FP MAILING (PREMIER) LIMITED

Company Documents

DateDescription
05/03/145 March 2014 REGISTERED OFFICE CHANGED ON 05/03/2014 FROM
PREMIER HOUSE GREAT QUEEN STREET
DARTFORD
KENT
DA1 1TJ

View Document

21/01/1421 January 2014 VOLUNTARY STRIKE OFF SUSPENDED

View Document

12/11/1312 November 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

30/10/1330 October 2013 APPLICATION FOR STRIKING-OFF

View Document

30/09/1330 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

19/12/1219 December 2012 Annual return made up to 11 December 2012 with full list of shareholders

View Document

30/10/1230 October 2012 RETURN OF PURCHASE OF OWN SHARES

View Document

26/10/1226 October 2012 APPOINTMENT TERMINATED, DIRECTOR PETER GEORGIOU

View Document

15/10/1215 October 2012 15/10/12 STATEMENT OF CAPITAL GBP 86

View Document

15/10/1215 October 2012 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

15/10/1215 October 2012 VARYING SHARE RIGHTS AND NAMES

View Document

28/09/1228 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

14/12/1114 December 2011 Annual return made up to 11 December 2011 with full list of shareholders

View Document

21/09/1121 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

11/01/1111 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / KIRK KEMP / 01/10/2010

View Document

11/01/1111 January 2011 Annual return made up to 11 December 2010 with full list of shareholders

View Document

11/01/1111 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / PETER BENJAMIN GEORGIOU / 01/10/2010

View Document

11/01/1111 January 2011 SECRETARY'S CHANGE OF PARTICULARS / TRACY SAMANTHA KEMP / 01/10/2010

View Document

05/10/105 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

14/09/1014 September 2010 REGISTERED OFFICE CHANGED ON 14/09/2010 FROM UNIT 4 HADLEIGH BUSINESS CENTRE 351 LONDON ROAD HADLEIGH ESSEX SS7 2BT

View Document

16/01/1016 January 2010 Annual return made up to 11 December 2009 with full list of shareholders

View Document

25/09/0925 September 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

16/02/0916 February 2009 RETURN MADE UP TO 11/12/08; NO CHANGE OF MEMBERS

View Document

11/07/0811 July 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

08/01/088 January 2008 RETURN MADE UP TO 11/12/07; NO CHANGE OF MEMBERS

View Document

26/04/0726 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

09/01/079 January 2007 RETURN MADE UP TO 11/12/06; FULL LIST OF MEMBERS

View Document

14/12/0614 December 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

14/12/0614 December 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/07/0618 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

18/01/0618 January 2006 RETURN MADE UP TO 11/12/05; FULL LIST OF MEMBERS

View Document

09/08/059 August 2005 COMPANY NAME CHANGED T J DIGITAL SOLUTIONS LIMITED CERTIFICATE ISSUED ON 09/08/05

View Document

04/08/054 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

27/07/0527 July 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/05/0512 May 2005 REGISTERED OFFICE CHANGED ON 12/05/05 FROM: G OFFICE CHANGED 12/05/05 20-24 HIGH STREET RAYLEIGH ESSEX SS6 7EF

View Document

03/02/053 February 2005 SECRETARY'S PARTICULARS CHANGED

View Document

17/12/0417 December 2004 RETURN MADE UP TO 11/12/04; FULL LIST OF MEMBERS

View Document

10/11/0410 November 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

08/06/048 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

29/01/0429 January 2004 RETURN MADE UP TO 11/12/03; FULL LIST OF MEMBERS

View Document

25/04/0325 April 2003 NEW DIRECTOR APPOINTED

View Document

08/02/038 February 2003 REGISTERED OFFICE CHANGED ON 08/02/03 FROM: G OFFICE CHANGED 08/02/03 20 -24 HIGH ST RAYLEIGH ESSEX SS6 7EF

View Document

08/02/038 February 2003 NEW DIRECTOR APPOINTED

View Document

08/02/038 February 2003 NEW SECRETARY APPOINTED

View Document

16/12/0216 December 2002 DIRECTOR RESIGNED

View Document

16/12/0216 December 2002 SECRETARY RESIGNED

View Document

11/12/0211 December 2002 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