Premier Circuit Ltd was registered on 18 May 2003 and are based in Uxbridge, it has a status of "Dissolved". We don't know the number of employees at this business. There are no directors listed for this organisation at Companies House.
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 22 October 2016 | |
4.71 - Return of final meeting in members' voluntary winding-up | 22 July 2016 | |
AA - Annual Accounts | 06 May 2016 | |
AA01 - Change of accounting reference date | 05 May 2016 | |
4.70 - N/A | 22 April 2016 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 22 April 2016 | |
AD01 - Change of registered office address | 15 April 2016 | |
RESOLUTIONS - N/A | 09 April 2016 | |
AA - Annual Accounts | 27 January 2016 | |
AR01 - Annual Return | 14 May 2015 | |
AA - Annual Accounts | 17 July 2014 | |
AR01 - Annual Return | 12 May 2014 | |
CH01 - Change of particulars for director | 25 March 2014 | |
AA - Annual Accounts | 27 February 2014 | |
MR04 - N/A | 24 May 2013 | |
AR01 - Annual Return | 13 May 2013 | |
MG01 - Particulars of a mortgage or charge | 28 February 2013 | |
AA - Annual Accounts | 27 February 2013 | |
AR01 - Annual Return | 14 May 2012 | |
AA - Annual Accounts | 02 March 2012 | |
AR01 - Annual Return | 13 May 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 06 January 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 06 January 2011 | |
AA - Annual Accounts | 24 November 2010 | |
AR01 - Annual Return | 10 May 2010 | |
AA - Annual Accounts | 15 February 2010 | |
AA - Annual Accounts | 30 June 2009 | |
363a - Annual Return | 28 May 2009 | |
AA - Annual Accounts | 05 February 2009 | |
363a - Annual Return | 13 May 2008 | |
AA - Annual Accounts | 03 April 2008 | |
RESOLUTIONS - N/A | 21 June 2007 | |
395 - Particulars of a mortgage or charge | 06 June 2007 | |
395 - Particulars of a mortgage or charge | 06 June 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 18 May 2007 | |
363a - Annual Return | 14 May 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 12 May 2007 | |
AA - Annual Accounts | 10 April 2007 | |
363a - Annual Return | 22 May 2006 | |
AA - Annual Accounts | 06 December 2005 | |
363s - Annual Return | 10 May 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 09 March 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 09 March 2005 | |
395 - Particulars of a mortgage or charge | 09 December 2004 | |
395 - Particulars of a mortgage or charge | 02 November 2004 | |
395 - Particulars of a mortgage or charge | 15 October 2004 | |
363s - Annual Return | 29 July 2004 | |
395 - Particulars of a mortgage or charge | 15 August 2003 | |
395 - Particulars of a mortgage or charge | 14 August 2003 | |
288a - Notice of appointment of directors or secretaries | 18 July 2003 | |
288a - Notice of appointment of directors or secretaries | 07 July 2003 | |
287 - Change in situation or address of Registered Office | 07 July 2003 | |
288b - Notice of resignation of directors or secretaries | 29 June 2003 | |
288b - Notice of resignation of directors or secretaries | 29 June 2003 | |
NEWINC - New incorporation documents | 18 May 2003 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal charge | 26 February 2013 | Fully Satisfied |
N/A |
Debenture | 01 June 2007 | Fully Satisfied |
N/A |
Legal charge | 01 June 2007 | Fully Satisfied |
N/A |
Legal charge | 01 December 2004 | Outstanding |
N/A |
Legal charge | 18 October 2004 | Fully Satisfied |
N/A |
Debenture | 12 October 2004 | Fully Satisfied |
N/A |
Debenture | 14 August 2003 | Fully Satisfied |
N/A |
Legal charge | 12 August 2003 | Fully Satisfied |
N/A |