Advanced company searchLink opens in new window

PREMIER SAFETY SUPPLIES UK LIMITED

Company number 03900805

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)
16 Apr 2010 LQ02 Notice of ceasing to act as receiver or manager
29 Jun 2009 3.6 Receiver's abstract of receipts and payments to 8 May 2009
29 Jun 2009 3.6 Receiver's abstract of receipts and payments to 8 May 2008
29 Jun 2009 3.6 Receiver's abstract of receipts and payments to 8 May 2007
06 Jun 2006 3.6 Receiver's abstract of receipts and payments
06 Jun 2006 3.6 Receiver's abstract of receipts and payments
02 Jun 2004 3.6 Receiver's abstract of receipts and payments
27 Jun 2003 3.6 Receiver's abstract of receipts and payments
02 Sep 2002 MISC Statement of affairs
02 Sep 2002 3.10 Administrative Receiver's report
10 Jun 2002 405(1) Appointment of receiver/manager
22 May 2002 287 Registered office changed on 22/05/02 from: 316 blackpool road fulwood preston lancashire PR2 3AE
15 Mar 2002 363s Return made up to 29/12/01; full list of members
30 Oct 2001 AA Total exemption small company accounts made up to 31 December 2000
20 Oct 2001 395 Particulars of mortgage/charge
20 Sep 2001 225 Accounting reference date shortened from 31/12/01 to 31/08/01
29 Jul 2001 288a New secretary appointed;new director appointed
27 Jul 2001 CERTNM Company name changed premier valve and saftey supplie s uk LIMITED\certificate issued on 26/07/01
24 Jul 2001 287 Registered office changed on 24/07/01 from: unit 1 chapel hill ind estate chapel hill, longridge preston lancashire PR3 3JY
20 Jun 2001 288b Secretary resigned
19 Apr 2001 363s Return made up to 29/12/00; full list of members
04 Apr 2001 288a New secretary appointed
14 Mar 2001 288b Secretary resigned
07 Mar 2001 88(2)R Ad 31/12/00--------- £ si 98@1=98 £ ic 2/100
04 Jul 2000 395 Particulars of mortgage/charge