Premier Telecom Solutions LTD
Full Company Report |
Includesall 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 TELECOM SOLUTIONS LIMITED
Company type | Private Limited Company, Dissolved |
Company Number | 05492824 |
Record last updated | Friday, January 6, 2017 8:47:36 AM UTC |
Official Address | The Annexe Manor House 260 Ecclesall Road South Sheffield |
Region | England |
Sector | Telecommunications |
Visits
Document Type | Publication date | Download link | |
Registry | Apr 6, 2016 | Appointment of a person as Individual Or Entity With Right To Appoint And Remove Directors, Shareholder (Above 75%) and Individual Or Entity With More Than 75% Of Voting Rights |  |
Financials | Oct 7, 2013 | Annual accounts |  |
Registry | Apr 9, 2013 | Annual return |  |
Financials | Aug 10, 2012 | Annual accounts |  |
Registry | Jun 26, 2012 | Auditor's letter of resignation |  |
Registry | Jun 14, 2012 | Auditor's letter of resignation 7115... |  |
Registry | Mar 19, 2012 | Resignation of one Director |  |
Registry | Mar 16, 2012 | Resignation of one Director (a man) |  |
Registry | Feb 2, 2012 | Annual return |  |
Financials | Dec 29, 2011 | Annual accounts |  |
Registry | Feb 14, 2011 | Annual return |  |
Registry | Nov 10, 2010 | Appointment of a man as Director |  |
Registry | Nov 1, 2010 | Appointment of a man as Director 7115... |  |
Registry | Jun 28, 2010 | Change of name certificate |  |
Registry | Jun 28, 2010 | Notice of change of name nm01 - resolution |  |
Registry | Jun 24, 2010 | Change of accounting reference date |  |
Registry | Jan 21, 2010 | Change of particulars for director |  |
Registry | Jan 7, 2010 | Appointment of a man as Director |  |
Registry | Jan 7, 2010 | Return of allotment of shares |  |
Registry | Jan 7, 2010 | Appointment of a man as Director |  |
Registry | Jan 4, 2010 | Appointment of a man as Director 7115... |  |
Registry | Sep 4, 2009 | Second notification of strike-off action in london gazette |  |
Registry | Jun 4, 2009 | Return of final meeting in a creditors' voluntary winding-up |  |
Registry | Dec 28, 2008 | Liquidator's progress report |  |
Registry | Jun 18, 2008 | Liquidator's progress report 5492... |  |
Registry | Jun 25, 2007 | Statement of company's affairs |  |
Registry | Jun 25, 2007 | Extraordinary resolution in creditors, voluntary liquidation |  |
Registry | Jun 25, 2007 | Notice of appointment of liquidator in a voluntary winding up |  |
Registry | Jun 5, 2007 | Change in situation or address of registered office |  |
Registry | Apr 10, 2007 | Notice of change of directors or secretaries or in their particulars |  |
Registry | Aug 25, 2006 | Change in situation or address of registered office |  |
Registry | Jul 18, 2006 | Annual return |  |
Registry | Feb 22, 2006 | Appointment of a director |  |
Registry | Jan 31, 2006 | Resignation of a director |  |
Registry | Nov 22, 2005 | Appointment of a man as Sales Director and Director |  |
Registry | Jun 28, 2005 | Two appointments: 2 men |  |