Premier Modular Buildings Ltd
Full Company Report
|
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
|
PREMIER TRANSLINE BUILDING SYSTEMS LIMITED
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 |
Visits
Document TypeDoc. Type |
Publication datePub. date |
Download link |
|
Registry |
Jan 15, 2018 |
Insolvency
|  |
Registry |
Nov 19, 2013 |
Second notification of strike-off action in london gazette
|  |
Registry |
Aug 19, 2013 |
Return of final meeting in a members' voluntary winding-up
|  |
Registry |
Jan 25, 2013 |
Notification of single alternative inspection location
|  |
Registry |
Oct 16, 2012 |
Change of registered office address
|  |
Registry |
Oct 12, 2012 |
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
|  |
Registry |
Oct 12, 2012 |
Resolution
|  |
Registry |
Oct 12, 2012 |
Notice of appointment of liquidator in a voluntary winding up
|  |
Registry |
Apr 16, 2012 |
Annual return
|  |
Registry |
Aug 4, 2011 |
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
|  |
Registry |
Apr 28, 2011 |
Solvency statement
|  |
Registry |
Apr 28, 2011 |
Statement of capital
|  |
Registry |
Apr 28, 2011 |
Resolution
|  |
Registry |
Apr 15, 2011 |
Return of allotment of shares
|  |
Registry |
Apr 15, 2011 |
Resolution
|  |
Financials |
Apr 5, 2011 |
Annual accounts
|  |
Registry |
Feb 22, 2011 |
Annual return
|  |
Registry |
Jan 31, 2011 |
Appointment of a person as Secretary
|  |
Registry |
Jan 28, 2011 |
Resignation of one Secretary
|  |
Registry |
Jan 25, 2011 |
Appointment of a man as Secretary
|  |
Registry |
Jan 25, 2011 |
Resignation of one Secretary
|  |
Registry |
Mar 30, 2010 |
Annual return
|  |
Registry |
Mar 30, 2010 |
Change of particulars for corporate secretary
|  |
Financials |
Mar 29, 2010 |
Annual accounts
|  |
Registry |
Apr 6, 2009 |
Annual return
|  |
Registry |
Apr 6, 2009 |
Notice of change of directors or secretaries or in their particulars
|  |
Financials |
Mar 25, 2009 |
Annual accounts
|  |
Financials |
Apr 28, 2008 |
Annual accounts 8387574...
|  |
Registry |
Mar 7, 2008 |
Annual return
|  |
Registry |
Mar 7, 2008 |
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...
|  |
Financials |
May 10, 2007 |
Annual accounts
|  |
Registry |
Feb 1, 2007 |
Annual return
|  |
Registry |
Jun 20, 2006 |
Resignation of a person
|  |
Registry |
May 31, 2006 |
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
|  |
Registry |
Mar 1, 2006 |
Resolution
|  |
Registry |
Feb 8, 2006 |
Annual return
|  |
Registry |
Jan 12, 2006 |
Memorandum of association
|  |
Registry |
Jan 12, 2006 |
Resolution
|  |
Registry |
Jan 12, 2006 |
Resolution 1788523...
|  |
Registry |
Jan 12, 2006 |
Resolution
|  |
Registry |
Jan 10, 2006 |
Declaration in relation to assistance for the acquisition of shares
|  |
Registry |
Dec 29, 2005 |
Particulars of a mortgage or charge
|  |
Registry |
Dec 23, 2005 |
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...
|  |
Registry |
Dec 23, 2005 |
Declaration of satisfaction in full or in part of a mortgage or charge
|  |
Financials |
Dec 23, 2005 |
Annual accounts
|  |
Registry |
Dec 14, 2005 |
Resignation of a person
|  |
Registry |
Nov 29, 2005 |
Resignation of one Chief Executive Officer and one Director (a man)
|  |
Registry |
Oct 6, 2005 |
Appointment of a person
|  |
Registry |
Oct 6, 2005 |
Appointment of a person 1845119...
|  |
Registry |
Sep 29, 2005 |
Two appointments: 2 men
|  |
Registry |
May 4, 2005 |
Change in situation or address of registered office
|  |
Registry |
Feb 1, 2005 |
Annual return
|  |
Financials |
Dec 9, 2004 |
Annual accounts
|  |
Registry |
Nov 24, 2004 |
Resignation of 2 people: one Regional Director and one Director (a man)
|  |
Registry |
Sep 17, 2004 |
Particulars of a mortgage or charge
|  |
Registry |
Feb 19, 2004 |
Annual return
|  |
Financials |
Nov 14, 2003 |
Annual accounts
|  |
Registry |
Mar 17, 2003 |
Annual return
|  |
Financials |
Jan 10, 2003 |
Annual accounts
|  |
Registry |
Nov 11, 2002 |
Appointment of a person
|  |
Registry |
Nov 7, 2002 |
Appointment of a person 1911152...
|  |
Registry |
Oct 28, 2002 |
Two appointments: 2 men
|  |
Registry |
Mar 15, 2002 |
Annual return
|  |
Registry |
Mar 1, 2002 |
Annual return 1880136...
|  |
Registry |
Feb 8, 2002 |
Resignation of a person
|  |
Registry |
Jan 23, 2002 |
Resignation of one Factory Manager and one Director (a man)
|  |
Registry |
Jan 18, 2002 |
Resignation of a person
|  |
Registry |
Jan 18, 2002 |
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)
|  |
Financials |
Dec 14, 2001 |
Annual accounts
|  |
Registry |
Nov 2, 2001 |
Appointment of a person
|  |
Registry |
Oct 25, 2001 |
Appointment of a man as Chief Executive Officer and Director
|  |
Registry |
May 30, 2001 |
Resignation of a person
|  |
Registry |
Mar 28, 2001 |
Appointment of a person
|  |
Registry |
Mar 19, 2001 |
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)
|  |
Registry |
Jan 19, 2001 |
Particulars of a mortgage or charge
|  |
Registry |
Jan 15, 2001 |
Resolution
|  |
Registry |
Jan 15, 2001 |
Resolution 1766584...
|  |
Registry |
Jan 15, 2001 |
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
|  |
Financials |
Dec 22, 2000 |
Annual accounts
|  |
Registry |
Nov 27, 2000 |
Resignation of a person
|  |
Registry |
Oct 29, 2000 |
Resignation of one Works Director and one Director (a man)
|  |
Registry |
Oct 13, 2000 |
Resignation of a person
|  |
Registry |
Aug 21, 2000 |
Resignation of one Commercial Director and one Director (a man)
|  |
Financials |
Jul 12, 2000 |
Annual accounts
|  |
Registry |
Feb 6, 2000 |
Annual return
|  |
Registry |
Jan 26, 2000 |
Resignation of a person
|  |
Registry |
Jan 20, 2000 |
Appointment of a person
|  |
Registry |
Jan 20, 2000 |
Appointment of a person 1766948...
|  |
Registry |
Jan 1, 2000 |
Two appointments: 2 men
|  |
Registry |
Dec 31, 1999 |
Resignation of one Chartered Accountant and one Director (a man)
|  |
Financials |
Jun 18, 1999 |
Annual accounts
|  |
Registry |
Jun 14, 1999 |
Company name change
|  |