PREMIER AGENCY SERVICES LIMITED

06158689
17 WHITE HORSE YARD RICHMOND ROAD TOWCESTER NN12 6BU

Documents

Documents
Date Category Description Pages
22 Aug 2017 gazette Gazette Dissolved Voluntary 1 Buy now
06 Jun 2017 gazette Gazette Notice Voluntary 1 Buy now
24 May 2017 dissolution Dissolution Application Strike Off Company 3 Buy now
17 Mar 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
11 Jan 2017 accounts Annual Accounts 3 Buy now
11 Nov 2016 officers Termination of appointment of director (Andrew George Easthope Needham) 1 Buy now
04 Apr 2016 officers Change of particulars for director (Mrs Helen Patricia Franklin) 2 Buy now
04 Apr 2016 officers Change of particulars for director (Mr Andrew George Easthope Needham) 2 Buy now
04 Apr 2016 officers Change of particulars for director (Mr Thomas Joseph Mcguinness) 2 Buy now
04 Apr 2016 officers Change of particulars for director (Mrs Ann Elizabeth Daniels) 2 Buy now
04 Apr 2016 officers Change of particulars for secretary (Mrs Ann Elizabeth Daniels) 1 Buy now
22 Mar 2016 annual-return Annual Return 7 Buy now
06 Sep 2015 accounts Annual Accounts 3 Buy now
19 Mar 2015 annual-return Annual Return 7 Buy now
05 Sep 2014 accounts Annual Accounts 5 Buy now
25 Mar 2014 annual-return Annual Return 8 Buy now
30 Jan 2014 accounts Annual Accounts 5 Buy now
29 Aug 2013 officers Appointment of director (Mrs Helen Patricia Franklin) 3 Buy now
29 Aug 2013 officers Termination of appointment of director (Michael Izzard) 2 Buy now
13 Aug 2013 officers Appointment of director (Mr Thomas Joseph Mcguinness) 3 Buy now
18 Mar 2013 annual-return Annual Return 6 Buy now
05 Sep 2012 accounts Annual Accounts 5 Buy now
28 Mar 2012 annual-return Annual Return 6 Buy now
10 Jan 2012 accounts Annual Accounts 6 Buy now
18 Mar 2011 annual-return Annual Return 6 Buy now
15 Oct 2010 accounts Annual Accounts 6 Buy now
23 Mar 2010 annual-return Annual Return 5 Buy now
23 Mar 2010 officers Change of particulars for director (Andrew Needham) 2 Buy now
13 Aug 2009 accounts Annual Accounts 6 Buy now
25 Mar 2009 annual-return Return made up to 14/03/09; full list of members 4 Buy now
25 Mar 2009 officers Director's change of particulars / mike izzard / 01/03/2009 2 Buy now
25 Nov 2008 address Registered office changed on 25/11/2008 from units 3 & 5 watling court 82-84 watling street towcester northamptonshire NN12 6BS 1 Buy now
12 Sep 2008 accounts Annual Accounts 5 Buy now
07 Apr 2008 annual-return Return made up to 14/03/08; full list of members 4 Buy now
07 Apr 2008 officers Director's change of particulars / mike izzard / 01/01/2008 1 Buy now
11 Sep 2007 accounts Accounting reference date extended from 31/03/08 to 30/04/08 1 Buy now
18 Jul 2007 officers New director appointed 2 Buy now
06 Jul 2007 capital Ad 23/05/07--------- £ si 99@1=99 £ ic 1/100 2 Buy now
06 Jul 2007 address Registered office changed on 06/07/07 from: 2-3 bassett court, broad street newport pagnell buckinghamshire MK16 0JN 1 Buy now
06 Jul 2007 officers Director resigned 1 Buy now
06 Jul 2007 officers Secretary resigned 1 Buy now
06 Jul 2007 officers New director appointed 2 Buy now
06 Jul 2007 officers New secretary appointed 2 Buy now
06 Jul 2007 officers New director appointed 2 Buy now
14 Mar 2007 incorporation Incorporation Company 15 Buy now