PREMIER ENTERTAINMENT LIMITED

04572231
81 STATION ROAD MARLOW SL7 1NS

Documents

Documents
Date Category Description Pages
05 Jan 2021 gazette Gazette Dissolved Liquidation 1 Buy now
05 Oct 2020 insolvency Liquidation Voluntary Creditors Return Of Final Meeting 23 Buy now
18 Feb 2020 insolvency Liquidation Voluntary Statement Of Affairs 8 Buy now
02 Sep 2019 insolvency Liquidation Voluntary Declaration Of Solvency 5 Buy now
30 Aug 2019 officers Termination of appointment of secretary (Stephen Martin) 1 Buy now
30 Aug 2019 officers Termination of appointment of director (Stephen Martin) 1 Buy now
13 Aug 2019 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
12 Aug 2019 insolvency Liquidation Voluntary Appointment Of Liquidator 3 Buy now
12 Aug 2019 resolution Resolution 1 Buy now
01 Oct 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Oct 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Sep 2018 accounts Annual Accounts 10 Buy now
28 Feb 2018 officers Termination of appointment of director (Keith Royston Scott) 1 Buy now
13 Oct 2017 accounts Annual Accounts 13 Buy now
04 Oct 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Nov 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
09 Oct 2016 accounts Annual Accounts 13 Buy now
26 Oct 2015 annual-return Annual Return 5 Buy now
14 Oct 2015 accounts Annual Accounts 13 Buy now
24 Oct 2014 annual-return Annual Return 5 Buy now
07 Oct 2014 accounts Annual Accounts 14 Buy now
24 Oct 2013 annual-return Annual Return 5 Buy now
01 Oct 2013 accounts Annual Accounts 14 Buy now
24 Oct 2012 annual-return Annual Return 5 Buy now
10 Sep 2012 accounts Annual Accounts 15 Buy now
08 Dec 2011 auditors Auditors Resignation Company 1 Buy now
06 Dec 2011 officers Appointment of director (Mr Jayten Patel) 2 Buy now
06 Dec 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
06 Dec 2011 officers Appointment of director (Mr Jayesh Kumar Manilal Patel) 2 Buy now
03 Nov 2011 annual-return Annual Return 3 Buy now
20 Jun 2011 accounts Annual Accounts 15 Buy now
14 Dec 2010 annual-return Annual Return 4 Buy now
26 Nov 2010 officers Appointment of director (Mr Keith Royston Scott) 2 Buy now
05 Nov 2010 officers Termination of appointment of director (James Oliver) 1 Buy now
25 Oct 2010 accounts Annual Accounts 16 Buy now
17 Nov 2009 annual-return Annual Return 4 Buy now
13 Nov 2009 officers Change of particulars for director (Stephen Martin) 2 Buy now
13 Nov 2009 address Change Registered Office Address Company With Date Old Address 1 Buy now
13 Nov 2009 officers Change of particulars for secretary (Stephen Martin) 1 Buy now
13 Nov 2009 officers Change of particulars for director (James Norman Oliver) 2 Buy now
05 Nov 2009 accounts Annual Accounts 16 Buy now
12 May 2009 officers Director appointed james norman oliver 2 Buy now
05 May 2009 accounts Annual Accounts 16 Buy now
17 Nov 2008 annual-return Return made up to 24/10/08; full list of members 3 Buy now
17 Nov 2008 officers Appointment terminated director timothy weil 1 Buy now
14 Nov 2007 annual-return Return made up to 24/10/07; full list of members 2 Buy now
02 Nov 2007 accounts Annual Accounts 15 Buy now
05 Nov 2006 accounts Annual Accounts 15 Buy now
03 Nov 2006 annual-return Return made up to 24/10/06; full list of members 2 Buy now
25 Nov 2005 annual-return Return made up to 24/10/05; full list of members 2 Buy now
19 Oct 2005 officers Director resigned 1 Buy now
17 Oct 2005 accounts Annual Accounts 14 Buy now
08 Nov 2004 annual-return Return made up to 24/10/04; full list of members 7 Buy now
20 Aug 2004 accounts Annual Accounts 14 Buy now
18 Nov 2003 annual-return Return made up to 24/10/03; full list of members 7 Buy now
24 Feb 2003 officers New director appointed 1 Buy now
09 Feb 2003 accounts Accounting reference date extended from 31/10/03 to 31/12/03 2 Buy now
28 Jan 2003 change-of-name Certificate Change Of Name Company 2 Buy now
07 Dec 2002 incorporation Memorandum Articles 11 Buy now
07 Dec 2002 resolution Resolution 1 Buy now
07 Dec 2002 address Registered office changed on 07/12/02 from: 1 mitchell lane bristol BS1 6BU 1 Buy now
07 Dec 2002 officers New secretary appointed;new director appointed 2 Buy now
07 Dec 2002 officers New director appointed 2 Buy now
03 Dec 2002 officers Secretary resigned 1 Buy now
03 Dec 2002 officers Director resigned 1 Buy now
24 Oct 2002 incorporation Incorporation Company 17 Buy now