101 September 2010 Annual return made up to 12 June 2010 with full list of shareholders

View Document

20/03/1020 March 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09

View Document

19/08/0919 August 2009 RETURN MADE UP TO 12/06/09; FULL LIST OF MEMBERS

View Document

21/05/0921 May 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08

View Document

04/12/084 December 2008 RETURN MADE UP TO 12/06/08; FULL LIST OF MEMBERS

View Document

17/08/0717 August 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07

View Document

17/08/0717 August 2007 RETURN MADE UP TO 12/06/07; NO CHANGE OF MEMBERS

View Document

17/08/0717 August 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06

View Document

28/09/0628 September 2006 SECRETARY RESIGNED

View Document

28/09/0628 September 2006 NEW SECRETARY APPOINTED

View Document

28/09/0628 September 2006 REGISTERED OFFICE CHANGED ON 28/09/06 FROM: 6 ASTOR HOUSE 282 LICHFIELD ROAD SUTTON COLDFIELD WEST MIDLANDS B74 2UG

View Document

30/06/0630 June 2006 RETURN MADE UP TO 12/06/06; FULL LIST OF MEMBERS

View Document

03/05/063 May 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/05

View Document

26/10/0526 October 2005 DIRECTOR RESIGNED

View Document

25/10/0525 October 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

05/10/055 October 2005 NEW SECRETARY APPOINTED

View Document

13/09/0513 September 2005 SECRETARY RESIGNED

View Document

15/07/0515 July 2005 RETURN MADE UP TO 12/06/05; FULL LIST OF MEMBERS

View Document

24/05/0524 May 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/04

View Document

19/08/0419 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

30/06/0430 June 2004 RETURN MADE UP TO 12/06/04; FULL LIST OF MEMBERS

View Document

26/06/0326 June 2003 RETURN MADE UP TO 12/06/03; FULL LIST OF MEMBERS

View Document

29/01/0329 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

25/10/0225 October 2002 RETURN MADE UP TO 12/06/02; FULL LIST OF MEMBERS

View Document

20/05/0220 May 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01

View Document

20/03/0220 March 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/06/0120 June 2001 RETURN MADE UP TO 12/06/01; FULL LIST OF MEMBERS

View Document

08/12/008 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

27/06/0027 June 2000 RETURN MADE UP TO 12/06/00; FULL LIST OF MEMBERS

View Document

26/05/0026 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

22/01/0022 January 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/08/991 August 1999 RETURN MADE UP TO 12/06/99; FULL LIST OF MEMBERS

View Document

02/07/992 July 1999 REGISTERED OFFICE CHANGED ON 02/07/99 FROM: 315 CHESTER ROAD ALDRIDGE WALSALL WEST MIDLANDS WS9 0PH

View Document

02/07/992 July 1999 SECRETARY'S PARTICULARS CHANGED

View Document

05/05/995 May 1999 REGISTERED OFFICE CHANGED ON 05/05/99 FROM: 315 CHESTER ROAD ALDRIDGE WALSALL WS9 0PH

View Document

05/05/995 May 1999 NEW DIRECTOR APPOINTED

View Document

05/05/995 May 1999 NEW SECRETARY APPOINTED

View Document

23/03/9923 March 1999 REGISTERED OFFICE CHANGED ON 23/03/99 FROM: 12 BROMLEY STREET DIGBETH BIRMINGHAM WEST MIDLANDS B9 4AN

View Document

23/03/9923 March 1999 NEW SECRETARY APPOINTED

View Document

23/03/9923 March 1999 NEW DIRECTOR APPOINTED

View Document

19/06/9819 June 1998 DIRECTOR RESIGNED

View Document

19/06/9819 June 1998 SECRETARY RESIGNED

View Document

19/06/9819 June 1998 REGISTERED OFFICE CHANGED ON 19/06/98 FROM: SOMERSET HOUSE TEMPLE STREET BIRMINGHAM B2 5DN

View Document

12/06/9812 June 1998 Incorporation

View Document

12/06/9812 June 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information