Advanced company searchLink opens in new window

PREMIER OFFICE SUPPLIES (UK) LIMITED

Company number 04177262

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)
30 Apr 2008 363a Return made up to 12/03/08; full list of members
02 Nov 2007 AA Total exemption small company accounts made up to 30 June 2007
26 Mar 2007 363a Return made up to 12/03/07; full list of members
28 Nov 2006 AA Total exemption small company accounts made up to 30 June 2006
29 Mar 2006 363a Return made up to 12/03/06; full list of members
13 Mar 2006 AA Total exemption small company accounts made up to 30 June 2005
12 Sep 2005 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
12 Sep 2005 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
12 Sep 2005 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
15 Apr 2005 363s Return made up to 12/03/05; full list of members
08 Mar 2005 AA Total exemption small company accounts made up to 30 June 2004
02 Apr 2004 363s Return made up to 12/03/04; full list of members
01 Apr 2004 AA Accounts for a small company made up to 30 June 2003
16 Apr 2003 363s Return made up to 12/03/03; full list of members
10 Jan 2003 AA Accounts for a small company made up to 30 June 2002
13 Dec 2002 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
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
13 Dec 2002 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
26 Mar 2002 363s Return made up to 12/03/02; full list of members
  • 363(287) ‐ Registered office changed on 26/03/02
22 Jan 2002 225 Accounting reference date extended from 31/03/02 to 30/06/02
28 Sep 2001 88(2)R Ad 24/09/01--------- £ si 199@1=199 £ ic 1/200
12 Jul 2001 395 Particulars of mortgage/charge
29 Mar 2001 288b Director resigned
29 Mar 2001 288b Secretary resigned
29 Mar 2001 288a New secretary appointed
29 Mar 2001 288a New director appointed