PREMIER CARE (CREWE) LIMITED

03354383
PREMIER HOUSE UNION STREET PENDLEBURY, SWINTON MANCHESTER M27 4HL

Documents

Documents
Date Category Description Pages
17 Mar 2015 gazette Gazette Dissolved Voluntary 1 Buy now
02 Dec 2014 gazette Gazette Notice Voluntary 1 Buy now
21 Nov 2014 dissolution Dissolution Application Strike Off Company 3 Buy now
10 Sep 2014 accounts Annual Accounts 7 Buy now
08 May 2014 annual-return Annual Return 6 Buy now
08 May 2014 accounts Change Account Reference Date Company Previous Extended 1 Buy now
06 Jun 2013 accounts Annual Accounts 7 Buy now
25 Apr 2013 annual-return Annual Return 6 Buy now
25 Apr 2013 officers Change of particulars for director (Mr David Mcquinn) 2 Buy now
20 Jul 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
15 May 2012 accounts Annual Accounts 7 Buy now
17 Apr 2012 annual-return Annual Return 6 Buy now
17 Jan 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
27 May 2011 accounts Annual Accounts 8 Buy now
06 May 2011 change-of-name Certificate Change Of Name Company 3 Buy now
06 May 2011 annual-return Annual Return 4 Buy now
28 Apr 2011 officers Appointment of secretary (Michelle Anita Bridget Regan) 2 Buy now
28 Apr 2011 officers Appointment of director (Michelle Anita Bridget Regan) 2 Buy now
28 Apr 2011 officers Appointment of director (Mr David Mcquinn) 2 Buy now
28 Apr 2011 officers Termination of appointment of director (Beverley Smith) 1 Buy now
28 Oct 2010 mortgage Particulars of a mortgage or charge 6 Buy now
20 Aug 2010 annual-return Annual Return 4 Buy now
19 Aug 2010 officers Change of particulars for director (Miss Beverley Sheena Smith) 2 Buy now
16 Jul 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
16 Jul 2010 officers Termination of appointment of director (Barbara Watson) 1 Buy now
28 May 2010 accounts Annual Accounts 8 Buy now
27 May 2010 officers Appointment of director (Mr John Patrick Andrew Regan) 2 Buy now
21 Dec 2009 accounts Change Account Reference Date Company Previous Extended 1 Buy now
28 Jul 2009 officers Director appointed miss beverley sheena smith 1 Buy now
29 May 2009 officers Appointment terminated director and secretary paul watson 1 Buy now
28 May 2009 officers Appointment terminated director beverley smith 1 Buy now
20 May 2009 annual-return Return made up to 17/04/09; full list of members 4 Buy now
20 May 2009 officers Director's change of particulars / barbara watson / 01/02/2009 1 Buy now
20 May 2009 officers Director and secretary's change of particulars / paul watson / 01/02/2008 1 Buy now
20 May 2009 mortgage Particulars of a mortgage or charge / charge no: 4 4 Buy now
26 Mar 2009 accounts Annual Accounts 6 Buy now
01 Oct 2008 annual-return Return made up to 17/04/08; full list of members 4 Buy now
01 Oct 2008 officers Director's change of particulars / barbara watson / 01/04/2008 1 Buy now
31 Mar 2008 accounts Annual Accounts 6 Buy now
14 May 2007 annual-return Return made up to 17/04/07; full list of members 3 Buy now
05 Apr 2007 accounts Annual Accounts 7 Buy now
22 Nov 2006 annual-return Return made up to 17/04/06; full list of members 3 Buy now
05 Apr 2006 accounts Annual Accounts 6 Buy now
16 Jan 2006 officers New director appointed 2 Buy now
31 Aug 2005 mortgage Particulars of mortgage/charge 5 Buy now
22 Jun 2005 annual-return Return made up to 17/04/05; full list of members 3 Buy now
24 Mar 2005 accounts Annual Accounts 6 Buy now
28 Apr 2004 annual-return Return made up to 17/04/04; full list of members 7 Buy now
17 Dec 2003 accounts Annual Accounts 6 Buy now
23 Apr 2003 annual-return Return made up to 17/04/03; full list of members 7 Buy now
04 Apr 2003 accounts Annual Accounts 6 Buy now
10 Jun 2002 annual-return Return made up to 17/04/02; full list of members 6 Buy now
02 Apr 2002 accounts Annual Accounts 6 Buy now
17 May 2001 annual-return Return made up to 17/04/01; full list of members 6 Buy now
03 Apr 2001 accounts Annual Accounts 6 Buy now
06 Feb 2001 mortgage Particulars of mortgage/charge 11 Buy now
18 Jan 2001 officers Director resigned 1 Buy now
07 Dec 2000 officers Director resigned 1 Buy now
25 Apr 2000 annual-return Return made up to 17/04/00; full list of members 7 Buy now
04 Apr 2000 accounts Annual Accounts 6 Buy now
02 Mar 2000 officers New director appointed 2 Buy now
09 May 1999 accounts Annual Accounts 6 Buy now
24 Apr 1999 annual-return Return made up to 17/04/99; no change of members 4 Buy now
29 Dec 1998 gazette Gazette Filings Brought Up To Date 1 Buy now
23 Dec 1998 annual-return Return made up to 17/04/98; full list of members 6 Buy now
09 Dec 1998 officers New director appointed 2 Buy now
13 Oct 1998 gazette Gazette Notice Compulsory 1 Buy now
14 Jul 1997 capital Ad 26/06/97--------- £ si 99@1=99 £ ic 2/101 2 Buy now
03 Jul 1997 accounts Accounting reference date extended from 30/04/98 to 31/05/98 1 Buy now
03 Jul 1997 officers New director appointed 2 Buy now
03 Jul 1997 officers New secretary appointed 2 Buy now
13 Jun 1997 mortgage Particulars of mortgage/charge 6 Buy now
13 Jun 1997 officers New secretary appointed;new director appointed 2 Buy now
13 Jun 1997 officers New director appointed 2 Buy now
13 Jun 1997 address Registered office changed on 13/06/97 from: the britannia suite international house 82-86 deansgate manchester M3 2ER 1 Buy now
27 May 1997 incorporation Memorandum Articles 6 Buy now
27 May 1997 officers Director resigned 1 Buy now
27 May 1997 officers Secretary resigned 1 Buy now
17 Apr 1997 incorporation Incorporation Company 10 Buy now