PREMIER FINANCE CORPORATION LIMITED

04453336
22 BILLET STREET TAUNTON SOMERSET TA1 3NG

Documents

Documents
Date Category Description Pages
21 Oct 2014 gazette Gazette Dissolved Voluntary 1 Buy now
08 Jul 2014 gazette Gazette Notice Voluntary 1 Buy now
01 Jul 2014 dissolution Dissolution Application Strike Off Company 3 Buy now
15 Jan 2014 accounts Annual Accounts 7 Buy now
06 Jan 2014 officers Termination of appointment of director (Paul Marshall) 1 Buy now
06 Jan 2014 officers Appointment of director (Mr Stephen Martin Hubbard) 2 Buy now
20 Jun 2013 annual-return Annual Return 4 Buy now
30 Apr 2013 officers Appointment of corporate secretary (Worldwide Aba Nominees Limited) 2 Buy now
30 Apr 2013 officers Termination of appointment of secretary (Tracey Taylor) 1 Buy now
19 Nov 2012 accounts Annual Accounts 8 Buy now
13 Jun 2012 annual-return Annual Return 4 Buy now
13 Jun 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
01 Mar 2012 accounts Annual Accounts 6 Buy now
20 Jun 2011 annual-return Annual Return 4 Buy now
30 Mar 2011 accounts Annual Accounts 6 Buy now
16 Dec 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
16 Dec 2010 officers Appointment of director (Mr Paul Marshall) 2 Buy now
16 Dec 2010 officers Termination of appointment of director (Ian Brown) 1 Buy now
20 Aug 2010 annual-return Annual Return 4 Buy now
31 Mar 2010 accounts Annual Accounts 4 Buy now
20 Jul 2009 annual-return Return made up to 02/06/09; full list of members 3 Buy now
01 May 2009 accounts Annual Accounts 4 Buy now
30 Jun 2008 annual-return Return made up to 02/06/08; full list of members 3 Buy now
30 Apr 2008 accounts Annual Accounts 6 Buy now
02 Jul 2007 annual-return Return made up to 02/06/07; full list of members 2 Buy now
04 May 2007 accounts Annual Accounts 6 Buy now
12 Mar 2007 accounts Annual Accounts 6 Buy now
17 Feb 2007 address Registered office changed on 17/02/07 from: 1ST floor 86A whitehouse common road sutton coldfield west midlands B75 6HD 1 Buy now
02 Oct 2006 accounts Annual Accounts 6 Buy now
20 Jul 2006 accounts Annual Accounts 11 Buy now
28 Jun 2006 annual-return Return made up to 02/06/06; full list of members 2 Buy now
04 Jul 2005 annual-return Return made up to 02/06/05; full list of members 2 Buy now
30 Jun 2004 annual-return Return made up to 02/06/04; full list of members 6 Buy now
07 May 2004 officers Secretary resigned 1 Buy now
07 May 2004 officers New secretary appointed 2 Buy now
30 Dec 2003 officers New secretary appointed 2 Buy now
30 Dec 2003 officers Secretary resigned 1 Buy now
22 Aug 2003 annual-return Return made up to 02/06/03; full list of members 6 Buy now
01 Jul 2002 officers Director resigned 1 Buy now
01 Jul 2002 officers Secretary resigned 1 Buy now
01 Jul 2002 address Registered office changed on 01/07/02 from: enterprise house 82 whitchurch road cardiff CF14 3LX 1 Buy now
01 Jul 2002 officers New secretary appointed 2 Buy now
01 Jul 2002 officers New director appointed 2 Buy now
02 Jun 2002 incorporation Incorporation Company 13 Buy now