PREMEX GROUP LIMITED

Company Documents

DateDescription
24/06/2524 June 2025 NewAppointment of Mr Aidan Rose as a director on 2025-06-24

View Document

05/12/245 December 2024 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

05/12/245 December 2024

View Document

05/12/245 December 2024

View Document

05/12/245 December 2024

View Document

29/10/2429 October 2024

View Document

29/10/2429 October 2024

View Document

13/08/2413 August 2024 Confirmation statement made on 2024-08-04 with no updates

View Document

26/09/2326 September 2023 Full accounts made up to 2022-12-31

View Document

04/08/234 August 2023 Confirmation statement made on 2023-08-04 with no updates

View Document

07/10/227 October 2022 Full accounts made up to 2021-12-31

View Document

27/04/2227 April 2022 Satisfaction of charge 049062840005 in full

View Document

27/04/2227 April 2022 Satisfaction of charge 4 in full

View Document

27/04/2227 April 2022 Satisfaction of charge 049062840006 in full

View Document

04/08/214 August 2021 Confirmation statement made on 2021-08-04 with no updates

View Document

06/08/206 August 2020 CONFIRMATION STATEMENT MADE ON 04/08/20, NO UPDATES

View Document

16/04/2016 April 2020 APPOINTMENT TERMINATED, DIRECTOR DONALD FOWLER

View Document

19/02/2019 February 2020 DIRECTOR APPOINTED MR MICHAEL PHILIP CUTLER

View Document

30/10/1930 October 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18

View Document

06/08/196 August 2019 CONFIRMATION STATEMENT MADE ON 04/08/19, NO UPDATES

View Document

08/10/188 October 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17

View Document

06/08/186 August 2018 CONFIRMATION STATEMENT MADE ON 04/08/18, NO UPDATES

View Document

22/12/1722 December 2017 APPOINTMENT TERMINATED, DIRECTOR IAN HILL

View Document

09/11/179 November 2017 DIRECTOR APPOINTED MR DOUG LAVER

View Document

04/10/174 October 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16

View Document

08/08/178 August 2017 CONFIRMATION STATEMENT MADE ON 04/08/17, NO UPDATES

View Document

28/07/1728 July 2017 DIRECTOR APPOINTED MR SIMON MARGOLIS

View Document

29/06/1729 June 2017 APPOINTMENT TERMINATED, DIRECTOR SIMON MARGOLIS

View Document

11/10/1611 October 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15

View Document

10/08/1610 August 2016 CONFIRMATION STATEMENT MADE ON 04/08/16, WITH UPDATES

View Document

07/07/167 July 2016 CONFIRMATION STATEMENT MADE ON 07/07/16, WITH UPDATES

View Document

13/10/1513 October 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14

View Document

28/09/1528 September 2015 Annual return made up to 21 September 2015 with full list of shareholders

View Document

25/09/1525 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR DONALD FOWLER / 25/09/2015

View Document

04/09/154 September 2015 REGISTRATION OF A CHARGE / CHARGE CODE 049062840006

View Document

22/12/1422 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / IAN DAVID MORRISON HILL / 20/12/2014

View Document

07/11/147 November 2014 Annual return made up to 21 September 2014 with full list of shareholders

View Document

25/09/1425 September 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13

View Document

11/02/1411 February 2014 REGISTRATION OF A CHARGE / CHARGE CODE 049062840005

View Document

25/09/1325 September 2013 Annual return made up to 21 September 2013 with full list of shareholders

View Document

20/09/1320 September 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12

View Document

26/11/1226 November 2012 APPOINTMENT TERMINATED, DIRECTOR WILLIAM CLYNES

View Document

25/09/1225 September 2012 Annual return made up to 21 September 2012 with full list of shareholders

View Document

17/08/1217 August 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11

View Document

03/11/113 November 2011 Annual return made up to 21 September 2011 with full list of shareholders

