PREMIER FIRESERVE ENGINEERING LIMITED

Company Documents

DateDescription
30/11/1230 November 2012 REGISTERED OFFICE CHANGED ON 30/11/2012 FROM C/O KPMG LLP 8 SALISBURY SQUARE LONDON EC4Y 8BB

View Document

30/11/1230 November 2012 REGISTERED OFFICE CHANGED ON 30/11/2012 FROM 800 FIELD END ROAD SOUTH RUISLIP MIDDLESEX HA4 0QH

View Document

23/11/1223 November 2012 NOTICE OF ADMINISTRATOR'S APPOINTMENT

View Document

19/11/1219 November 2012 APPOINTMENT TERMINATED, DIRECTOR AUBREY BROCKLEBANK

View Document

19/11/1219 November 2012 APPOINTMENT TERMINATED, DIRECTOR DAVID BANKS

View Document

06/11/126 November 2012 Annual return made up to 31 August 2012 with full list of shareholders

View Document

31/08/1231 August 2012 COMPANY NAME CHANGED ASSETCO ENGINEERING LIMITED CERTIFICATE ISSUED ON 31/08/12

View Document

24/08/1224 August 2012 DIRECTOR APPOINTED SIR AUBREY THOMAS BROCKLEBANK

View Document

24/08/1224 August 2012 CORPORATE DIRECTOR APPOINTED AB AND A INVESTMENTS LIMITED

View Document

09/08/129 August 2012 FULL ACCOUNTS MADE UP TO 30/09/11

View Document

04/04/124 April 2012 APPOINTMENT TERMINATED, DIRECTOR MARK CLISSETT

View Document

03/04/123 April 2012 DIRECTOR APPOINTED DAVID ERIC BANKS

View Document

05/12/115 December 2011 PREVEXT FROM 31/03/2011 TO 30/09/2011

View Document

11/10/1111 October 2011 Annual return made up to 31 August 2011 with full list of shareholders

View Document

14/09/1114 September 2011 CORPORATE DIRECTOR APPOINTED CONTINENTAL SHELF 548 LIMITED

View Document

14/09/1114 September 2011 CORPORATE DIRECTOR APPOINTED CONTINENTAL SHELF 547 LIMITED

View Document

31/07/1131 July 2011 APPOINTMENT TERMINATED, SECRETARY SCOTT BROWN

View Document

04/05/114 May 2011 APPOINTMENT TERMINATED, DIRECTOR SCOTT BROWN

View Document

14/04/1114 April 2011 DIRECTOR APPOINTED MR MARK ANTHONY CLISSETT

View Document

14/04/1114 April 2011 APPOINTMENT TERMINATED, DIRECTOR MARCUS SHANNON

View Document

30/12/1030 December 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

15/10/1015 October 2010 APPOINTMENT TERMINATED, DIRECTOR RAYMOND FLYNN

View Document

15/10/1015 October 2010 SECRETARY APPOINTED SCOTT BROWN

View Document

15/10/1015 October 2010 APPOINTMENT TERMINATED, SECRETARY RICHARD FULTON

View Document

15/10/1015 October 2010 DIRECTOR APPOINTED SCOTT DOUGLAS BROWN

View Document

29/09/1029 September 2010 Annual return made up to 31 August 2010 with full list of shareholders

View Document

17/09/1017 September 2010 SECRETARY APPOINTED RICHARD FULTON

View Document

17/09/1017 September 2010 APPOINTMENT TERMINATED, SECRETARY MICHAEL LAVENDER

View Document

04/02/104 February 2010 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

27/08/0927 August 2009 RETURN MADE UP TO 25/08/09; FULL LIST OF MEMBERS

View Document

15/10/0815 October 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

01/09/081 September 2008 APPOINTMENT TERMINATED DIRECTOR DAVID SMITH

View Document

26/08/0826 August 2008 RETURN MADE UP TO 25/08/08; FULL LIST OF MEMBERS

View Document

05/02/085 February 2008 DIRECTOR RESIGNED

View Document

18/09/0718 September 2007 RETURN MADE UP TO 25/08/07; FULL LIST OF MEMBERS

View Document

10/09/0710 September 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

09/03/079 March 2007 SECRETARY RESIGNED

View Document

28/02/0728 February 2007 NEW DIRECTOR APPOINTED

View Document

28/02/0728 February 2007 NEW DIRECTOR APPOINTED

View Document

08/02/078 February 2007 REGISTERED OFFICE CHANGED ON 08/02/07 FROM: G OFFICE CHANGED 08/02/07 800 FIELD END ROAD SOUTH RUISLIP MIDDLESEX HA4 0QH

View Document

30/01/0730 January 2007 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

20/09/0620 September 2006 REGISTERED OFFICE CHANGED ON 20/09/06 FROM: G OFFICE CHANGED 20/09/06 55 COLMORE ROW BIRMINGHAM WEST MIDLANDS B3 2AS

View Document

20/09/0620 September 2006 LOCATION OF REGISTER OF MEMBERS

View Document

20/09/0620 September 2006 LOCATION OF DEBENTURE REGISTER

View Document

20/09/0620 September 2006 RETURN MADE UP TO 25/08/06; FULL LIST OF MEMBERS

View Document

17/01/0617 January 2006 SECRETARY RESIGNED

View Document

17/01/0617 January 2006 REGISTERED OFFICE CHANGED ON 17/01/06 FROM: G OFFICE CHANGED 17/01/06 DAVIDSON HOUSE FORBURY SQUARE READING BERKSHIRE RG1 3GA

