PREMIER ENGINEERING CONSULTANCY LIMITED

Company Documents

DateDescription
28/07/1428 July 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

17/11/1317 November 2013 Annual return made up to 10 November 2013 with full list of shareholders

View Document

07/03/137 March 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

12/11/1212 November 2012 Annual return made up to 10 November 2012 with full list of shareholders

View Document

30/03/1230 March 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

21/11/1121 November 2011 Annual return made up to 10 November 2011 with full list of shareholders

View Document

04/03/114 March 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

11/11/1011 November 2010 SECRETARY'S CHANGE OF PARTICULARS / KAREN OGUNYE / 11/11/2010

View Document

11/11/1011 November 2010 Annual return made up to 10 November 2010 with full list of shareholders

View Document

11/11/1011 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / OGUNBOWALE OGUNYE / 11/11/2010

View Document

31/08/1031 August 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

17/11/0917 November 2009 Annual return made up to 10 November 2009 with full list of shareholders

View Document

17/11/0917 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / OGUNBOWALE OGUNYE / 17/11/2009

View Document

01/07/091 July 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

17/11/0817 November 2008 RETURN MADE UP TO 10/11/08; FULL LIST OF MEMBERS

View Document

14/11/0814 November 2008 DIRECTOR'S CHANGE OF PARTICULARS / OGUNBOWALE OGUNYE / 14/11/2008

View Document

14/11/0814 November 2008 SECRETARY'S CHANGE OF PARTICULARS / KAREN OGUNYE / 14/11/2008

View Document

14/11/0814 November 2008 REGISTERED OFFICE CHANGED ON 14/11/08 FROM: GISTERED OFFICE CHANGED ON 14/11/2008 FROM 20 STEWART ROAD LEYTON LONDON E15 2BB

View Document

14/11/0814 November 2008 SECRETARY'S CHANGE OF PARTICULARS / KAREN OGUNYE / 14/11/2008

View Document

14/11/0814 November 2008 LOCATION OF REGISTER OF MEMBERS

View Document

14/11/0814 November 2008 DIRECTOR'S CHANGE OF PARTICULARS / OGUNBOWALE OGUNYE / 14/11/2008

View Document

11/08/0811 August 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

03/12/073 December 2007 RETURN MADE UP TO 10/11/07; FULL LIST OF MEMBERS

View Document

13/09/0713 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

02/01/072 January 2007 RETURN MADE UP TO 10/11/06; FULL LIST OF MEMBERS

View Document

30/03/0630 March 2006 SECRETARY RESIGNED

View Document

19/01/0619 January 2006 DIRECTOR RESIGNED

View Document

13/12/0513 December 2005 NEW SECRETARY APPOINTED

View Document

13/12/0513 December 2005 NEW DIRECTOR APPOINTED

View Document

06/12/056 December 2005 REGISTERED OFFICE CHANGED ON 06/12/05 FROM: G OFFICE CHANGED 06/12/05 20 STEWART ROAD LEYTON LONDON E15 2BB

View Document

30/11/0530 November 2005 REGISTERED OFFICE CHANGED ON 30/11/05 FROM: G OFFICE CHANGED 30/11/05 CARIOCCA BUSINESS PARK 2 SAWLEY ROAD MANCHESTER ENGLAND M40 8BB

View Document

10/11/0510 November 2005 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