Founded in 2007, Premier Mortgages & Investments Ltd has its registered office in Woodstock in Oxfordshire, it's status at Companies House is "Dissolved". Hodgson, Graeme Lionel Christopher is listed as a director of the company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HODGSON, Graeme Lionel Christopher | 22 November 2007 | 17 March 2008 | 1 |
Document Type | Date | |
---|---|---|
GAZ2(A) - Second notification of strike-off action in London Gazette | 06 March 2018 | |
GAZ1(A) - First notification of strike-off in London Gazette) | 19 December 2017 | |
AA - Annual Accounts | 06 December 2017 | |
DS01 - Striking off application by a company | 06 December 2017 | |
CS01 - N/A | 23 November 2017 | |
AA - Annual Accounts | 21 December 2016 | |
CS01 - N/A | 13 December 2016 | |
AA - Annual Accounts | 18 December 2015 | |
AR01 - Annual Return | 09 December 2015 | |
AA - Annual Accounts | 05 January 2015 | |
AR01 - Annual Return | 28 November 2014 | |
AA - Annual Accounts | 30 December 2013 | |
AR01 - Annual Return | 27 November 2013 | |
AA - Annual Accounts | 05 January 2013 | |
AR01 - Annual Return | 18 December 2012 | |
AA - Annual Accounts | 05 January 2012 | |
AR01 - Annual Return | 22 December 2011 | |
AA - Annual Accounts | 06 January 2011 | |
AR01 - Annual Return | 30 November 2010 | |
AD01 - Change of registered office address | 30 November 2010 | |
AR01 - Annual Return | 25 February 2010 | |
CH01 - Change of particulars for director | 25 February 2010 | |
AA - Annual Accounts | 22 September 2009 | |
225 - Change of Accounting Reference Date | 20 August 2009 | |
395 - Particulars of a mortgage or charge | 04 June 2009 | |
363a - Annual Return | 27 November 2008 | |
288b - Notice of resignation of directors or secretaries | 24 June 2008 | |
288b - Notice of resignation of directors or secretaries | 19 March 2008 | |
288a - Notice of appointment of directors or secretaries | 19 March 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 22 January 2008 | |
288b - Notice of resignation of directors or secretaries | 07 December 2007 | |
288b - Notice of resignation of directors or secretaries | 07 December 2007 | |
287 - Change in situation or address of Registered Office | 07 December 2007 | |
288a - Notice of appointment of directors or secretaries | 07 December 2007 | |
288a - Notice of appointment of directors or secretaries | 07 December 2007 | |
NEWINC - New incorporation documents | 20 November 2007 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 28 May 2009 | Outstanding |
N/A |