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)
10 May 1990 395 Particulars of mortgage/charge
06 Mar 1990 AA Full accounts made up to 31 December 1989
06 Mar 1990 363 Return made up to 06/02/90; full list of members
16 Aug 1989 288 Director resigned
06 Mar 1989 363 Return made up to 08/02/89; full list of members
06 Mar 1989 AA Full accounts made up to 31 December 1988
18 Feb 1989 AA Accounts made up to 31 December 1988
04 Aug 1988 288 New director appointed
07 Jul 1988 CERTNM Company name changed\certificate issued on 07/07/88
07 Jul 1988 CERTNM Company name changed beamship LIMITED\certificate issued on 08/07/88
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentCompany name changed beamship LIMITED\certificate issued on 08/07/88
12 Apr 1988 AA Full accounts made up to 31 December 1987
12 Apr 1988 363 Return made up to 07/03/88; full list of members
06 Nov 1987 AA Accounts for a dormant company made up to 31 December 1986
06 Nov 1987 RESOLUTIONS Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
06 Nov 1987 RESOLUTIONS Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
06 Nov 1987 363 Return made up to 04/11/87; full list of members
13 Mar 1987 225(1) Accounting reference date shortened from 31/03 to 31/12
27 Feb 1987 GAZ(U) Gazettable document
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentGazettable document
27 Feb 1987 288 Secretary resigned;new secretary appointed;director resigned;new director appointed
27 Feb 1987 287 Registered office changed on 27/02/87 from: kempson house, camomile street, london, EC3A 7AN
23 Feb 1987 288 Secretary resigned;new secretary appointed;director resigned;new director appointed
01 Jan 1987 PRE87 A selection of documents registered before 1 January 1987
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentA selection of documents registered before 1 January 1987
29 Apr 1986 NEWINC Incorporation
29 Apr 1986 MISC Certificate of incorporation