PREMIER PUBLISHING SOLUTIONS LIMITED

Company Documents

DateDescription
13/04/1013 April 2010 STRUCK OFF AND DISSOLVED

View Document

29/12/0929 December 2009 FIRST GAZETTE

View Document

16/06/0916 June 2009 First Gazette

View Document

12/06/0912 June 2009 DISS40 (DISS40(SOAD))

View Document

10/06/0910 June 2009 Annual accounts small company total exemption made up to 30 November 2007

View Document

06/01/096 January 2009 Annual accounts small company total exemption made up to 30 November 2006

View Document

01/11/081 November 2008 RETURN MADE UP TO 07/09/07; NO CHANGE OF MEMBERS;SECRETARY RESIGNED

View Document

01/10/081 October 2008 SECRETARY APPOINTED KATHLEEN MARY OVENS

View Document

21/09/0621 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

21/09/0621 September 2006 RETURN MADE UP TO 07/09/06; FULL LIST OF MEMBERS

View Document

30/09/0530 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

30/09/0530 September 2005 RETURN MADE UP TO 07/09/05; FULL LIST OF MEMBERS

View Document

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

View Document

13/10/0413 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03

View Document

30/07/0430 July 2004 DIRECTOR RESIGNED

View Document

23/07/0423 July 2004 NEW DIRECTOR APPOINTED

View Document

22/01/0422 January 2004 DIRECTOR RESIGNED

View Document

15/01/0415 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02

View Document

15/12/0315 December 2003 RETURN MADE UP TO 17/11/03; FULL LIST OF MEMBERS

View Document

24/06/0324 June 2003 REGISTERED OFFICE CHANGED ON 24/06/03 FROM: 16 WEST STREET DUNSTABLE BEDFORDSHIRE LU6 1SX

View Document

04/12/024 December 2002 RETURN MADE UP TO 17/11/02; FULL LIST OF MEMBERS

View Document

02/04/022 April 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/01

View Document

22/11/0122 November 2001 RETURN MADE UP TO 17/11/01; FULL LIST OF MEMBERS

View Document

14/05/0114 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/00

View Document

21/11/0021 November 2000 RETURN MADE UP TO 17/11/00; FULL LIST OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

09/08/009 August 2000 DIRECTOR RESIGNED

View Document

24/03/0024 March 2000 RETURN MADE UP TO 17/11/99; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 24/03/00

View Document

24/03/0024 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/99

View Document

27/01/0027 January 2000 REGISTERED OFFICE CHANGED ON 27/01/00 FROM: SUITE 4 22A ALBION STREET DUNSTABLE BEDFORDSHIRE LU6 1SA

View Document

12/04/9912 April 1999 NEW DIRECTOR APPOINTED

View Document

09/04/999 April 1999 DIRECTOR RESIGNED

View Document

09/04/999 April 1999 NEW DIRECTOR APPOINTED

View Document

30/11/9830 November 1998 NEW DIRECTOR APPOINTED

View Document

30/11/9830 November 1998 REGISTERED OFFICE CHANGED ON 30/11/98 FROM: SUITE 4 22A ALBION STREET DUNSTABLE BEDFORDSHIRE LU6 1SA

View Document

30/11/9830 November 1998 SECRETARY RESIGNED

View Document

30/11/9830 November 1998 DIRECTOR RESIGNED

View Document

30/11/9830 November 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

17/11/9817 November 1998 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