PREMIERE CONTROL SYSTEMS LIMITED

Company Documents

DateDescription
22/04/1422 April 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

10/04/1410 April 2014 APPLICATION FOR STRIKING-OFF

View Document

24/09/1324 September 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

11/06/1311 June 2013 Annual return made up to 19 March 2013 with full list of shareholders

View Document

21/03/1321 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JAMES HESLOP / 25/02/2013

View Document

21/03/1321 March 2013 REGISTERED OFFICE CHANGED ON 21/03/2013 FROM 24 KEMPAS AVENUE BARROW IN FURNESS CUMBRIA LA13 0UE

View Document

28/01/1328 January 2013 APPOINTMENT TERMINATED, SECRETARY ANGELA HESLOP

View Document

07/12/127 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

19/03/1219 March 2012 Annual return made up to 19 March 2012 with full list of shareholders

View Document

02/11/112 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

07/06/117 June 2011 Annual return made up to 19 March 2011 with full list of shareholders

View Document

14/12/1014 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

27/09/1027 September 2010 REGISTERED OFFICE CHANGED ON 27/09/2010 FROM 52 LANCEWOOD CRESCENT BARROW-IN-FURNESS CUMBRIA LA13 0UG

View Document

27/09/1027 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JAMES HESLOP / 10/09/2010

View Document

27/09/1027 September 2010 SECRETARY'S CHANGE OF PARTICULARS / ANGELA HESLOP / 06/09/2010

View Document

26/04/1026 April 2010 Annual return made up to 19 March 2010 with full list of shareholders

View Document

23/04/1023 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JAMES HESLOP / 01/10/2009

View Document

18/01/1018 January 2010 REGISTERED OFFICE CHANGED ON 18/01/2010 FROM 5 SANDALWOOD CLOSE BARROW IN FURNESS LA130SD

View Document

18/01/1018 January 2010 SECRETARY'S CHANGE OF PARTICULARS / ANGELA HESLOP / 04/01/2010

View Document

18/01/1018 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JAMES HESLOP / 04/01/2010

View Document

04/12/094 December 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

30/05/0930 May 2009 RETURN MADE UP TO 19/03/09; FULL LIST OF MEMBERS

View Document

15/08/0815 August 2008 RETURN MADE UP TO 19/03/08; FULL LIST OF MEMBERS

View Document

18/06/0818 June 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

18/04/0718 April 2007 NEW DIRECTOR APPOINTED

View Document

18/04/0718 April 2007 NEW SECRETARY APPOINTED

View Document

28/03/0728 March 2007 DIRECTOR RESIGNED

View Document

28/03/0728 March 2007 SECRETARY RESIGNED

View Document

19/03/0719 March 2007 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