Company NamePremier International Corporate Services Ltd
Company StatusDissolved
Company Number02598320
CategoryPrivate Limited Company
Incorporation Date5 April 1991(33 years ago)
Dissolution Date1 May 2018 (5 years, 11 months ago)
Previous NamePremier Financial Services International Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Mario Castro
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityPortuguese
StatusClosed
Appointed30 September 2008(17 years, 6 months after company formation)
Appointment Duration9 years, 7 months (closed 01 May 2018)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence AddressGround Floor 21 Whitefriars Street
London
EC4Y 8JJ
Secretary NamePremier Secretaries (UK) Ltd (Corporation)
StatusClosed
Appointed02 April 2002(11 years after company formation)
Appointment Duration16 years, 1 month (closed 01 May 2018)
Correspondence AddressGround Floor 21 Whitefriars Street
London
EC4Y 8JJ
Director NamePremier Directors (UK) Ltd (Corporation)
StatusClosed
Appointed05 February 2003(11 years, 10 months after company formation)
Appointment Duration15 years, 2 months (closed 01 May 2018)
Correspondence AddressGround Floor 21 Whitefriars Street
London
EC4Y 8JJ
Director NameMario Jorge Queroz E Castro
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityPortuguese
StatusResigned
Appointed05 April 1992(1 year after company formation)
Appointment Duration4 years, 11 months (resigned 04 March 1997)
RoleCompany Director
Correspondence Address25 Terrace Road
Bertrams
Johannesburg
South Africa
Director NameVitor Manuel Da Silva E Castro
Date of BirthMarch 1940 (Born 84 years ago)
NationalityPortuguese
StatusResigned
Appointed05 April 1992(1 year after company formation)
Appointment Duration1 year (resigned 05 April 1993)
RoleCompany Director
Correspondence AddressApartment Au Edificio Luztur
Praia Da Luz
Shoo Lagoa
Portugal
Director NameAna Cristina Castro Hendrick
Date of BirthAugust 1969 (Born 54 years ago)
NationalityPortuguese
StatusResigned
Appointed04 March 1997(5 years, 11 months after company formation)
Appointment Duration10 years, 10 months (resigned 31 December 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Hardings Close
Kingston Upon Thames
Surrey
KT2 6DR
Director NameMr Joao Carlos Sampaio De Almeida
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityPortuguese
StatusResigned
Appointed11 November 2008(17 years, 7 months after company formation)
Appointment Duration8 years (resigned 30 November 2016)
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressGround Floor 21 Whitefriars Street
London
EC4Y 8JJ
Director NameAlbany Managers Limited (Corporation)
StatusResigned
Appointed05 April 1991(same day as company formation)
Correspondence AddressThe Quarter
Anguilla
British West Indies
Secretary NameHomeric Limited (Corporation)
StatusResigned
Appointed05 April 1991(same day as company formation)
Correspondence AddressSovereign House
Station Road
St Johns
Isle Of Man
IM4 3AJ
Secretary NameHomeric Limited (Corporation)
StatusResigned
Appointed05 April 1991(same day as company formation)
Correspondence AddressSovereign House
Station Road
St Johns
Isle Of Man
IM4 3AJ
Secretary NameNewchain Limited (Corporation)
StatusResigned
Appointed31 December 1993(2 years, 9 months after company formation)
Appointment Duration2 years, 3 months (resigned 05 April 1996)
Correspondence Address7 Hollydale Drive
Bromley
Kent
BR2 8QL
Secretary NameHomeric Limited (Corporation)
StatusResigned
Appointed05 April 1996(5 years after company formation)
Appointment Duration3 years (resigned 26 April 1999)
Correspondence AddressSovereign House
Station Road
St Johns
Isle Of Man
IM4 3AJ
Director NameExecutive Directors Limited (Corporation)
Date of BirthMay 1990 (Born 33 years ago)
StatusResigned
Appointed23 October 1996(5 years, 6 months after company formation)
Appointment Duration6 years, 3 months (resigned 05 February 2003)
Correspondence AddressPO Box 170 Churchill Building
Front Street
Grand Turk
Turks And Caicos Islands
Director NamePIC International Holding Company Limited (Corporation)
StatusResigned
Appointed23 October 1996(5 years, 6 months after company formation)
Appointment Duration4 months, 1 week (resigned 04 March 1997)
Correspondence AddressSuite 3c Third Floor
Standbrook House 2-5 Old Bond Street
London
W1X 3TB
Secretary NameSovereign Secretaries Ltd (Corporation)
StatusResigned
Appointed26 April 1999(8 years after company formation)
Appointment Duration1 year, 3 months (resigned 16 August 2000)
Correspondence Address4th Floor Palladium House
1-4 Argyll Street
London
W1V 1AD
Secretary NameHf Secretarial Services Limited (Corporation)
StatusResigned
Appointed16 August 2000(9 years, 4 months after company formation)
Appointment Duration3 years, 5 months (resigned 06 February 2004)
Correspondence AddressPalladium House
1-4 Argyll Street
London
W1F 7LD

