PREMIER TELECOM COMMUNICATIONS GROUP LIMITED

07070687
OFFICE D BERESFORD HOUSE TOWN QUAY SOUTHAMPTON SO14 2AQ

Documents

Documents
Date Category Description Pages
05 May 2021 gazette Gazette Dissolved Liquidation 1 Buy now
05 Feb 2021 insolvency Liquidation Voluntary Members Return Of Final Meeting 15 Buy now
11 Mar 2020 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
10 Mar 2020 insolvency Liquidation Voluntary Declaration Of Solvency 5 Buy now
10 Mar 2020 insolvency Liquidation Voluntary Appointment Of Liquidator 3 Buy now
10 Mar 2020 resolution Resolution 1 Buy now
23 Dec 2019 accounts Annual Accounts 8 Buy now
02 Dec 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
27 Sep 2019 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
09 Nov 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Sep 2018 accounts Annual Accounts 8 Buy now
22 Nov 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Sep 2017 accounts Annual Accounts 8 Buy now
21 Nov 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
21 Nov 2016 address Move Registers To Registered Office Company With New Address 1 Buy now
21 Nov 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
21 Nov 2016 officers Change of particulars for director (Mrs Maria Victoria Tonia Ridge) 2 Buy now
21 Nov 2016 officers Change of particulars for director (Mr Darren Michael Ridge) 2 Buy now
29 Sep 2016 accounts Annual Accounts 7 Buy now
22 Dec 2015 annual-return Annual Return 4 Buy now
11 Sep 2015 accounts Annual Accounts 6 Buy now
23 Dec 2014 annual-return Annual Return 4 Buy now
06 Oct 2014 accounts Annual Accounts 23 Buy now
11 Sep 2014 officers Termination of appointment of director (Darren John Webb) 1 Buy now
05 Sep 2014 capital Notice of cancellation of shares 4 Buy now
04 Sep 2014 capital Return of purchase of own shares 3 Buy now
19 Dec 2013 officers Termination of appointment of director (Paul Thomas) 1 Buy now
04 Dec 2013 annual-return Annual Return 5 Buy now
04 Dec 2013 officers Termination of appointment of director (Christopher Brenchley) 1 Buy now
04 Dec 2013 officers Appointment of director (Mrs Maria Tonia Ridge) 2 Buy now
04 Dec 2013 officers Appointment of director (Mr Aaron Maurice Brown) 2 Buy now
04 Dec 2013 address Change Sail Address Company With Old Address 1 Buy now
29 Nov 2013 officers Termination of appointment of director (Christopher Brenchley) 1 Buy now
18 Nov 2013 officers Appointment of director (Mr Aaron Maurice Brown) 2 Buy now
18 Nov 2013 officers Appointment of director (Mrs Maria Victoria Tonia Ridge) 2 Buy now
07 Oct 2013 accounts Annual Accounts 26 Buy now
04 Jul 2013 officers Termination of appointment of director (Douglas Burgoyne) 1 Buy now
20 Dec 2012 annual-return Annual Return 5 Buy now
10 Aug 2012 accounts Annual Accounts 29 Buy now
26 Jun 2012 auditors Auditors Resignation Company 1 Buy now
14 Jun 2012 auditors Auditors Resignation Company 1 Buy now
29 Dec 2011 accounts Annual Accounts 30 Buy now
08 Dec 2011 annual-return Annual Return 5 Buy now
25 Aug 2011 auditors Auditors Resignation Company 2 Buy now
25 Aug 2011 auditors Auditors Resignation Company 2 Buy now
10 Aug 2011 officers Appointment of director (Mr Paul Benedict Thomas) 2 Buy now
09 Aug 2011 officers Appointment of director (Mr Douglas Clive Burgoyne) 2 Buy now
08 Jul 2011 officers Termination of appointment of director (Robert Shardlow) 1 Buy now
05 Apr 2011 officers Appointment of director (Mr Robert William Shardlow) 2 Buy now
30 Nov 2010 capital Return of Allotment of shares 4 Buy now
30 Nov 2010 capital Return of Allotment of shares 4 Buy now
30 Nov 2010 capital Return of Allotment of shares 4 Buy now
30 Nov 2010 capital Notice of name or other designation of class of shares 2 Buy now
30 Nov 2010 resolution Resolution 1 Buy now
25 Nov 2010 annual-return Annual Return 4 Buy now
25 Nov 2010 address Move Registers To Sail Company 1 Buy now
25 Nov 2010 officers Change of particulars for director (Mr Darren John Webb) 2 Buy now
25 Nov 2010 officers Change of particulars for director (Mr Darren Michael Ridge) 2 Buy now
25 Nov 2010 address Change Sail Address Company 1 Buy now
15 Nov 2010 officers Appointment of director (Mr Christopher Guy Brenchley) 2 Buy now
24 Jun 2010 change-of-name Certificate Change Of Name Company 2 Buy now
24 Jun 2010 change-of-name Change Of Name Notice 2 Buy now
23 Feb 2010 accounts Change Account Reference Date Company Current Extended 1 Buy now
21 Nov 2009 capital Notice of name or other designation of class of shares 2 Buy now
21 Nov 2009 resolution Resolution 1 Buy now
09 Nov 2009 incorporation Incorporation Company 51 Buy now