About

Registered Number: 02188073
Date of Incorporation: 03/11/1987 (37 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 02/02/2016 (9 years and 2 months ago)
Registered Address: KENT PHARMACEUTICALS LTD, Unit 200 Westminster Industrial Estate, Repton Road, Measham, Derbyshire, DE12 7DT

 

Founded in 1987, Premier Pharmaceuticals Ltd has its registered office in Derbyshire, it's status is listed as "Dissolved". The companies director is Amos, Ashley John.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
AMOS, Ashley John 15 April 2011 26 February 2013 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 02 February 2016
AR01 - Annual Return 02 January 2016
GAZ1(A) - First notification of strike-off in London Gazette) 17 November 2015
DS01 - Striking off application by a company 06 November 2015
CH01 - Change of particulars for director 14 October 2015
CH01 - Change of particulars for director 14 October 2015
CH01 - Change of particulars for director 14 October 2015
RESOLUTIONS - N/A 12 October 2015
AA - Annual Accounts 14 July 2015
AR01 - Annual Return 31 December 2014
AA - Annual Accounts 31 December 2014
TM01 - Termination of appointment of director 13 October 2014
AP01 - Appointment of director 06 May 2014
AR01 - Annual Return 03 January 2014
AA - Annual Accounts 17 December 2013
TM01 - Termination of appointment of director 04 October 2013
AA - Annual Accounts 19 April 2013
AP01 - Appointment of director 14 March 2013
AA01 - Change of accounting reference date 14 March 2013
AP01 - Appointment of director 14 March 2013
AP01 - Appointment of director 14 March 2013
AP01 - Appointment of director 14 March 2013
TM02 - Termination of appointment of secretary 14 March 2013
TM01 - Termination of appointment of director 14 March 2013
AR01 - Annual Return 22 January 2013
AD02 - Notification of Single Alternative Inspection Location (SAIL) 22 January 2013
AD01 - Change of registered office address 14 June 2012
AA - Annual Accounts 22 May 2012
AR01 - Annual Return 21 February 2012
AD01 - Change of registered office address 15 June 2011
AP03 - Appointment of secretary 19 May 2011
TM02 - Termination of appointment of secretary 16 May 2011
AA - Annual Accounts 10 May 2011
AR01 - Annual Return 24 February 2011
TM01 - Termination of appointment of director 07 January 2011
AA - Annual Accounts 21 May 2010
AR01 - Annual Return 26 January 2010
CH01 - Change of particulars for director 26 January 2010
CH01 - Change of particulars for director 26 January 2010
AA - Annual Accounts 22 June 2009
363a - Annual Return 13 January 2009
CERTNM - Change of name certificate 16 September 2008
AA - Annual Accounts 04 June 2008
363a - Annual Return 04 January 2008
AA - Annual Accounts 18 June 2007
363a - Annual Return 02 January 2007
AA - Annual Accounts 24 February 2006
363a - Annual Return 04 January 2006
288c - Notice of change of directors or secretaries or in their particulars 09 November 2005
288c - Notice of change of directors or secretaries or in their particulars 09 November 2005
AA - Annual Accounts 18 March 2005
363s - Annual Return 01 March 2005
AA - Annual Accounts 26 July 2004
363s - Annual Return 19 January 2004
AA - Annual Accounts 07 July 2003
363s - Annual Return 11 February 2003
363s - Annual Return 04 March 2002
AA - Annual Accounts 17 December 2001
363s - Annual Return 02 February 2001
AA - Annual Accounts 19 December 2000
363s - Annual Return 14 February 2000
AA - Annual Accounts 06 February 2000
363s - Annual Return 18 March 1999
AA - Annual Accounts 01 February 1999
AA - Annual Accounts 17 June 1998
363s - Annual Return 25 January 1998
AA - Annual Accounts 02 February 1997
363s - Annual Return 28 January 1997
363s - Annual Return 28 February 1996
AA - Annual Accounts 30 November 1995
AA - Annual Accounts 02 July 1995
363s - Annual Return 17 February 1995
287 - Change in situation or address of Registered Office 17 February 1995
395 - Particulars of a mortgage or charge 30 December 1994
AA - Annual Accounts 29 June 1994
363s - Annual Return 08 February 1994
363s - Annual Return 11 February 1993
AA - Annual Accounts 11 February 1993
AA - Annual Accounts 12 February 1992
363s - Annual Return 12 February 1992
AA - Annual Accounts 27 February 1991
363a - Annual Return 27 February 1991
363 - Annual Return 12 February 1990
AA - Annual Accounts 01 February 1990
288 - N/A 04 September 1989
363 - Annual Return 13 July 1989
363 - Annual Return 13 July 1989
363 - Annual Return 13 July 1989
363 - Annual Return 13 July 1989
363 - Annual Return 13 July 1989
363 - Annual Return 13 July 1989
AA - Annual Accounts 08 June 1989
RESOLUTIONS - N/A 18 November 1988
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 16 September 1988
PUC 5 - N/A 17 March 1988
CERTNM - Change of name certificate 20 January 1988
287 - Change in situation or address of Registered Office 15 January 1988
288 - N/A 15 January 1988
288 - N/A 15 January 1988
RESOLUTIONS - N/A 12 January 1988
NEWINC - New incorporation documents 03 November 1987

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 20 December 1994 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.