Contact

Websitegrouppremier.com

Location

Registered AddressGround Floor
21 Whitefriars Street
London
EC4Y 8JJ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Shareholders

200k at £1Premier Holding Company LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£277,256
Cash£111
Current Liabilities£276,482

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Charges

6 August 2012Delivered on: 9 August 2012
Persons entitled: The Mayor and Commonalty and Citizens of the City of London

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: £17,299.80.
Outstanding
18 June 2002Delivered on: 19 June 2002
Satisfied on: 21 March 2013
Persons entitled: Colville Estate Properties Limited

Classification: Rent deposit deed
Secured details: £16,450.00 due from the company to the chargee.
Particulars: Cash deposit of £16,450.00.
Fully Satisfied

Filing History

1 May 2018Final Gazette dissolved via voluntary strike-off (1 page)
11 November 2017Voluntary strike-off action has been suspended (1 page)
11 November 2017Voluntary strike-off action has been suspended (1 page)
24 October 2017First Gazette notice for voluntary strike-off (1 page)
24 October 2017First Gazette notice for voluntary strike-off (1 page)
11 October 2017Application to strike the company off the register (3 pages)
11 October 2017Application to strike the company off the register (3 pages)
6 June 2017Confirmation statement made on 5 April 2017 with updates (5 pages)
6 June 2017Confirmation statement made on 5 April 2017 with updates (5 pages)
1 December 2016Termination of appointment of Joao Carlos Sampaio De Almeida as a director on 30 November 2016 (1 page)
1 December 2016Termination of appointment of Joao Carlos Sampaio De Almeida as a director on 30 November 2016 (1 page)
2 October 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
2 October 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
12 April 2016Annual return made up to 5 April 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 200,000
(6 pages)
12 April 2016Annual return made up to 5 April 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 200,000
(6 pages)
27 August 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
27 August 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
22 April 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 200,000
(6 pages)
22 April 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 200,000
(6 pages)
22 April 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 200,000
(6 pages)
2 October 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
2 October 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
30 April 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 200,000
(6 pages)
30 April 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 200,000
(6 pages)
30 April 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 200,000
(6 pages)
7 October 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
7 October 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
24 April 2013Annual return made up to 5 April 2013 with a full list of shareholders (6 pages)
24 April 2013Annual return made up to 5 April 2013 with a full list of shareholders (6 pages)
24 April 2013Annual return made up to 5 April 2013 with a full list of shareholders (6 pages)
25 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
25 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
11 March 2013Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 1 (3 pages)
11 March 2013Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 1 (3 pages)
1 October 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
1 October 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
23 August 2012Secretary's details changed for Premier Secretaries (Uk) Ltd on 9 August 2012 (2 pages)
23 August 2012Secretary's details changed for Premier Secretaries (Uk) Ltd on 9 August 2012 (2 pages)
23 August 2012Director's details changed for Premier Directors (Uk) Ltd on 9 August 2012 (2 pages)
23 August 2012Director's details changed for Premier Directors (Uk) Ltd on 9 August 2012 (2 pages)
23 August 2012Secretary's details changed for Premier Secretaries (Uk) Ltd on 9 August 2012 (2 pages)
23 August 2012Director's details changed for Premier Directors (Uk) Ltd on 9 August 2012 (2 pages)
9 August 2012Registered office address changed from 3Rd Floor 44-45 Chancery Lane London WC2A 1JB on 9 August 2012 (1 page)
9 August 2012Registered office address changed from 3Rd Floor 44-45 Chancery Lane London WC2A 1JB on 9 August 2012 (1 page)
