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 Type | Publication 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 |  |