PREMTEC SYSTEMS LIMITED

Company Documents

DateDescription
28/02/1328 February 2013 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

29/11/1229 November 2012 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

29/11/1229 November 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 26/11/2012

View Document

23/08/1223 August 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 04/07/2012

View Document

23/01/1223 January 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 04/01/2012

View Document

15/07/1115 July 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 04/07/2011

View Document

19/01/1119 January 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 04/01/2011

View Document

13/07/1013 July 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 04/07/2010

View Document

28/01/1028 January 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 04/01/2010

View Document

16/07/0916 July 2009 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 04/07/2009

View Document

28/01/0928 January 2009 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 04/01/2009

View Document

16/07/0816 July 2008 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 04/07/2008

View Document

17/01/0817 January 2008 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

03/08/073 August 2007 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

22/01/0722 January 2007 04/01/07 ABSTRACTS AND PAYMENTS

View Document

22/01/0722 January 2007 NOTICE OF COMPLETION OF VOLUNTARY ARRANGEMENT

View Document

14/07/0614 July 2006 STATEMENT OF AFFAIRS

View Document

14/07/0614 July 2006 APPOINTMENT OF LIQUIDATOR

View Document

14/07/0614 July 2006 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

03/07/063 July 2006 REGISTERED OFFICE CHANGED ON 03/07/06 FROM: 4 DUKES COURT BOGNOR ROAD CHICHESTER WEST SUSSEX PO19 8FX

View Document

31/03/0631 March 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/03/0618 March 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/03/0618 March 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/03/0614 March 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

20/01/0620 January 2006 REPORT OF MEETING APPROVING VOLUNTARY ARRANGEMENT

View Document

18/01/0618 January 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/12/056 December 2005 RETURN MADE UP TO 25/09/05; FULL LIST OF MEMBERS

View Document

28/07/0528 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

26/05/0526 May 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/05/059 May 2005 SECRETARY RESIGNED

View Document

09/05/059 May 2005 NEW SECRETARY APPOINTED

View Document

11/10/0411 October 2004 RETURN MADE UP TO 25/09/04; FULL LIST OF MEMBERS

View Document

08/10/048 October 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/09/0416 September 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/06/0417 June 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/03/0422 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

21/10/0321 October 2003 RETURN MADE UP TO 25/09/03; FULL LIST OF MEMBERS

View Document

03/10/033 October 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/02/033 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

10/12/0210 December 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/10/021 October 2002 RETURN MADE UP TO 25/09/02; FULL LIST OF MEMBERS

View Document

22/07/0222 July 2002 REGISTERED OFFICE CHANGED ON 22/07/02 FROM: 2A GORING ROAD GORING BY SEA WORTHING WEST SUSSEX BN12 4AJ

View Document

14/07/0214 July 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/01

View Document

25/09/0125 September 2001 RETURN MADE UP TO 25/09/01; FULL LIST OF MEMBERS

View Document

12/10/0012 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

12/10/0012 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

29/09/0029 September 2000 RETURN MADE UP TO 25/09/00; FULL LIST OF MEMBERS

View Document

08/03/008 March 2000 SECRETARY RESIGNED

View Document

08/03/008 March 2000 REGISTERED OFFICE CHANGED ON 08/03/00

View Document

08/03/008 March 2000 REGISTERED OFFICE CHANGED ON 08/03/00 FROM: PIPER HOUSE 4 DUKES COURT BOGNOR ROAD CHICHESTER WEST SUSSEX PO19 2FX

View Document

08/03/008 March 2000 NEW SECRETARY APPOINTED

View Document

08/03/008 March 2000 RETURN MADE UP TO 25/09/99; FULL LIST OF MEMBERS

View Document

02/07/992 July 1999 NEW SECRETARY APPOINTED

View Document

02/07/992 July 1999 SECRETARY RESIGNED

View Document

02/07/992 July 1999 DIRECTOR RESIGNED

View Document

02/07/992 July 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/98

View Document

26/10/9826 October 1998 RETURN MADE UP TO 25/09/98; FULL LIST OF MEMBERS

View Document

08/10/978 October 1997 NEW SECRETARY APPOINTED

View Document

08/10/978 October 1997 SECRETARY RESIGNED

View Document

08/10/978 October 1997 DIRECTOR RESIGNED

View Document

08/10/978 October 1997 NEW DIRECTOR APPOINTED

View Document

08/10/978 October 1997 NEW DIRECTOR APPOINTED

View Document

25/09/9725 September 1997 Incorporation

View Document

25/09/9725 September 1997 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