9 August 2012Registered office address changed from 3Rd Floor 44-45 Chancery Lane London WC2A 1JB on 9 August 2012 (1 page)
9 August 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
9 August 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
19 April 2012Annual return made up to 5 April 2012 with a full list of shareholders (4 pages)
19 April 2012Annual return made up to 5 April 2012 with a full list of shareholders (4 pages)
19 April 2012Annual return made up to 5 April 2012 with a full list of shareholders (4 pages)
12 April 2012Director's details changed for Mr Joao Carlos Sampaio Almeida on 12 February 2012 (2 pages)
12 April 2012Director's details changed for Mr Joao Carlos Sampaio Almeida on 12 February 2012 (2 pages)
27 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
27 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
27 April 2011Annual return made up to 5 April 2011 with a full list of shareholders (4 pages)
27 April 2011Annual return made up to 5 April 2011 with a full list of shareholders (4 pages)
27 April 2011Annual return made up to 5 April 2011 with a full list of shareholders (4 pages)
5 October 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
5 October 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
12 April 2010Secretary's details changed for Premier Secretaries (Uk) Ltd on 1 October 2009 (2 pages)
12 April 2010Director's details changed for Premier Directors (Uk) Ltd on 1 October 2009 (2 pages)
12 April 2010Annual return made up to 5 April 2010 with a full list of shareholders (5 pages)
12 April 2010Annual return made up to 5 April 2010 with a full list of shareholders (5 pages)
12 April 2010Director's details changed for Premier Directors (Uk) Ltd on 1 October 2009 (2 pages)
12 April 2010Secretary's details changed for Premier Secretaries (Uk) Ltd on 1 October 2009 (2 pages)
12 April 2010Director's details changed for Premier Directors (Uk) Ltd on 1 October 2009 (2 pages)
12 April 2010Secretary's details changed for Premier Secretaries (Uk) Ltd on 1 October 2009 (2 pages)
12 April 2010Annual return made up to 5 April 2010 with a full list of shareholders (5 pages)
29 October 2009Director's details changed for Mr Mario Castro on 1 October 2009 (2 pages)
29 October 2009Director's details changed for Mr Mario Castro on 1 October 2009 (2 pages)
29 October 2009Director's details changed for Mr Mario Castro on 1 October 2009 (2 pages)
27 October 2009Statement of capital following an allotment of shares on 13 October 2009
  • GBP 100,000
(2 pages)
27 October 2009Director's details changed for Mr Joao Carlos Sampaio Almeida on 1 October 2009 (2 pages)
27 October 2009Director's details changed for Mr Joao Carlos Sampaio Almeida on 1 October 2009 (2 pages)
27 October 2009Statement of capital following an allotment of shares on 13 October 2009
  • GBP 100,000
(2 pages)
27 October 2009Director's details changed for Mr Joao Carlos Sampaio Almeida on 1 October 2009 (2 pages)
17 September 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
17 September 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
3 July 2009Gbp nc 100000/200000\07/04/09 (2 pages)
3 July 2009Gbp nc 100000/200000\07/04/09 (2 pages)
14 April 2009Director's change of particulars / joao almeida / 02/12/2008 (1 page)
14 April 2009Return made up to 05/04/09; full list of members (4 pages)
14 April 2009Return made up to 05/04/09; full list of members (4 pages)
14 April 2009Director's change of particulars / joao almeida / 02/12/2008 (1 page)
18 November 2008Director appointed joao almeida (1 page)
18 November 2008Director appointed joao almeida (1 page)
12 November 2008Director appointed mr mario castro (1 page)
12 November 2008Director appointed mr mario castro (1 page)
29 September 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
29 September 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
23 September 2008Ad 10/04/08\gbp si 99000@1=99000\gbp ic 1000/100000\ (1 page)
23 September 2008Ad 10/04/08\gbp si 99000@1=99000\gbp ic 1000/100000\ (1 page)
2 May 2008Return made up to 05/04/08; full list of members (3 pages)
2 May 2008Return made up to 05/04/08; full list of members (3 pages)
28 March 2008Appointment terminated director ana castro hendrick (1 page)
28 March 2008Appointment terminated director ana castro hendrick (1 page)
11 March 2008Total exemption small company accounts made up to 31 December 2006 (5 pages)
11 March 2008Total exemption small company accounts made up to 31 December 2006 (5 pages)
4 July 2007Total exemption small company accounts made up to 31 December 2005 (5 pages)
