PREMIER STAGE PRODUCTIONS LTD

04441217
5 PARK COURT PYRFORD ROAD WEST BYFLEET SURREY KT14 6SD

Documents

Documents
Date Category Description Pages
08 Sep 2017 gazette Gazette Dissolved Liquidation 1 Buy now
08 Jun 2017 insolvency Liquidation Voluntary Creditors Return Of Final Meeting 15 Buy now
01 Feb 2017 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 21 Buy now
03 Nov 2016 insolvency Liquidation Voluntary Cease To Act As Liquidator 1 Buy now
06 Jan 2016 insolvency Liquidation Disclaimer Notice 3 Buy now
05 Jan 2016 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
31 Dec 2015 insolvency Liquidation Voluntary Statement Of Affairs With Form Attached 4 Buy now
31 Dec 2015 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
31 Dec 2015 resolution Resolution 1 Buy now
06 Jul 2015 accounts Annual Accounts 7 Buy now
03 Jun 2015 annual-return Annual Return 8 Buy now
22 Sep 2014 accounts Annual Accounts 7 Buy now
29 May 2014 annual-return Annual Return 8 Buy now
30 Apr 2014 officers Appointment of director (Paul Roy Holman) 2 Buy now
30 Apr 2014 officers Appointment of director (John Robert Needham Ogle) 2 Buy now
30 Apr 2014 officers Appointment of director (Lee Charles Waddingham) 2 Buy now
16 Apr 2014 officers Termination of appointment of director (Jason Francis) 1 Buy now
15 Apr 2014 officers Termination of appointment of director (David Scott) 1 Buy now
15 Apr 2014 officers Termination of appointment of director (Simon Foulkes) 1 Buy now
14 Oct 2013 officers Appointment of director (Simon Edward Foulkes) 2 Buy now
14 Oct 2013 officers Appointment of director (David William Scott) 2 Buy now
08 Oct 2013 officers Appointment of secretary (Nicholas Mckenna) 2 Buy now
08 Oct 2013 officers Termination of appointment of secretary (Jason Francis) 1 Buy now
31 May 2013 accounts Annual Accounts 6 Buy now
22 May 2013 annual-return Annual Return 6 Buy now
22 May 2013 officers Change of particulars for director (Mr Jason Francis) 2 Buy now
22 May 2013 officers Change of particulars for secretary (Mr Jason Francis) 2 Buy now
03 Dec 2012 accounts Change Account Reference Date Company Current Shortened 1 Buy now
16 Oct 2012 accounts Annual Accounts 7 Buy now
21 May 2012 annual-return Annual Return 6 Buy now
20 Mar 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
20 Dec 2011 accounts Annual Accounts 6 Buy now
24 May 2011 annual-return Annual Return 6 Buy now
01 Oct 2010 capital Return of Allotment of shares 4 Buy now
21 Sep 2010 accounts Annual Accounts 5 Buy now
10 Jun 2010 annual-return Annual Return 5 Buy now
10 Jun 2010 address Move Registers To Sail Company 1 Buy now
09 Jun 2010 officers Change of particulars for director (Mr Nicholas Mckenna) 2 Buy now
09 Jun 2010 officers Change of particulars for director (Jason Francis) 2 Buy now
09 Jun 2010 address Change Sail Address Company 1 Buy now
04 Aug 2009 mortgage Particulars of a mortgage or charge / charge no: 1 3 Buy now
03 Jun 2009 accounts Annual Accounts 5 Buy now
21 May 2009 annual-return Return made up to 17/05/09; full list of members 4 Buy now
21 May 2009 officers Director's change of particulars / jason francis / 20/05/2009 1 Buy now
19 Dec 2008 address Registered office changed on 19/12/2008 from 4 haywood bracknell berkshire RG12 7WG 1 Buy now
08 Dec 2008 officers Appointment terminate, director and secretary constance hayes logged form 1 Buy now
05 Dec 2008 officers Secretary appointed jason francis 2 Buy now
04 Aug 2008 annual-return Return made up to 17/05/08; full list of members 4 Buy now
28 May 2008 accounts Annual Accounts 5 Buy now
21 May 2007 officers Director's particulars changed 1 Buy now
18 May 2007 annual-return Return made up to 17/05/07; full list of members 3 Buy now
18 May 2007 officers Director's particulars changed 1 Buy now
16 May 2007 accounts Annual Accounts 6 Buy now
27 Jun 2006 accounts Annual Accounts 6 Buy now
21 Jun 2006 annual-return Return made up to 17/05/06; full list of members 7 Buy now
25 Jul 2005 accounts Annual Accounts 7 Buy now
18 May 2005 annual-return Return made up to 17/05/05; full list of members 7 Buy now
21 May 2004 annual-return Return made up to 17/05/04; full list of members 7 Buy now
08 May 2004 accounts Annual Accounts 5 Buy now
01 Jun 2003 annual-return Return made up to 17/05/03; full list of members 7 Buy now
20 May 2003 accounts Annual Accounts 5 Buy now
06 May 2003 accounts Accounting reference date shortened from 31/05/03 to 31/03/03 1 Buy now
12 Jun 2002 officers New director appointed 2 Buy now
12 Jun 2002 officers New secretary appointed;new director appointed 2 Buy now
12 Jun 2002 officers New director appointed 2 Buy now
12 Jun 2002 capital Ad 17/05/02--------- £ si 89@1=89 £ ic 1/90 2 Buy now
28 May 2002 officers Director resigned 1 Buy now
28 May 2002 officers Secretary resigned 1 Buy now
17 May 2002 incorporation Incorporation Company 14 Buy now