Established in 2004, Premex Ltd has its registered office in Bolton in Lancashire, it's status in the Companies House registry is set to "Dissolved". We do not know the number of employees at the company. There is one director listed for the organisation at Companies House.
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
RUSSELL, Caroline Emily Elizabeth | 11 July 2011 | - | 1 |
Document Type | Date | |
---|---|---|
GAZ2(A) - Second notification of strike-off action in London Gazette | 17 March 2020 | |
GAZ1(A) - First notification of strike-off in London Gazette) | 31 December 2019 | |
DS01 - Striking off application by a company | 23 December 2019 | |
CS01 - N/A | 09 July 2019 | |
AA - Annual Accounts | 28 May 2019 | |
CS01 - N/A | 09 July 2018 | |
AA - Annual Accounts | 06 June 2018 | |
TM01 - Termination of appointment of director | 22 December 2017 | |
AP01 - Appointment of director | 09 November 2017 | |
AA - Annual Accounts | 28 September 2017 | |
CS01 - N/A | 07 July 2017 | |
PSC02 - N/A | 07 July 2017 | |
PSC09 - N/A | 07 July 2017 | |
TM01 - Termination of appointment of director | 29 June 2017 | |
AA - Annual Accounts | 09 October 2016 | |
CS01 - N/A | 07 July 2016 | |
AA - Annual Accounts | 07 October 2015 | |
AR01 - Annual Return | 28 September 2015 | |
MR01 - N/A | 04 September 2015 | |
CH01 - Change of particulars for director | 22 December 2014 | |
AR01 - Annual Return | 23 September 2014 | |
AA - Annual Accounts | 18 September 2014 | |
MR01 - N/A | 11 February 2014 | |
AR01 - Annual Return | 03 October 2013 | |
AA - Annual Accounts | 17 September 2013 | |
AP01 - Appointment of director | 26 November 2012 | |
AP01 - Appointment of director | 26 November 2012 | |
TM01 - Termination of appointment of director | 26 November 2012 | |
AA - Annual Accounts | 27 September 2012 | |
AR01 - Annual Return | 18 September 2012 | |
AR01 - Annual Return | 19 September 2011 | |
AA - Annual Accounts | 23 August 2011 | |
AA01 - Change of accounting reference date | 11 July 2011 | |
AP03 - Appointment of secretary | 11 July 2011 | |
TM02 - Termination of appointment of secretary | 11 July 2011 | |
MG01 - Particulars of a mortgage or charge | 26 May 2011 | |
AR01 - Annual Return | 04 October 2010 | |
AA - Annual Accounts | 11 June 2010 | |
AA - Annual Accounts | 10 November 2009 | |
363a - Annual Return | 23 September 2009 | |
363a - Annual Return | 13 October 2008 | |
AA - Annual Accounts | 22 September 2008 | |
AA - Annual Accounts | 19 September 2007 | |
363a - Annual Return | 17 September 2007 | |
363a - Annual Return | 18 September 2006 | |
AA - Annual Accounts | 29 June 2006 | |
363s - Annual Return | 12 October 2005 | |
287 - Change in situation or address of Registered Office | 07 February 2005 | |
225 - Change of Accounting Reference Date | 19 November 2004 | |
288a - Notice of appointment of directors or secretaries | 15 October 2004 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 12 October 2004 | |
288a - Notice of appointment of directors or secretaries | 12 October 2004 | |
288a - Notice of appointment of directors or secretaries | 12 October 2004 | |
287 - Change in situation or address of Registered Office | 12 October 2004 | |
288b - Notice of resignation of directors or secretaries | 23 September 2004 | |
288b - Notice of resignation of directors or secretaries | 23 September 2004 | |
NEWINC - New incorporation documents | 15 September 2004 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 28 August 2015 | Outstanding |
N/A |
A registered charge | 29 January 2014 | Outstanding |
N/A |
Guarantee and fixed and floating charge | 18 May 2011 | Outstanding |
N/A |