View Document

29/07/1129 July 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/10

View Document

11/07/1111 July 2011 APPOINTMENT TERMINATED, SECRETARY ALAN HINCHLIFFE

View Document

11/07/1111 July 2011 CURREXT FROM 30/11/2011 TO 31/12/2011

View Document

11/07/1111 July 2011 SECRETARY APPOINTED MISS CAROLINE EMILY ELIZABETH RUSSELL

View Document

31/05/1131 May 2011 DIRECTOR APPOINTED MR JAMES KERRICK PRICE

View Document

26/05/1126 May 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

26/05/1126 May 2011 DIRECTOR APPOINTED MR RICHARD ELLIOT PERLMAN

View Document

25/05/1125 May 2011 APPOINTMENT TERMINATED, DIRECTOR DAVID PRIOR

View Document

23/05/1123 May 2011 DIRECTORS CONFLICTS OF INTEREST 10/05/2011

View Document

23/05/1123 May 2011 COMPANY APPOINTED AUDITORS 10/05/2011

View Document

23/05/1123 May 2011 NOTICE OF REMOVAL OF AN AUDITOR FROM A LIMITED COMPANY

View Document

19/05/1119 May 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

19/05/1119 May 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

07/04/117 April 2011 ADOPT ARTICLES 29/03/2011

View Document

03/03/113 March 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

04/10/104 October 2010 SECRETARY'S CHANGE OF PARTICULARS / ALAN PHILIP HINCHCLIFFE / 01/10/2009

View Document

04/10/104 October 2010 Annual return made up to 21 September 2010 with full list of shareholders

View Document

25/05/1025 May 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/09

View Document

19/01/1019 January 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

28/09/0928 September 2009 RETURN MADE UP TO 21/09/09; FULL LIST OF MEMBERS

View Document

01/09/091 September 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/08

View Document

13/10/0813 October 2008 RETURN MADE UP TO 21/09/08; FULL LIST OF MEMBERS

View Document

28/07/0828 July 2008 ALTER ARTICLES 19/06/2008

View Document

10/06/0810 June 2008 DIRECTOR APPOINTED DONALD FOWLER

View Document

20/05/0820 May 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/07

View Document

26/09/0726 September 2007 RETURN MADE UP TO 21/09/07; FULL LIST OF MEMBERS

View Document

27/07/0727 July 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/06

View Document

13/07/0713 July 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

01/04/071 April 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

25/09/0625 September 2006 RETURN MADE UP TO 21/09/06; FULL LIST OF MEMBERS

View Document

06/06/066 June 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/05

View Document

11/04/0611 April 2006 NC INC ALREADY ADJUSTED 29/03/06

View Document

11/04/0611 April 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

08/04/068 April 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/02/0610 February 2006 REMOVAL OF SHARE PURCHASE AGREE

View Document

02/02/062 February 2006 REMOVAL OF SHARE PURC AGREEMENT

View Document

12/10/0512 October 2005 RETURN MADE UP TO 21/09/05; FULL LIST OF MEMBERS

View Document

01/06/051 June 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/04

View Document

07/02/057 February 2005 REGISTERED OFFICE CHANGED ON 07/02/05 FROM: EXPEDIA HOUSE FUTURA PARK MIDDLEBROOK BOLTON BL6 6SX

View Document

31/01/0531 January 2005 COMPANY NAME CHANGED HALLCO 269 LIMITED CERTIFICATE ISSUED ON 31/01/05

View Document

15/10/0415 October 2004 NEW DIRECTOR APPOINTED

View Document

15/10/0415 October 2004 NEW DIRECTOR APPOINTED

View Document

08/10/048 October 2004 RETURN MADE UP TO 21/09/04; FULL LIST OF MEMBERS

View Document

17/03/0417 March 2004 NC INC ALREADY ADJUSTED 27/02/04

View Document

17/03/0417 March 2004 DIRECTOR RESIGNED

View Document

17/03/0417 March 2004 SECRETARY RESIGNED

View Document

17/03/0417 March 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

17/03/0417 March 2004 £ NC 1000/37037 27/02/

View Document

17/03/0417 March 2004 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

17/03/0417 March 2004 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

17/03/0417 March 2004 SHARE SUBDIVISION 27/02/04

View Document

13/03/0413 March 2004 NEW DIRECTOR APPOINTED

View Document

13/03/0413 March 2004 NEW DIRECTOR APPOINTED

View Document

13/03/0413 March 2004 NEW SECRETARY APPOINTED

View Document

08/03/048 March 2004 COMPANY NAME CHANGED EXPEDIA SERVICES HOLDINGS LIMITE D CERTIFICATE ISSUED ON 08/03/04

View Document

04/03/044 March 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/02/0428 February 2004 ACC. REF. DATE EXTENDED FROM 30/09/04 TO 30/11/04

View Document

28/02/0428 February 2004 REGISTERED OFFICE CHANGED ON 28/02/04 FROM: 5TH FLOOR NORTHWEST WING BUSH HOUSE ALDWYCH LONDON WC2B 4EZ

View Document

24/02/0424 February 2004 COMPANY NAME CHANGED DUNWILCO (1101) LIMITED CERTIFICATE ISSUED ON 24/02/04

View Document

21/09/0321 September 2003 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