PREMIER CUSTOMS LTD

Company Documents

DateDescription
02/08/142 August 2014 DISS40 (DISS40(SOAD))

View Document

31/07/1431 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

29/04/1429 April 2014 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

01/04/141 April 2014 FIRST GAZETTE

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

31/07/1331 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

05/06/135 June 2013 APPOINTMENT TERMINATED, DIRECTOR GURJINDER DHALIWAL

View Document

18/12/1218 December 2012 Annual return made up to 27 November 2012 with full list of shareholders

View Document

03/11/123 November 2012 DISS40 (DISS40(SOAD))

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

30/10/1230 October 2012 FIRST GAZETTE

View Document

12/06/1212 June 2012 Annual accounts small company total exemption made up to 31 October 2010

View Document

15/02/1215 February 2012 Annual accounts small company total exemption made up to 31 October 2009

View Document

04/02/124 February 2012 DISS40 (DISS40(SOAD))

View Document

02/02/122 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / HUMAYUN BAIG / 30/11/2010

View Document

02/02/122 February 2012 Annual return made up to 27 November 2011 with full list of shareholders

View Document

31/10/1131 October 2011 Annual accounts for year ending 31 Oct 2011

View Accounts

18/10/1118 October 2011 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

27/09/1127 September 2011 FIRST GAZETTE

View Document

09/05/119 May 2011 Annual return made up to 27 November 2010 with full list of shareholders

View Document

08/04/118 April 2011 REGISTERED OFFICE CHANGED ON 08/04/2011 FROM 252 LONDON ROAD, WHITLEY COVENTRY WEST MIDLANDS CV3 4BZ

View Document

16/03/1116 March 2011 DISS40 (DISS40(SOAD))

View Document

15/03/1115 March 2011 27/11/09 NO CHANGES

View Document

01/02/111 February 2011 FIRST GAZETTE

View Document

19/06/1019 June 2010 DISS40 (DISS40(SOAD))

View Document

16/06/1016 June 2010 Annual accounts small company total exemption made up to 31 October 2008

View Document

15/06/1015 June 2010 FIRST GAZETTE

View Document

01/12/091 December 2009 FIRST GAZETTE

View Document

07/07/097 July 2009 RETURN MADE UP TO 27/11/08; NO CHANGE OF MEMBERS

View Document

07/04/097 April 2009 DISS40 (DISS40(SOAD))

View Document

04/04/094 April 2009 Annual accounts small company total exemption made up to 31 October 2007

View Document

03/02/093 February 2009 FIRST GAZETTE

View Document

28/10/0828 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / GURJINDER DHALIWAL / 19/09/2008

View Document

28/10/0828 October 2008 SECRETARY'S CHANGE OF PARTICULARS / STACEY DEAKIN THOMAS / 19/09/2008

View Document

27/11/0727 November 2007 RETURN MADE UP TO 27/11/07; FULL LIST OF MEMBERS

View Document

27/11/0727 November 2007 NEW DIRECTOR APPOINTED

View Document

19/06/0719 June 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

25/10/0625 October 2006 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