Dato Capital
Menu
Home Help Pricing Contact us Español
Log In
New User
Dato Capital United Kingdom

Premier Modular Buildings LTD

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc...
  • 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

Financials

PREMIER TRANSLINE BUILDING SYSTEMS LIMITED

Details

Company type Private Limited Company, Liquidation
Company Number 02735609
Record last updated Tuesday, January 16, 2018 5:45:18 AM UTC
Official Address Hill House 1 Little New Street London Ec4a3tr Castle Baynard
There are 1,581 companies registered at this street
Locality Castle Baynard
Region City Of London, England
Postal Code EC4A3TR
Sector Non-trading companynon trading

Charts

Visits

PREMIER MODULAR BUILDINGS LIMITED (United Kingdom)Page visits ©2025 https://en.datocapital.com2017-122018-12020-12022-102022-122023-12023-92024-60123
Document Type Publication date Download link
Registry Jan 15, 2018 Insolvency Insolvency
Registry Nov 19, 2013 Second notification of strike-off action in london gazette Second notification of strike-off action in london gazette
Registry Aug 19, 2013 Return of final meeting in a members' voluntary winding-up Return of final meeting in a members' voluntary winding-up
Registry Jan 25, 2013 Notification of single alternative inspection location Notification of single alternative inspection location
Registry Oct 16, 2012 Change of registered office address Change of registered office address
Registry Oct 12, 2012 Members' voluntary winding up declaration of solvency embodying a statement of assets and liabilities Members' voluntary winding up declaration of solvency embodying a statement of assets and liabilities
Registry Oct 12, 2012 Resolution insolvency:res re appt. of liquidator Resolution insolvency:res re appt. of liquidator
Registry Oct 12, 2012 Resolution Resolution
Registry Oct 12, 2012 Notice of appointment of liquidator in a voluntary winding up Notice of appointment of liquidator in a voluntary winding up
Registry Apr 16, 2012 Annual return Annual return
Registry Aug 4, 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 Apr 28, 2011 Statement of directors in respect of the solvency statement made in accordance with section 643 Statement of directors in respect of the solvency statement made in accordance with section 643
Registry Apr 28, 2011 Solvency statement Solvency statement
Registry Apr 28, 2011 Statement of capital Statement of capital
Registry Apr 28, 2011 Resolution Resolution
Registry Apr 15, 2011 Return of allotment of shares Return of allotment of shares
Registry Apr 15, 2011 Resolution Resolution
Financials Apr 5, 2011 Annual accounts Annual accounts
Registry Feb 22, 2011 Annual return Annual return
Registry Jan 31, 2011 Appointment of a person as Secretary Appointment of a person as Secretary
Registry Jan 28, 2011 Resignation of one Secretary Resignation of one Secretary
Registry Jan 25, 2011 Appointment of a man as Secretary Appointment of a man as Secretary
Registry Jan 25, 2011 Resignation of one Secretary Resignation of one Secretary
Registry Mar 30, 2010 Annual return Annual return
Registry Mar 30, 2010 Change of particulars for corporate secretary Change of particulars for corporate secretary
Financials Mar 29, 2010 Annual accounts Annual accounts
Registry Apr 6, 2009 Annual return Annual return
Registry Apr 6, 2009 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Financials Mar 25, 2009 Annual accounts Annual accounts
Financials Apr 28, 2008 Annual accounts 8387574... Annual accounts 8387574...
Registry Mar 7, 2008 Annual return Annual return
Registry Mar 7, 2008 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Registry Mar 7, 2008 Notice of change of directors or secretaries or in their particulars 2633992... Notice of change of directors or secretaries or in their particulars 2633992...
Financials May 10, 2007 Annual accounts Annual accounts
Registry Feb 1, 2007 Annual return Annual return
Registry Jun 20, 2006 Resignation of a person Resignation of a person
Registry May 31, 2006 Resignation of one C o O and one Director (a man) Resignation of one C o O and one Director (a man)
Registry Mar 3, 2006 Declaration in relation to assistance for the acquisition of shares Declaration in relation to assistance for the acquisition of shares
Registry Mar 1, 2006 Resolution Resolution
Registry Feb 8, 2006 Annual return Annual return
Registry Jan 12, 2006 Memorandum of association Memorandum of association
Registry Jan 12, 2006 Resolution Resolution
Registry Jan 12, 2006 Resolution 1788523... Resolution 1788523...
Registry Jan 12, 2006 Resolution Resolution
Registry Jan 10, 2006 Declaration in relation to assistance for the acquisition of shares Declaration in relation to assistance for the acquisition of shares
Registry Dec 29, 2005 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Dec 23, 2005 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 Dec 23, 2005 Declaration of satisfaction in full or in part of a mortgage or charge 1866477... Declaration of satisfaction in full or in part of a mortgage or charge 1866477...