4 July 2007Total exemption small company accounts made up to 31 December 2005 (5 pages)
25 April 2007Return made up to 05/04/07; full list of members (2 pages)
25 April 2007Return made up to 05/04/07; full list of members (2 pages)
26 May 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
26 May 2006Memorandum and Articles of Association (10 pages)
26 May 2006Memorandum and Articles of Association (10 pages)
26 May 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
2 May 2006Return made up to 05/04/06; full list of members (2 pages)
2 May 2006Return made up to 05/04/06; full list of members (2 pages)
29 March 2006£ nc 1000/100000 07/02/06 (2 pages)
29 March 2006£ nc 1000/100000 07/02/06 (2 pages)
6 March 2006Director's particulars changed (1 page)
6 March 2006Director's particulars changed (1 page)
2 February 2006Total exemption small company accounts made up to 31 December 2004 (4 pages)
2 February 2006Total exemption small company accounts made up to 31 December 2004 (4 pages)
1 November 2005Delivery ext'd 3 mth 31/12/04 (1 page)
1 November 2005Delivery ext'd 3 mth 31/12/04 (1 page)
27 May 2005Return made up to 05/04/05; full list of members (2 pages)
27 May 2005Return made up to 05/04/05; full list of members (2 pages)
11 May 2005Memorandum and Articles of Association (9 pages)
11 May 2005Memorandum and Articles of Association (9 pages)
3 May 2005Company name changed premier financial services inter national LIMITED\certificate issued on 03/05/05 (2 pages)
3 May 2005Company name changed premier financial services inter national LIMITED\certificate issued on 03/05/05 (2 pages)
22 April 2005Location of register of members (1 page)
22 April 2005Location of register of members (1 page)
2 November 2004Director's particulars changed (1 page)
2 November 2004Director's particulars changed (1 page)
29 October 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
29 October 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
6 July 2004Return made up to 05/04/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned;director's particulars changed
(7 pages)
6 July 2004Secretary resigned (1 page)
6 July 2004Secretary's particulars changed (1 page)
6 July 2004Return made up to 05/04/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned;director's particulars changed
(7 pages)
6 July 2004Secretary resigned (1 page)
6 July 2004Secretary's particulars changed (1 page)
27 April 2004Registered office changed on 27/04/04 from: palladium house 1-4 argyll stree london W1V 2LD (1 page)
27 April 2004Registered office changed on 27/04/04 from: palladium house 1-4 argyll stree london W1V 2LD (1 page)
4 February 2004Total exemption small company accounts made up to 31 December 2002 (4 pages)
4 February 2004Total exemption small company accounts made up to 31 December 2002 (4 pages)
22 October 2003Delivery ext'd 3 mth 31/12/02 (1 page)
22 October 2003Delivery ext'd 3 mth 31/12/02 (1 page)
17 July 2003Total exemption small company accounts made up to 31 December 2001 (4 pages)
17 July 2003Total exemption small company accounts made up to 31 December 2001 (4 pages)
30 May 2003Return made up to 05/04/03; full list of members (7 pages)
30 May 2003Return made up to 05/04/03; full list of members (7 pages)
6 May 2003Total exemption small company accounts made up to 31 December 2000 (4 pages)
6 May 2003Total exemption small company accounts made up to 31 December 2000 (4 pages)
8 March 2003Director's particulars changed (1 page)
8 March 2003Director's particulars changed (1 page)
4 March 2003New director appointed (1 page)
4 March 2003Director resigned (1 page)
4 March 2003Director's particulars changed (1 page)
4 March 2003New director appointed (1 page)
4 March 2003Director resigned (1 page)
4 March 2003Director's particulars changed (1 page)
12 November 2002Secretary's particulars changed (1 page)
12 November 2002Secretary's particulars changed (1 page)
16 October 2002Delivery ext'd 3 mth 31/12/01 (2 pages)
16 October 2002Delivery ext'd 3 mth 31/12/01 (2 pages)
19 June 2002Particulars of mortgage/charge (3 pages)
19 June 2002Particulars of mortgage/charge (3 pages)
10 May 2002New secretary appointed (2 pages)
10 May 2002Return made up to 05/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 May 2002New secretary appointed (2 pages)
10 May 2002Return made up to 05/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 October 2001Delivery ext'd 3 mth 31/12/00 (1 page)
23 October 2001Delivery ext'd 3 mth 31/12/00 (1 page)
11 October 2001Total exemption small company accounts made up to 31 December 1999 (4 pages)
