Download leads from Nexok and grow your business. Find out more

Premier Dry Lining (South West) Ltd

Documents

Total Documents36
Total Pages158

Filing History

17 August 2010Final Gazette dissolved via compulsory strike-off
17 August 2010Final Gazette dissolved via compulsory strike-off
4 May 2010First Gazette notice for compulsory strike-off
4 May 2010First Gazette notice for compulsory strike-off
3 July 2009Total exemption full accounts made up to 30 April 2008
3 July 2009Total exemption full accounts made up to 30 April 2008
30 April 2009Return made up to 05/04/09; full list of members
30 April 2009Return made up to 05/04/09; full list of members
17 September 2008Amended accounts made up to 30 April 2007
17 September 2008Amended accounts made up to 30 April 2007
21 April 2008Return made up to 05/04/08; full list of members
21 April 2008Return made up to 05/04/08; full list of members
25 September 2007Total exemption full accounts made up to 30 April 2007
25 September 2007Total exemption full accounts made up to 30 April 2007
24 September 2007Ad 30/04/07--------- £ si 800@1=800 £ ic 200/1000
24 September 2007Ad 30/04/07--------- £ si 800@1=800 £ ic 200/1000
14 June 2007Total exemption full accounts made up to 30 April 2006
14 June 2007Total exemption full accounts made up to 30 April 2006
17 May 2007Secretary's particulars changed
17 May 2007Director's particulars changed
17 May 2007Return made up to 05/04/07; full list of members
17 May 2007Return made up to 05/04/07; full list of members
17 May 2007Secretary's particulars changed
17 May 2007Director's particulars changed
11 March 2007Registered office changed on 11/03/07 from: 8 castle road kingswood bristol BS15 1PF
11 March 2007Registered office changed on 11/03/07 from: 8 castle road kingswood bristol BS15 1PF
9 May 2006Return made up to 05/04/06; full list of members
9 May 2006Return made up to 05/04/06; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 09/05/06
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
31 March 2006Particulars of mortgage/charge
31 March 2006Particulars of mortgage/charge
3 May 2005Ad 05/04/05--------- £ si 199@1=199 £ ic 1/200
3 May 2005Ad 05/04/05--------- £ si 199@1=199 £ ic 1/200
5 April 2005Incorporation
5 April 2005Incorporation
5 April 2005Secretary resigned
5 April 2005Secretary resigned
Sign up now to grow your client base. Plans & Pricing