About

Registered Number: 04768424
Date of Incorporation: 18/05/2003 (20 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 22/10/2016 (7 years and 6 months ago)
Registered Address: 3 Deasley's Yard, 120a High Street, Uxbridge, Middlesex, UB8 1JT

 

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.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.