Menu

Premier Welding Ltd

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Nov 22, 2010)
  • 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

Details

Company type Private Limited Company, Dissolved
Company Number 03086674
Record last updated Tuesday, December 31, 2013 2:04:39 AM UTC
Official Address Sovereign House 15 Towcester Road Old Stratford
There are 22 companies registered at this street
Locality Old Stratford
Region Northamptonshire, England
Postal Code MK196AN
Sector Other special trades construction

Charts

Visits

PREMIER WELDING LIMITED (United Kingdom)Page visits ©2025 https://en.datocapital.com2022-112022-122024-112025-3012
Document Type Publication date Download link
Registry Sep 17, 2013 Second notification of strike-off action in london gazette Second notification of strike-off action in london gazette
Registry Jun 4, 2013 First notification of strike - off in london gazette First notification of strike - off in london gazette
Registry Mar 11, 2011 Striking-off action suspended Striking-off action suspended
Registry Jan 25, 2011 First notification of strike - off in london gazette First notification of strike - off in london gazette
Registry Jan 12, 2011 Striking off application by a company Striking off application by a company
Financials Nov 22, 2010 Annual accounts Annual accounts
Financials Mar 26, 2010 Annual accounts 3086... Annual accounts 3086...
Registry Dec 9, 2009 Change of particulars for secretary Change of particulars for secretary
Registry Oct 14, 2009 Change of particulars for director Change of particulars for director
Registry Aug 26, 2009 Annual return Annual return
Financials Feb 24, 2009 Annual accounts Annual accounts
Registry Aug 18, 2008 Annual return Annual return
Financials Dec 14, 2007 Annual accounts Annual accounts
Registry Aug 14, 2007 Annual return Annual return
Financials Nov 29, 2006 Annual accounts Annual accounts
Registry Aug 8, 2006 Annual return Annual return
Financials Nov 29, 2005 Annual accounts Annual accounts
Registry Aug 16, 2005 Annual return Annual return
Financials Dec 3, 2004 Annual accounts Annual accounts
Registry Sep 20, 2004 Annual return Annual return
Financials Nov 6, 2003 Annual accounts Annual accounts
Registry Aug 13, 2003 Annual return Annual return
Registry Feb 12, 2003 Change in situation or address of registered office Change in situation or address of registered office
Financials Dec 8, 2002 Annual accounts Annual accounts
Registry Aug 20, 2002 Annual return Annual return
Registry Apr 17, 2002 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Registry Apr 17, 2002 Notice of change of directors or secretaries or in their particulars 3086... Notice of change of directors or secretaries or in their particulars 3086...
Registry Jan 11, 2002 Annual return Annual return
Registry Dec 31, 2001 Annual return 3086... Annual return 3086...
Financials Dec 6, 2001 Annual accounts Annual accounts
Financials Nov 26, 2001 Annual accounts 3086... Annual accounts 3086...
Financials Nov 22, 2001 Annual accounts Annual accounts
Financials Nov 4, 2001 Annual accounts 3086... Annual accounts 3086...
Registry Aug 14, 2001 Notice of striking-off action suspended Notice of striking-off action suspended
Registry Jul 3, 2001 First notification of strike-off action in london gazette First notification of strike-off action in london gazette
Registry Oct 12, 1999 Change in situation or address of registered office Change in situation or address of registered office
Registry Oct 4, 1999 Annual return Annual return
Registry Sep 23, 1998 Annual return 3086... Annual return 3086...
Financials Jan 20, 1998 Annual accounts Annual accounts
Registry Dec 22, 1997 Annual return Annual return
Registry Aug 3, 1997 Exemption from appointing auditors Exemption from appointing auditors
Financials Aug 3, 1997 Annual accounts Annual accounts
Registry Nov 12, 1996 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 Nov 12, 1996 Annual return Annual return
Registry Jul 30, 1996 Director resigned, new director appointed Director resigned, new director appointed
Registry Jul 30, 1996 Change in situation or address of registered office Change in situation or address of registered office
Registry Jul 30, 1996 Director resigned, new director appointed Director resigned, new director appointed
Registry Jul 30, 1996 Director resigned, new director appointed 3086... Director resigned, new director appointed 3086...
Registry Jul 30, 1996 Director resigned, new director appointed Director resigned, new director appointed
Registry Jul 2, 1996 Two appointments: a man and a woman Two appointments: a man and a woman
Registry Aug 2, 1995 Two appointments: 2 companies Two appointments: 2 companies
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)