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

Premier Product Sourcing Ltd

Documents

Total Documents39
Total Pages181

Filing History

16 February 2016Final Gazette dissolved via voluntary strike-off
16 February 2016Final Gazette dissolved via voluntary strike-off
25 January 2016Annual return made up to 16 January 2016 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 100
25 January 2016Annual return made up to 16 January 2016 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 100
1 December 2015First Gazette notice for voluntary strike-off
1 December 2015First Gazette notice for voluntary strike-off
23 November 2015Application to strike the company off the register
23 November 2015Application to strike the company off the register
18 July 2015Total exemption small company accounts made up to 31 October 2014
18 July 2015Total exemption small company accounts made up to 31 October 2014
20 February 2015Director's details changed for Mr Alan George Stride on 19 February 2015
20 February 2015Annual return made up to 16 January 2015 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 100
20 February 2015Director's details changed for Ms Amanda Jayne Miles on 19 February 2015
20 February 2015Annual return made up to 16 January 2015 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 100
20 February 2015Director's details changed for Ms Amanda Jayne Miles on 19 February 2015
20 February 2015Director's details changed for Mr Alan George Stride on 19 February 2015
16 January 2014Total exemption small company accounts made up to 31 October 2013
16 January 2014Annual return made up to 16 January 2014 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 100
16 January 2014Total exemption small company accounts made up to 31 October 2013
16 January 2014Annual return made up to 16 January 2014 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 100
22 February 2013Appointment of Ms Amanda Jayne Miles as a director
22 February 2013Total exemption small company accounts made up to 31 October 2012
22 February 2013Total exemption small company accounts made up to 31 October 2012
22 February 2013Appointment of Ms Amanda Jayne Miles as a director
21 February 2013Annual return made up to 20 February 2013 with a full list of shareholders
21 February 2013Annual return made up to 20 February 2013 with a full list of shareholders
15 February 2013Director's details changed for Miss Cecilia Boileau Hanks on 15 February 2013
15 February 2013Appointment of Mr Roy Barry Chandler as a director
15 February 2013Appointment of Mr Alan Stride as a secretary
15 February 2013Appointment of Mr Alan Stride as a secretary
15 February 2013Appointment of Mr Roy Barry Chandler as a director
15 February 2013Director's details changed for Miss Cecilia Boileau Hanks on 15 February 2013
26 July 2012Current accounting period shortened from 30 April 2013 to 31 October 2012
26 July 2012Current accounting period shortened from 30 April 2013 to 31 October 2012
29 June 2012Appointment of Miss Cecilia Boileau Hanks as a director
29 June 2012Appointment of Miss Cecilia Boileau Hanks as a director
19 April 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
19 April 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
19 April 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed