PREMIER COMPUTER TRAINING LIMITED

Company Documents

DateDescription
28/01/1628 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

17/07/1517 July 2015 Annual return made up to 10 June 2015 with full list of shareholders

View Document

30/06/1530 June 2015 REGISTRATION OF A CHARGE / CHARGE CODE 026188900002

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

30/01/1530 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

10/07/1410 July 2014 Annual return made up to 10 June 2014 with full list of shareholders

View Document

30/05/1430 May 2014 REGISTERED OFFICE CHANGED ON 30/05/2014 FROM
PREMIER HOUSE
150 SOUTHAMPTON ROW
LONDON
WC1B 5AY

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

31/01/1431 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

04/07/134 July 2013 Annual return made up to 10 June 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

01/02/131 February 2013 Annual accounts small company total exemption made up to 1 May 2012

View Document

27/06/1227 June 2012 Annual return made up to 10 June 2012 with full list of shareholders

View Document

09/05/129 May 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

01/05/121 May 2012 Annual accounts for year ending 01 May 2012

View Accounts

31/01/1231 January 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/05/11

View Document

12/07/1112 July 2011 Annual return made up to 10 June 2011 with full list of shareholders

View Document

12/07/1112 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN WEST / 10/06/2011

View Document

01/02/111 February 2011 Annual accounts small company total exemption made up to 1 May 2010

View Document

09/07/109 July 2010 Annual return made up to 10 June 2010 with full list of shareholders

View Document

22/02/1022 February 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

22/07/0922 July 2009 RETURN MADE UP TO 10/06/09; FULL LIST OF MEMBERS

View Document

03/03/093 March 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

09/07/089 July 2008 RETURN MADE UP TO 10/06/08; FULL LIST OF MEMBERS

View Document

27/02/0827 February 2008 Annual accounts small company total exemption made up to 30 April 2007

View Document

27/07/0727 July 2007 RETURN MADE UP TO 10/06/07; FULL LIST OF MEMBERS

View Document

27/07/0727 July 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

08/03/078 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

19/06/0619 June 2006 RETURN MADE UP TO 10/06/06; FULL LIST OF MEMBERS

View Document

06/03/066 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

06/07/056 July 2005 RETURN MADE UP TO 10/06/05; FULL LIST OF MEMBERS

View Document

02/03/052 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

14/07/0414 July 2004 RETURN MADE UP TO 10/06/04; FULL LIST OF MEMBERS

View Document

02/03/042 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

13/10/0313 October 2003 RETURN MADE UP TO 10/06/03; FULL LIST OF MEMBERS

View Document

12/08/0312 August 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

12/08/0312 August 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

28/02/0328 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 01/05/02

View Document

25/06/0225 June 2002 RETURN MADE UP TO 10/06/02; FULL LIST OF MEMBERS

View Document

24/01/0224 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 01/05/01

View Document

02/01/022 January 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/06/0129 June 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

29/06/0129 June 2001 NEW DIRECTOR APPOINTED

View Document

29/06/0129 June 2001 DIRECTOR RESIGNED

View Document

29/06/0129 June 2001 DIRECTOR RESIGNED

View Document

29/05/0129 May 2001 DIRECTOR RESIGNED

View Document

06/02/016 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 01/05/00

View Document

06/07/006 July 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

16/06/0016 June 2000 RETURN MADE UP TO 10/06/00; FULL LIST OF MEMBERS

View Document

03/12/993 December 1999 DIRECTOR RESIGNED

View Document

02/09/992 September 1999 FULL ACCOUNTS MADE UP TO 01/05/99

View Document

12/08/9912 August 1999 RETURN MADE UP TO 10/06/99; FULL LIST OF MEMBERS

View Document

24/02/9924 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 01/05/98

View Document

05/02/995 February 1999 DIRECTOR RESIGNED

View Document

30/06/9830 June 1998 RETURN MADE UP TO 10/06/98; CHANGE OF MEMBERS

View Document

21/05/9821 May 1998 NEW DIRECTOR APPOINTED

View Document

11/05/9811 May 1998 NEW DIRECTOR APPOINTED

View Document

11/05/9811 May 1998 NEW DIRECTOR APPOINTED

View Document

11/05/9811 May 1998 NEW DIRECTOR APPOINTED

View Document

16/03/9816 March 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 01/05/97

View Document

19/06/9719 June 1997 RETURN MADE UP TO 10/06/97; FULL LIST OF MEMBERS

View Document

20/03/9720 March 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 01/05/96

View Document

11/07/9611 July 1996 RETURN MADE UP TO 10/06/96; NO CHANGE OF MEMBERS

View Document

14/03/9614 March 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 01/05/95

View Document

19/06/9519 June 1995 RETURN MADE UP TO 10/06/95; FULL LIST OF MEMBERS

View Document

27/02/9527 February 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 01/05/94

View Document

09/02/959 February 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

20/06/9420 June 1994 RETURN MADE UP TO 10/06/94; NO CHANGE OF MEMBERS

View Document

20/06/9420 June 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

20/03/9420 March 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 01/05/93

View Document

22/06/9322 June 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

22/06/9322 June 1993 RETURN MADE UP TO 10/06/93; NO CHANGE OF MEMBERS

View Document

04/03/934 March 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 01/05/92

View Document

21/10/9221 October 1992 REGISTERED OFFICE CHANGED ON 21/10/92 FROM: G OFFICE CHANGED 21/10/92 4 SPEEDWELL CLOSE BOUGHTON VALE RUGBY CV23 0SG

View Document

28/08/9228 August 1992 RETURN MADE UP TO 10/06/92; FULL LIST OF MEMBERS

View Document

29/06/9229 June 1992 REGISTERED OFFICE CHANGED ON 29/06/92 FROM: G OFFICE CHANGED 29/06/92 36 HAREBELL WAY BOUGHTON VALE RUGBY WARWICKSHIRE CV23 OTT

View Document

29/06/9229 June 1992 ACCOUNTING REF. DATE SHORT FROM 30/06 TO 01/05

View Document

19/06/9119 June 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

10/06/9110 June 1991 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