About

Registered Number: 05447503
Date of Incorporation: 10/05/2005 (19 years ago)
Company Status: Dissolved
Date of Dissolution: 20/11/2014 (9 years and 6 months ago)
Registered Address: 340 Deansgate, Manchester, M3 4LY

 

Premier Telesales Ltd was registered on 10 May 2005 and are based in Manchester, it's status at Companies House is "Dissolved". The business has one director. Currently we aren't aware of the number of employees at the Premier Telesales Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
MSC SECRETARY LTD 30 July 2009 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 20 November 2014
4.72 - Return of final meeting in creditors' voluntary winding-up 20 August 2014
4.68 - Liquidator's statement of receipts and payments 20 August 2013
AD01 - Change of registered office address 12 July 2013
600 - Notice of appointment of Liquidator in a voluntary winding up 11 July 2013
4.40 - N/A 11 July 2013
4.68 - Liquidator's statement of receipts and payments 20 December 2012
RESOLUTIONS - N/A 04 November 2011
AD01 - Change of registered office address 04 November 2011
4.20 - N/A 04 November 2011
600 - Notice of appointment of Liquidator in a voluntary winding up 04 November 2011
AR01 - Annual Return 03 June 2011
CH04 - Change of particulars for corporate secretary 03 June 2011
AA - Annual Accounts 29 December 2010
AR01 - Annual Return 17 June 2010
CH04 - Change of particulars for corporate secretary 16 June 2010
CH01 - Change of particulars for director 16 June 2010
CH01 - Change of particulars for director 02 June 2010
AA - Annual Accounts 26 January 2010
288a - Notice of appointment of directors or secretaries 20 August 2009
288b - Notice of resignation of directors or secretaries 19 August 2009
287 - Change in situation or address of Registered Office 19 August 2009
363a - Annual Return 30 July 2009
363a - Annual Return 01 June 2009
287 - Change in situation or address of Registered Office 29 May 2009
288a - Notice of appointment of directors or secretaries 29 May 2009
288b - Notice of resignation of directors or secretaries 27 May 2009
288b - Notice of resignation of directors or secretaries 27 May 2009
288a - Notice of appointment of directors or secretaries 27 May 2009
AA - Annual Accounts 24 February 2009
AA - Annual Accounts 28 February 2008
363a - Annual Return 16 November 2007
AA - Annual Accounts 13 November 2006
363a - Annual Return 24 October 2006
288b - Notice of resignation of directors or secretaries 20 January 2006
288a - Notice of appointment of directors or secretaries 20 January 2006
288b - Notice of resignation of directors or secretaries 20 January 2006
288a - Notice of appointment of directors or secretaries 20 January 2006
288a - Notice of appointment of directors or secretaries 18 May 2005
288a - Notice of appointment of directors or secretaries 18 May 2005
288b - Notice of resignation of directors or secretaries 18 May 2005
287 - Change in situation or address of Registered Office 18 May 2005
288b - Notice of resignation of directors or secretaries 18 May 2005
NEWINC - New incorporation documents 10 May 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.