Premex Group Ltd

View details as a director

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Sep 20, 2013)
  • 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

DUNWILCO (1101) LIMITED
EXPEDIA SERVICES HOLDINGS LIMITED
HALLCO 269 LIMITED

Details

Company type Private Limited Company, Active
Company Number 04906284
Record last updated Saturday, April 18, 2020 2:42:59 AM UTC
Official Address Premex House Futura Park Middlebrook Horwich And Blackrod
There are 16 companies registered at this street
Locality Horwich And Blackrod
Region Bolton, England
Postal Code BL66SX
Sector Other human health activities

Charts

Visits

PREMEX GROUP LIMITED (United Kingdom)Page visits ©2025 https://en.datocapital.com2020-12020-102022-122024-72024-112025-12025-32025-42025-52025-60123

Searches

PREMEX GROUP LIMITED (United Kingdom)Searches ©2025 https://en.datocapital.com2015-42018-7012

Directors

Document TypeDoc. Type Publication datePub. date Download link
Registry Apr 16, 2020 Resignation of one Director (a man) Resignation of one Director (a man)
Registry Feb 18, 2020 Appointment of a man as Company Director and Director Appointment of a man as Company Director and Director
Registry Nov 7, 2017 Appointment of a man as Finance Director and Director Appointment of a man as Finance Director and Director
Registry Jul 28, 2017 Appointment of a man as Director Appointment of a man as Director
Registry Jul 8, 2016 Appointment of a person as Shareholder (Above 75%) Appointment of a person as Shareholder (Above 75%)
Registry Feb 11, 2014 Registration of a charge / charge code Registration of a charge / charge code
Registry Sep 25, 2013 Annual return Annual return
Financials Sep 20, 2013 Annual accounts Annual accounts
Registry Nov 26, 2012 Resignation of one Company Director and one Director (a man) Resignation of one Company Director and one Director (a man)
Registry Nov 26, 2012 Resignation of one Director Resignation of one Director
Registry Sep 25, 2012 Annual return Annual return
Financials Aug 17, 2012 Annual accounts Annual accounts
Registry Nov 3, 2011 Annual return Annual return
Financials Jul 29, 2011 Annual accounts Annual accounts
Registry Jul 11, 2011 Appointment of a woman as Secretary Appointment of a woman as Secretary
Registry Jul 11, 2011 Resignation of one Secretary (a man) and one Company Secretary Resignation of one Secretary (a man) and one Company Secretary
Registry Jul 11, 2011 Change of accounting reference date Change of accounting reference date
Registry Jul 11, 2011 Appointment of a woman as Secretary Appointment of a woman as Secretary
Registry Jul 11, 2011 Resignation of one Secretary Resignation of one Secretary
Registry May 31, 2011 Appointment of a man as Director Appointment of a man as Director
Registry May 26, 2011 Appointment of a man as Director 4906... Appointment of a man as Director 4906...
Registry May 26, 2011 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry May 25, 2011 Resignation of one Director Resignation of one Director
Registry May 23, 2011 Section 175 comp act 06 08 Section 175 comp act 06 08
Registry May 23, 2011 Notice of resolution removing auditors Notice of resolution removing auditors
Registry May 23, 2011 Section 175 comp act 06 08 Section 175 comp act 06 08
Registry May 19, 2011 Statement of satisfaction in full or in part of mortgage or charge Statement of satisfaction in full or in part of mortgage or charge
Registry May 19, 2011 Statement of satisfaction in full or in part of mortgage or charge 4906... Statement of satisfaction in full or in part of mortgage or charge 4906...
Registry May 11, 2011 Appointment of a man as Director Appointment of a man as Director
Registry May 10, 2011 Appointment of a man as Director 4906... Appointment of a man as Director 4906...
Registry May 10, 2011 Resignation of one Director (a man) Resignation of one Director (a man)
Registry Apr 7, 2011 Alteration to memorandum and articles Alteration to memorandum and articles
Registry Mar 3, 2011 Statement of satisfaction in full or in part of mortgage or charge Statement of satisfaction in full or in part of mortgage or charge
Registry Oct 4, 2010 Annual return Annual return
