PREMIER PAYMENTS LIMITED

06223731
UNIT 1 DERWENTSIDE BUSINESS CENTRE CONSETT COUNTY DURHAM DH8 6BP

Documents

Documents
Date Category Description Pages
22 Jul 2014 gazette Gazette Dissolved Voluntary 1 Buy now
08 Apr 2014 gazette Gazette Notice Voluntary 1 Buy now
26 Mar 2014 dissolution Dissolution Application Strike Off Company 2 Buy now
10 Mar 2014 accounts Annual Accounts 3 Buy now
07 Jan 2014 officers Appointment of corporate director (Emb Folds Ltd) 2 Buy now
07 Jan 2014 officers Appointment of director (Mrs Victoria Hall) 2 Buy now
07 Jan 2014 officers Termination of appointment of director (Alexia Ferguson) 1 Buy now
23 Aug 2013 accounts Annual Accounts 3 Buy now
16 May 2013 annual-return Annual Return 5 Buy now
22 Apr 2013 officers Change of particulars for corporate secretary (Meadow Secretaries Ltd) 2 Buy now
01 Mar 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
11 Oct 2012 address Change Sail Address Company With Old Address 1 Buy now
03 Jul 2012 officers Appointment of director (Miss Alexia Rachel Ferguson) 2 Buy now
03 Jul 2012 officers Termination of appointment of director (Jamie Burns) 1 Buy now
10 May 2012 annual-return Annual Return 6 Buy now
10 May 2012 officers Change of particulars for director (Mr Jamie Burns) 2 Buy now
02 Apr 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
06 Mar 2012 officers Change of particulars for director (Mr Jamie Burns) 2 Buy now
28 Feb 2012 accounts Annual Accounts 4 Buy now
31 Jan 2012 officers Termination of appointment of director (Richard Forster) 1 Buy now
31 Jan 2012 officers Appointment of director (Mr Jamie Burns) 2 Buy now
02 Nov 2011 address Move Registers To Sail Company 2 Buy now
02 Nov 2011 address Change Sail Address Company 2 Buy now
31 Oct 2011 officers Termination of appointment of secretary (Bournewood Limited) 1 Buy now
31 Oct 2011 officers Appointment of corporate secretary (Meadow Secretaries Ltd) 2 Buy now
26 May 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
28 Apr 2011 annual-return Annual Return 4 Buy now
04 Apr 2011 accounts Annual Accounts 4 Buy now
28 Apr 2010 annual-return Annual Return 5 Buy now
27 Apr 2010 officers Change of particulars for corporate secretary (Bournewood Limited) 2 Buy now
18 Mar 2010 accounts Annual Accounts 4 Buy now
26 Jan 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
26 Jan 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
11 May 2009 address Registered office changed on 11/05/2009 from 34 rosedale avenue, blackhill consett durham DH8 0DZ 1 Buy now
24 Apr 2009 annual-return Return made up to 24/04/09; full list of members 3 Buy now
09 Feb 2009 accounts Annual Accounts 4 Buy now
06 May 2008 annual-return Return made up to 24/04/08; full list of members 3 Buy now
15 Jun 2007 accounts Accounting reference date extended from 30/04/08 to 30/06/08 1 Buy now
24 Apr 2007 incorporation Incorporation Company 14 Buy now