Advanced company searchLink opens in new window

PREMIUM CREDIT LIMITED

Company number 02015200

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
11 Jan 1995 288 Director resigned
01 Jan 1995 PRE95M A selection of mortgage documents registered before 1 January 1995
01 Jan 1995 PRE95 A selection of documents registered before 1 January 1995
03 Jul 1994 AA Full group accounts made up to 31 December 1993
10 Mar 1994 363s Return made up to 06/02/94; full list of members
  • 363(287) ‐ Registered office changed on 10/03/94
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentReturn made up to 06/02/94; full list of members
25 Apr 1993 AA Full accounts made up to 31 December 1992
07 Apr 1993 288 New director appointed
26 Mar 1993 395 Particulars of mortgage/charge
26 Mar 1993 403a Declaration of satisfaction of mortgage/charge
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentDeclaration of satisfaction of mortgage/charge
05 Mar 1993 363s Return made up to 06/02/93; full list of members
21 Jan 1993 288 New director appointed
15 Jan 1993 287 Registered office changed on 15/01/93 from: acsim house, london road, north cheam, surrey SM3 8HW
28 Sep 1992 288 New director appointed
01 May 1992 395 Particulars of mortgage/charge
13 Apr 1992 AA Full accounts made up to 31 December 1991
06 Mar 1992 363s Return made up to 06/02/92; full list of members
  • 363(288) ‐ Secretary's particulars changed
27 Apr 1991 287 Registered office changed on 27/04/91 from: bishops court, 27-33 artillery lane, london, E1 7LP
12 Mar 1991 AA Full accounts made up to 31 December 1990
12 Mar 1991 363a Return made up to 06/02/91; full list of members
29 Nov 1990 RESOLUTIONS Resolutions
  • SRES13 ‐ Special resolution
29 Nov 1990 RESOLUTIONS Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
29 Nov 1990 123 £ nc 100/10000 13/11/90
15 Aug 1990 288 Director resigned;new director appointed
14 Aug 1990 395 Particulars of mortgage/charge
13 Aug 1990 403a Declaration of satisfaction of mortgage/charge