Registry Oct 4, 2010 Change of particulars for secretary Change of particulars for secretary
Financials May 25, 2010 Annual accounts Annual accounts
Registry Jan 19, 2010 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Sep 28, 2009 Annual return Annual return
Financials Sep 1, 2009 Annual accounts Annual accounts
Registry Oct 13, 2008 Annual return Annual return
Registry Jul 28, 2008 Alteration to memorandum and articles Alteration to memorandum and articles
Registry Jun 10, 2008 Appointment of a man as Director Appointment of a man as Director
Registry Jun 2, 2008 Appointment of a man as Company Director and Director Appointment of a man as Company Director and Director
Financials May 20, 2008 Annual accounts Annual accounts
Registry Sep 26, 2007 Annual return Annual return
Financials Jul 27, 2007 Annual accounts Annual accounts
Registry Jul 13, 2007 Alteration to memorandum and articles Alteration to memorandum and articles
Registry Apr 1, 2007 Alteration to memorandum and articles 4906... Alteration to memorandum and articles 4906...
Registry Sep 25, 2006 Annual return Annual return
Financials Jun 6, 2006 Annual accounts Annual accounts
Registry Apr 11, 2006 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry Apr 11, 2006 Notice of increase in nominal capital Notice of increase in nominal capital
Registry Apr 11, 2006 Alteration to memorandum and articles Alteration to memorandum and articles
Registry Apr 8, 2006 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Feb 24, 2006 Return of allotments of shares issued for other than cash - original document Return of allotments of shares issued for other than cash - original document
Registry Feb 10, 2006 Miscellaneous document Miscellaneous document
Registry Feb 2, 2006 Order of court Order of court
Registry Oct 12, 2005 Annual return Annual return
Financials Jun 1, 2005 Annual accounts Annual accounts
Registry Feb 7, 2005 Change in situation or address of registered office Change in situation or address of registered office
Registry Jan 31, 2005 Company name change Company name change
Registry Jan 31, 2005 Change of name certificate Change of name certificate
Registry Oct 15, 2004 Appointment of a director Appointment of a director
Registry Oct 15, 2004 Appointment of a director 4906... Appointment of a director 4906...
Registry Oct 8, 2004 Annual return Annual return
Registry Sep 28, 2004 Two appointments: 2 men Two appointments: 2 men
Registry Mar 26, 2004 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry Mar 17, 2004 Section 175 comp act 06 08 Section 175 comp act 06 08
Registry Mar 17, 2004 Resignation of a secretary Resignation of a secretary
Registry Mar 17, 2004 Alteration to memorandum and articles Alteration to memorandum and articles
Registry Mar 17, 2004 Notice of increase in nominal capital Notice of increase in nominal capital
Registry Mar 17, 2004 Authorised allotment of shares and debentures Authorised allotment of shares and debentures
Registry Mar 17, 2004 £ nc 1000/1500000 £ nc 1000/1500000
Registry Mar 17, 2004 Disapplication of pre-emption rights Disapplication of pre-emption rights
Registry Mar 13, 2004 Appointment of a secretary Appointment of a secretary
Registry Mar 13, 2004 Appointment of a director Appointment of a director
Registry Mar 13, 2004 Appointment of a director 4906... Appointment of a director 4906...
Registry Mar 8, 2004 Company name change Company name change
Registry Mar 8, 2004 Change of name certificate Change of name certificate
Registry Mar 4, 2004 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Feb 28, 2004 Change of accounting reference date Change of accounting reference date
Registry Feb 28, 2004 Change in situation or address of registered office Change in situation or address of registered office
Registry Feb 24, 2004 Company name change Company name change
Registry Feb 24, 2004 Change of name certificate Change of name certificate
Registry Feb 23, 2004 Three appointments: 3 men Three appointments: 3 men
Registry Sep 21, 2003 Two appointments: 2 companies Two appointments: 2 companies
Registry Dec 20, 2001 Company name change Company name change
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)