View Document

17/01/0617 January 2006 NEW SECRETARY APPOINTED

View Document

03/01/063 January 2006 NEW SECRETARY APPOINTED

View Document

31/10/0531 October 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

25/10/0525 October 2005 NEW SECRETARY APPOINTED

View Document

20/10/0520 October 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

20/10/0520 October 2005 DIRECTOR RESIGNED

View Document

20/10/0520 October 2005 NEW DIRECTOR APPOINTED

View Document

20/10/0520 October 2005 NEW DIRECTOR APPOINTED

View Document

18/10/0518 October 2005 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

12/10/0512 October 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/08/0526 August 2005 RETURN MADE UP TO 25/08/05; FULL LIST OF MEMBERS

View Document

26/08/0526 August 2005 LOCATION OF REGISTER OF MEMBERS

View Document

04/02/054 February 2005 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

19/11/0419 November 2004 RETURN MADE UP TO 07/09/04; FULL LIST OF MEMBERS

View Document

06/02/046 February 2004 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

26/09/0326 September 2003 RETURN MADE UP TO 07/09/03; FULL LIST OF MEMBERS

View Document

02/07/032 July 2003 REGISTERED OFFICE CHANGED ON 02/07/03 FROM: G OFFICE CHANGED 02/07/03 42 KENAVON DRIVE READING BERKSHIRE RG1 3DJ

View Document

30/06/0330 June 2003 COMPANY NAME CHANGED TLG FIRE ENGINEERING SERVICES LI MITED CERTIFICATE ISSUED ON 30/06/03

View Document

28/11/0228 November 2002 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

13/11/0213 November 2002 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

30/10/0230 October 2002 REGISTERED OFFICE CHANGED ON 30/10/02 FROM: G OFFICE CHANGED 30/10/02 130 JERMYN STREET LONDON SW1Y 4UR

View Document

29/10/0229 October 2002 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

29/10/0229 October 2002 DIRECTOR RESIGNED

View Document

29/10/0229 October 2002 DIRECTOR RESIGNED

View Document

29/10/0229 October 2002 SECRETARY RESIGNED

View Document

29/10/0229 October 2002 DIRECTOR RESIGNED

View Document

29/10/0229 October 2002 NEW DIRECTOR APPOINTED

View Document

29/10/0229 October 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

29/10/0229 October 2002 CAPITALISATION 12/10/02

View Document

29/10/0229 October 2002 NC INC ALREADY ADJUSTED 12/10/02

View Document

29/10/0229 October 2002 � NC 100/3000002 12/1

View Document

29/10/0229 October 2002 DIRECTOR RESIGNED

View Document

29/10/0229 October 2002 DIRECTOR RESIGNED

View Document

17/10/0217 October 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/10/0217 October 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/10/0217 October 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/09/0218 September 2002 RETURN MADE UP TO 07/09/02; FULL LIST OF MEMBERS

View Document

07/08/027 August 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

07/08/027 August 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

28/05/0228 May 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

27/05/0227 May 2002 ACC. REF. DATE EXTENDED FROM 31/12/02 TO 31/03/03

View Document

16/05/0216 May 2002 S366A DISP HOLDING AGM 10/05/02

View Document

17/04/0217 April 2002 DIRECTOR RESIGNED

View Document

15/03/0215 March 2002 DIRECTOR RESIGNED

View Document

24/01/0224 January 2002 NEW DIRECTOR APPOINTED

View Document

07/12/017 December 2001 DIRECTOR RESIGNED

View Document

05/10/015 October 2001 RETURN MADE UP TO 07/09/01; FULL LIST OF MEMBERS

View Document

18/05/0118 May 2001 NEW DIRECTOR APPOINTED

View Document

18/05/0118 May 2001 NEW DIRECTOR APPOINTED

View Document

09/05/019 May 2001 NEW DIRECTOR APPOINTED

View Document

09/05/019 May 2001 NEW DIRECTOR APPOINTED

View Document

14/02/0114 February 2001 SECRETARY'S PARTICULARS CHANGED

View Document

09/02/019 February 2001 ACC. REF. DATE EXTENDED FROM 30/09/01 TO 31/12/01

View Document

31/10/0031 October 2000 REGISTERED OFFICE CHANGED ON 31/10/00 FROM: G OFFICE CHANGED 31/10/00 B G GROUP PLC COMPANY SEC.DEPT. BLOCK A 100 THAMES VALLEY PARK DRIVE READING BERKSHIRE RG6 1PT

View Document

11/09/0011 September 2000 NEW DIRECTOR APPOINTED

View Document

11/09/0011 September 2000 SECRETARY RESIGNED

View Document

11/09/0011 September 2000 DIRECTOR RESIGNED

View Document

11/09/0011 September 2000 NEW DIRECTOR APPOINTED

View Document

11/09/0011 September 2000 NEW SECRETARY APPOINTED

View Document

11/09/0011 September 2000 NEW DIRECTOR APPOINTED

View Document

07/09/007 September 2000 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