11 October 2001Total exemption small company accounts made up to 31 December 1999 (4 pages)
16 May 2001Return made up to 05/04/01; full list of members (6 pages)
16 May 2001Return made up to 05/04/01; full list of members (6 pages)
29 September 2000New secretary appointed (2 pages)
29 September 2000New secretary appointed (2 pages)
25 September 2000Delivery ext'd 3 mth 31/12/99 (1 page)
25 September 2000Delivery ext'd 3 mth 31/12/99 (1 page)
25 August 2000Registered office changed on 25/08/00 from: 4TH floor palladium house 1-4 argyll street london W1V 1AD (1 page)
25 August 2000Secretary resigned (1 page)
25 August 2000Secretary resigned (1 page)
25 August 2000Registered office changed on 25/08/00 from: 4TH floor palladium house 1-4 argyll street london W1V 1AD (1 page)
24 July 2000Accounts for a small company made up to 31 December 1998 (5 pages)
24 July 2000Accounts for a small company made up to 31 December 1998 (5 pages)
8 June 2000Return made up to 05/04/00; no change of members (4 pages)
8 June 2000Return made up to 05/04/00; no change of members (4 pages)
2 November 1999Delivery ext'd 3 mth 31/12/98 (2 pages)
2 November 1999Delivery ext'd 3 mth 31/12/98 (2 pages)
7 July 1999New secretary appointed (2 pages)
7 July 1999New secretary appointed (2 pages)
29 April 1999Secretary resigned (2 pages)
29 April 1999Secretary resigned (2 pages)
28 April 1999Registered office changed on 28/04/99 from: suite 3C third floor standbrook house 2-5 old street london W1X 3TB (1 page)
28 April 1999Registered office changed on 28/04/99 from: suite 3C third floor standbrook house 2-5 old street london W1X 3TB (1 page)
15 April 1999Return made up to 05/04/99; no change of members (4 pages)
15 April 1999Return made up to 05/04/99; no change of members (4 pages)
3 November 1998Accounts for a small company made up to 31 December 1997 (5 pages)
3 November 1998Accounts for a small company made up to 31 December 1997 (5 pages)
22 June 1998Return made up to 05/04/98; full list of members (6 pages)
22 June 1998Return made up to 05/04/98; full list of members (6 pages)
6 May 1998Accounting reference date shortened from 30/04/98 to 31/12/97 (1 page)
6 May 1998Accounting reference date shortened from 30/04/98 to 31/12/97 (1 page)
16 September 1997Accounts for a small company made up to 30 April 1997 (7 pages)
16 September 1997Accounts for a small company made up to 30 April 1997 (7 pages)
13 May 1997Return made up to 05/04/97; change of members
  • 363(288) ‐ Director resigned
(6 pages)
13 May 1997Director resigned (1 page)
13 May 1997Director resigned (1 page)
13 May 1997Director resigned (1 page)
13 May 1997New director appointed (2 pages)
13 May 1997Return made up to 05/04/97; change of members
  • 363(288) ‐ Director resigned
(6 pages)
13 May 1997Director resigned (1 page)
13 May 1997New director appointed (2 pages)
18 November 1996Ad 23/10/96--------- £ si 500@1=500 £ ic 500/1000 (2 pages)
18 November 1996New director appointed (2 pages)
18 November 1996New director appointed (2 pages)
18 November 1996Ad 23/10/96--------- £ si 500@1=500 £ ic 500/1000 (2 pages)
18 November 1996Director's particulars changed (1 page)
18 November 1996Director resigned (1 page)
18 November 1996Director resigned (1 page)
18 November 1996New director appointed (2 pages)
18 November 1996New director appointed (2 pages)
18 November 1996Director's particulars changed (1 page)
20 June 1996New secretary appointed (2 pages)
20 June 1996Secretary resigned (1 page)
20 June 1996New secretary appointed (2 pages)
20 June 1996Secretary resigned (1 page)
31 May 1996Accounts for a dormant company made up to 30 April 1996 (1 page)
31 May 1996Accounts for a dormant company made up to 30 April 1996 (1 page)
8 May 1996Return made up to 05/04/96; no change of members (4 pages)
8 May 1996Return made up to 05/04/96; no change of members (4 pages)
4 April 1996Registered office changed on 04/04/96 from: 2ND floor 207 high street orpington kent BR6 0PF (1 page)
4 April 1996Registered office changed on 04/04/96 from: 2ND floor 207 high street orpington kent BR6 0PF (1 page)
4 March 1996Accounts for a dormant company made up to 30 April 1995 (1 page)
4 March 1996Accounts for a dormant company made up to 30 April 1995 (1 page)
24 May 1995Return made up to 05/04/95; full list of members (6 pages)
24 May 1995Secretary's particulars changed (2 pages)
24 May 1995Secretary's particulars changed (2 pages)
24 May 1995Return made up to 05/04/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (16 pages)