Leeds Sales Media Ltd

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Nov 14, 2001)
  • all other documents available
  • original incorporation documents
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers
  • related company news
  • information about these directors and secretaries in other companies

PREMIER MACHINE TRADING LIMITED

Details

Company type Private Limited Company, Dissolved
Company Number 03906877
Record last updated Thursday, April 16, 2015 2:47:13 AM UTC
Official Address Care Of:C/o Bwc Business Solutions Limitedbwc Limited 8 Park Place Leeds Ls12ru City And Hunslet
There are 260 companies registered at this street
Locality City And Hunslet
Region England
Postal Code LS12RU
Sector Fair and amusement park activities

Charts

Visits

LEEDS SALES MEDIA LIMITED (United Kingdom)Page visits ©2025 https://en.datocapital.com2022-72022-122024-62024-72025-12025-22025-42025-52025-6012
Document TypeDoc. Type Publication datePub. date Download link
Registry Apr 19, 2012 Second notification of strike-off action in london gazette Second notification of strike-off action in london gazette
Registry Jan 19, 2012 Liquidator's progress report Liquidator's progress report
Registry Jan 19, 2012 Return of final meeting in a creditors' voluntary winding-up Return of final meeting in a creditors' voluntary winding-up
Registry Dec 28, 2011 Liquidator's progress report Liquidator's progress report
Registry Jun 27, 2011 Liquidator's progress report 3906... Liquidator's progress report 3906...
Registry Jan 27, 2011 Liquidator's progress report Liquidator's progress report
Registry Sep 27, 2010 Notice of appointment of liquidator in a voluntary winding up Notice of appointment of liquidator in a voluntary winding up
Registry Sep 27, 2010 Court order insolvency:replacement of liquidator Court order insolvency:replacement of liquidator
Registry Sep 27, 2010 Notice of ceasing to act as voluntary liquidator Notice of ceasing to act as voluntary liquidator
Registry Jul 7, 2010 Liquidator's progress report Liquidator's progress report
Registry Feb 10, 2010 Liquidator's progress report 3906... Liquidator's progress report 3906...
Registry Jan 7, 2009 Notice of appointment of liquidator in a voluntary winding up Notice of appointment of liquidator in a voluntary winding up
Registry Jan 7, 2009 Statement of company's affairs Statement of company's affairs
Registry Jan 7, 2009 Extraordinary resolution in creditors, voluntary liquidation Extraordinary resolution in creditors, voluntary liquidation
Registry Dec 17, 2008 Resignation of a secretary Resignation of a secretary
Registry Dec 4, 2008 Change in situation or address of registered office Change in situation or address of registered office
Registry Dec 1, 2008 Resignation of one Secretary (a man) Resignation of one Secretary (a man)
Registry Nov 27, 2008 Memorandum of association Memorandum of association
Registry Nov 25, 2008 Company name change Company name change
Registry Nov 22, 2008 Change of name certificate Change of name certificate
Registry Jul 28, 2008 Change in situation or address of registered office Change in situation or address of registered office
Registry Apr 12, 2008 Particulars of a mortgage or charge Particulars of a mortgage or charge
Financials Nov 5, 2007 Annual accounts Annual accounts
Registry May 26, 2007 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry May 26, 2007 Particulars of a mortgage or charge 3906... Particulars of a mortgage or charge 3906...
Registry Jan 25, 2007 Annual return Annual return
Financials Dec 5, 2006 Annual accounts Annual accounts
Registry Mar 24, 2006 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Feb 15, 2006 Annual return Annual return
Financials Dec 19, 2005 Annual accounts Annual accounts
Registry Apr 1, 2005 Particulars of a mortgage or charge Particulars of a mortgage or charge
Financials Mar 23, 2005 Annual accounts Annual accounts
Registry Feb 9, 2005 Annual return Annual return
Registry Mar 22, 2004 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jan 13, 2004 Annual return Annual return
Registry Dec 22, 2003 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Nov 13, 2003 Particulars of a mortgage or charge Particulars of a mortgage or charge
Financials Oct 4, 2003 Annual accounts Annual accounts
Financials Jul 8, 2003 Annual accounts 3906... Annual accounts 3906...
Registry May 8, 2003 Change in situation or address of registered office Change in situation or address of registered office
Registry Mar 1, 2003 Annual return Annual return
Registry Oct 31, 2002 Change of accounting reference date Change of accounting reference date
Registry Jan 10, 2002 Annual return Annual return
Financials Nov 14, 2001 Annual accounts Annual accounts
Registry Oct 2, 2001 Change in situation or address of registered office Change in situation or address of registered office
Registry Aug 11, 2001 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Jul 13, 2001 Annual return Annual return
Registry Apr 18, 2001 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Apr 10, 2001 Appointment of a secretary Appointment of a secretary
Registry Feb 20, 2001 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Feb 10, 2001 Appointment of a man as Secretary Appointment of a man as Secretary
Registry Nov 28, 2000 Resignation of a secretary Resignation of a secretary
Registry Nov 23, 2000 Resignation of a woman Resignation of a woman
Registry May 3, 2000 Change of accounting reference date Change of accounting reference date
Registry Apr 26, 2000 Resignation of a director Resignation of a director
Registry Apr 26, 2000 Appointment of a director Appointment of a director
Registry Apr 26, 2000 Resignation of a director Resignation of a director
Registry Apr 10, 2000 Appointment of a man as Director and Manager Appointment of a man as Director and Manager
Registry Jan 20, 2000 Appointment of a director Appointment of a director
Registry Jan 20, 2000 Appointment of a secretary Appointment of a secretary
Registry Jan 20, 2000 Appointment of a director Appointment of a director
Registry Jan 14, 2000 Five appointments: a woman, 2 men and 2 companies,: a woman, 2 men and 2 companies Five appointments: a woman, 2 men and 2 companies,: a woman, 2 men and 2 companies
Registry Jan 14, 2000 Resignation of a secretary Resignation of a secretary
Registry Jan 14, 2000 Resignation of a director Resignation of a director
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)