PREMIER FIRST LIMITED

05163887
5TH FLOOR GROVE HOUSE 248A MARYLEBONE ROAD LONDON NW1 6BB

Documents

Documents
Date Category Description Pages
03 Aug 2016 gazette Gazette Dissolved Liquidation 1 Buy now
03 May 2016 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
03 May 2016 insolvency Liquidation Voluntary Creditors Return Of Final Meeting 3 Buy now
26 Apr 2016 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
25 Feb 2016 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
27 Aug 2015 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
24 Feb 2015 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
17 Sep 2014 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 6 Buy now
19 May 2014 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
04 Dec 2013 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
04 Dec 2013 insolvency Liquidation Voluntary Cease To Act As Liquidator 1 Buy now
18 Sep 2013 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
11 Apr 2013 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
19 Feb 2013 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
18 May 2012 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 6 Buy now
24 Jan 2012 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
08 Nov 2011 address Change Registered Office Address Company With Date Old Address 2 Buy now
05 Oct 2011 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 7 Buy now
04 Mar 2011 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 7 Buy now
16 Feb 2010 insolvency Liquidation In Administration Progress Report With Brought Down Date 24 Buy now
16 Feb 2010 insolvency Liquidation In Administration Move To Creditors Voluntary Liquidation 24 Buy now
23 Sep 2009 insolvency Liquidation In Administration Progress Report With Brought Down Date 14 Buy now
26 May 2009 insolvency Liquidation In Administration Statement Of Affairs With Form Attached 6 Buy now
07 May 2009 insolvency Liquidation In Administration Result Creditors Meeting 6 Buy now
28 Apr 2009 officers Appointment terminated secretary chalfen secretaries LIMITED 1 Buy now
20 Apr 2009 insolvency Liquidation In Administration Proposals 36 Buy now
12 Mar 2009 address Registered office changed on 12/03/2009 from harben house harben parade finchley road london NW3 6LH 1 Buy now
09 Mar 2009 insolvency Liquidation In Administration Appointment Of Administrator 1 Buy now
04 Sep 2008 annual-return Return made up to 25/06/08; full list of members 4 Buy now
17 Jul 2008 officers Appointment terminated secretary stardata business services LIMITED 1 Buy now
17 Jul 2008 officers Secretary appointed chalfen secretaries LIMITED 1 Buy now
22 May 2008 accounts Annual Accounts 7 Buy now
04 Oct 2007 officers New secretary appointed 2 Buy now
04 Oct 2007 address Registered office changed on 04/10/07 from: pennyfarthing house 560 brighton road south croydon surrey CR2 6AW 1 Buy now
06 Sep 2007 officers Secretary resigned 1 Buy now
23 Jul 2007 annual-return Return made up to 25/06/07; full list of members 2 Buy now
05 Jul 2007 officers Director's particulars changed 1 Buy now
02 Nov 2006 accounts Annual Accounts 4 Buy now
22 Aug 2006 annual-return Return made up to 25/06/06; full list of members 3 Buy now
03 Mar 2006 address Registered office changed on 03/03/06 from: 15-19 risborough street london SE1 0HG 1 Buy now
03 Mar 2006 officers Secretary resigned;director resigned 1 Buy now
03 Mar 2006 officers New secretary appointed 2 Buy now
12 Sep 2005 officers Director resigned 1 Buy now
01 Jul 2005 annual-return Return made up to 25/06/05; full list of members 8 Buy now
12 May 2005 accounts Accounting reference date extended from 01/07/05 to 31/12/05 1 Buy now
29 Apr 2005 accounts Annual Accounts 3 Buy now
23 Feb 2005 accounts Accounting reference date shortened from 30/06/05 to 01/07/04 1 Buy now
19 Oct 2004 mortgage Particulars of mortgage/charge 5 Buy now
02 Sep 2004 capital Ad 19/08/04--------- £ si 99@1=99 £ ic 1/100 2 Buy now
02 Sep 2004 officers New secretary appointed 2 Buy now
02 Sep 2004 officers Secretary resigned 1 Buy now
02 Sep 2004 officers New director appointed 2 Buy now
02 Sep 2004 officers New director appointed 2 Buy now
02 Sep 2004 officers New director appointed 2 Buy now
07 Jul 2004 officers New director appointed 2 Buy now
07 Jul 2004 officers New secretary appointed 2 Buy now
07 Jul 2004 officers Director resigned 1 Buy now
07 Jul 2004 officers Secretary resigned 1 Buy now
25 Jun 2004 incorporation Incorporation Company 17 Buy now