Registry Dec 23, 2005 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
Financials Dec 23, 2005 Annual accounts Annual accounts
Registry Dec 14, 2005 Resignation of a person Resignation of a person
Registry Nov 29, 2005 Resignation of one Chief Executive Officer and one Director (a man) Resignation of one Chief Executive Officer and one Director (a man)
Registry Oct 6, 2005 Appointment of a person Appointment of a person
Registry Oct 6, 2005 Appointment of a person 1845119... Appointment of a person 1845119...
Registry Sep 29, 2005 Two appointments: 2 men Two appointments: 2 men
Registry May 4, 2005 Change in situation or address of registered office Change in situation or address of registered office
Registry Feb 1, 2005 Annual return Annual return
Financials Dec 9, 2004 Annual accounts Annual accounts
Registry Nov 24, 2004 Resignation of 2 people: one Regional Director and one Director (a man) Resignation of 2 people: one Regional Director and one Director (a man)
Registry Sep 17, 2004 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Feb 19, 2004 Annual return Annual return
Financials Nov 14, 2003 Annual accounts Annual accounts
Registry Mar 17, 2003 Annual return Annual return
Financials Jan 10, 2003 Annual accounts Annual accounts
Registry Nov 11, 2002 Appointment of a person Appointment of a person
Registry Nov 7, 2002 Appointment of a person 1911152... Appointment of a person 1911152...
Registry Oct 28, 2002 Two appointments: 2 men Two appointments: 2 men
Registry Mar 15, 2002 Annual return Annual return
Registry Mar 1, 2002 Annual return 1880136... Annual return 1880136...
Registry Feb 8, 2002 Resignation of a person Resignation of a person
Registry Jan 23, 2002 Resignation of one Factory Manager and one Director (a man) Resignation of one Factory Manager and one Director (a man)
Registry Jan 18, 2002 Resignation of a person Resignation of a person
Registry Jan 18, 2002 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Registry Dec 14, 2001 Resignation of one Chartered Accountant and one Director (a man) Resignation of one Chartered Accountant and one Director (a man)
Financials Dec 14, 2001 Annual accounts Annual accounts
Registry Nov 2, 2001 Appointment of a person Appointment of a person
Registry Oct 25, 2001 Appointment of a man as Chief Executive Officer and Director Appointment of a man as Chief Executive Officer and Director
Registry May 30, 2001 Resignation of a person Resignation of a person
Registry Mar 28, 2001 Appointment of a person Appointment of a person
Registry Mar 19, 2001 Appointment of a man as Director and Factory Manager Appointment of a man as Director and Factory Manager
Registry Mar 19, 2001 Resignation of one Sales And Marketing Director and one Director (a man) Resignation of one Sales And Marketing Director and one Director (a man)
Registry Jan 19, 2001 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jan 15, 2001 Resolution Resolution
Registry Jan 15, 2001 Resolution 1766584... Resolution 1766584...
Registry Jan 15, 2001 Declaration in relation to assistance for the acquisition of shares Declaration in relation to assistance for the acquisition of shares
Registry Jan 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
Financials Dec 22, 2000 Annual accounts Annual accounts
Registry Nov 27, 2000 Resignation of a person Resignation of a person
Registry Oct 29, 2000 Resignation of one Works Director and one Director (a man) Resignation of one Works Director and one Director (a man)
Registry Oct 13, 2000 Resignation of a person Resignation of a person
Registry Aug 21, 2000 Resignation of one Commercial Director and one Director (a man) Resignation of one Commercial Director and one Director (a man)
Financials Jul 12, 2000 Annual accounts Annual accounts
Registry Feb 6, 2000 Annual return Annual return
Registry Jan 26, 2000 Resignation of a person Resignation of a person
Registry Jan 20, 2000 Appointment of a person Appointment of a person
Registry Jan 20, 2000 Appointment of a person 1766948... Appointment of a person 1766948...
Registry Jan 1, 2000 Two appointments: 2 men Two appointments: 2 men
Registry Dec 31, 1999 Resignation of one Chartered Accountant and one Director (a man) Resignation of one Chartered Accountant and one Director (a man)
Financials Jun 18, 1999 Annual accounts Annual accounts
Registry Jun 14, 1999 Company name change Company name change

Companies with similar name

Back to Top
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us

Search companies and directors from

Worldwide UK Gibraltar Luxembourg Spain Netherlands Curaçao Panama Malta Cayman Islands British Virgin Islands VenezuelaBermudaMexicoCosta Rica
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
Dato Capital on X
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)