- Company Overview for PREMIER FX LIMITED (05769324)
- Filing history for PREMIER FX LIMITED (05769324)
- People for PREMIER FX LIMITED (05769324)
- Charges for PREMIER FX LIMITED (05769324)
- Insolvency for PREMIER FX LIMITED (05769324)
- More for PREMIER FX LIMITED (05769324)
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) |
---|---|---|---|
29 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
03 May 2016 | AR01 |
Annual return made up to 4 April 2016 with full list of shareholders
Statement of capital on 2016-05-03
|
|
12 Oct 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
22 Apr 2015 | AR01 |
Annual return made up to 4 April 2015 with full list of shareholders
Statement of capital on 2015-04-22
|
|
22 Apr 2015 | CH01 | Director's details changed for Peter Rexstrew on 1 June 2014 | |
03 Jul 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
29 Apr 2014 | AR01 |
Annual return made up to 4 April 2014 with full list of shareholders
Statement of capital on 2014-04-29
|
|
13 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
30 Apr 2013 | AR01 | Annual return made up to 4 April 2013 with full list of shareholders | |
24 Sep 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
21 Jun 2012 | AD01 | Registered office address changed from City Tower 40 Basinghall Street London EC2V 5DE on 21 June 2012 | |
02 May 2012 | AR01 | Annual return made up to 4 April 2012 with full list of shareholders | |
25 Oct 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
26 Jun 2011 | AR01 | Annual return made up to 4 April 2011 with full list of shareholders | |
20 Aug 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
13 Jul 2010 | AR01 | Annual return made up to 4 April 2010 with full list of shareholders | |
13 Jul 2010 | CH01 | Director's details changed for Peter Rexstrew on 4 April 2010 | |
30 Nov 2009 | TM01 | Termination of appointment of Susan Thorpe as a director | |
29 Oct 2009 | AA | Total exemption small company accounts made up to 31 December 2008 | |
22 Jun 2009 | 363a | Return made up to 04/04/09; full list of members | |
29 Oct 2008 | AA | Total exemption small company accounts made up to 31 December 2007 | |
16 Sep 2008 | 288b | Appointment terminated secretary laurence hughes | |
06 May 2008 | 363a | Return made up to 04/04/08; full list of members | |
14 Nov 2007 | 287 | Registered office changed on 14/11/07 from: room 908 78 cannon street london EC4N 6NQ | |
30 Oct 2007 | AA | Total exemption small company accounts made up to 31 December 2006 |