PREMIER MICRO SYSTEMS LTD

Company Documents

DateDescription
22/01/2222 January 2022 Final Gazette dissolved following liquidation

View Document

22/01/2222 January 2022 Final Gazette dissolved following liquidation

View Document

22/10/2122 October 2021 Return of final meeting in a creditors' voluntary winding up

View Document

05/07/215 July 2021 Liquidators' statement of receipts and payments to 2021-05-05

View Document

14/06/1914 June 2019 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 05/05/2019:LIQ. CASE NO.1

View Document

15/06/1815 June 2018 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 05/05/2018:LIQ. CASE NO.1

View Document

06/07/176 July 2017 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 05/05/2017:LIQ. CASE NO.1

View Document

31/05/1631 May 2016 REGISTERED OFFICE CHANGED ON 31/05/2016 FROM 13 YORKERSGATE MALTON NORTH YORKSHIRE YO17 7AA

View Document

25/05/1625 May 2016 STATEMENT OF AFFAIRS/4.19

View Document

25/05/1625 May 2016 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

25/05/1625 May 2016 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

28/04/1628 April 2016 PREVEXT FROM 30/11/2015 TO 31/03/2016

View Document

13/03/1613 March 2016 COMPANY NAME CHANGED PREMIER ENGINEERING CORPORATION LIMITED CERTIFICATE ISSUED ON 13/03/16

View Document

13/03/1613 March 2016 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

28/01/1628 January 2016 REGISTRATION OF A CHARGE / CHARGE CODE 031996540001

View Document

20/01/1620 January 2016 Annual return made up to 7 January 2016 with full list of shareholders

View Document

28/08/1528 August 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

21/01/1521 January 2015 Annual return made up to 7 January 2015 with full list of shareholders

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

02/09/142 September 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

02/06/142 June 2014 Annual return made up to 16 May 2014 with full list of shareholders

View Document

27/06/1327 June 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

22/05/1322 May 2013 Annual return made up to 16 May 2013 with full list of shareholders

View Document

29/08/1229 August 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

13/06/1213 June 2012 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

13/06/1213 June 2012 Annual return made up to 16 May 2012 with full list of shareholders

View Document

01/06/111 June 2011 Annual return made up to 16 May 2011 with full list of shareholders

View Document

31/05/1131 May 2011 SAIL ADDRESS CHANGED FROM: ALVA HOUSE VALLEY DRIVE MARLING CROSS GRAVESEND KENT DA12 5UE UNITED KINGDOM

View Document

25/05/1125 May 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

26/08/1026 August 2010 CURREXT FROM 31/05/2010 TO 30/11/2010

View Document

24/06/1024 June 2010 Annual return made up to 16 May 2010 with full list of shareholders

View Document

24/06/1024 June 2010 SECRETARY'S CHANGE OF PARTICULARS / ALAN FREEMAN / 16/05/2010

View Document

24/06/1024 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAYNE FREEMAN / 16/05/2010

View Document

24/06/1024 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALAN FREEMAN / 16/05/2010

View Document

24/06/1024 June 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

24/06/1024 June 2010 SAIL ADDRESS CREATED

View Document

01/04/101 April 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

22/01/1022 January 2010 REGISTERED OFFICE CHANGED ON 22/01/2010 FROM KINGS LODGE LONDON ROAD WEST KINGSDOWN SEVENOAKS KENT TN15 6AR

View Document

26/05/0926 May 2009 RETURN MADE UP TO 16/05/09; FULL LIST OF MEMBERS

View Document

31/07/0831 July 2008 Annual accounts small company total exemption made up to 31 May 2008

View Document

23/07/0823 July 2008 DIRECTOR'S CHANGE OF PARTICULARS / ALAN FREEMAN / 01/01/2008

View Document

23/07/0823 July 2008 RETURN MADE UP TO 16/05/08; FULL LIST OF MEMBERS

View Document

24/06/0824 June 2008 REGISTERED OFFICE CHANGED ON 24/06/2008 FROM ST JAMES'S HOUSE 6 OVERCLIFFE GRAVESEND KENT DA11 0EF

View Document

25/02/0825 February 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

30/11/0730 November 2007 NEW DIRECTOR APPOINTED

View Document

02/06/072 June 2007 RETURN MADE UP TO 16/05/07; FULL LIST OF MEMBERS

View Document

26/10/0626 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

15/06/0615 June 2006 RETURN MADE UP TO 16/05/06; FULL LIST OF MEMBERS

View Document

05/12/055 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

15/11/0515 November 2005 NEW SECRETARY APPOINTED

View Document

15/11/0515 November 2005 SECRETARY RESIGNED

View Document

14/07/0514 July 2005 AMENDED PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/05/03

View Document

08/06/058 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

23/05/0523 May 2005 RETURN MADE UP TO 16/05/05; FULL LIST OF MEMBERS

View Document

19/05/0419 May 2004 RETURN MADE UP TO 16/05/04; FULL LIST OF MEMBERS

View Document

02/04/042 April 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/03

View Document

22/05/0322 May 2003 RETURN MADE UP TO 16/05/03; FULL LIST OF MEMBERS

View Document

13/03/0313 March 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/02

View Document

17/09/0217 September 2002 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

17/09/0217 September 2002 RETURN MADE UP TO 16/05/02; FULL LIST OF MEMBERS

View Document

17/09/0217 September 2002 SECRETARY RESIGNED

View Document

05/05/025 May 2002 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/05/01

View Document

15/11/0115 November 2001 RETURN MADE UP TO 16/05/01; FULL LIST OF MEMBERS

View Document

08/03/018 March 2001 FULL ACCOUNTS MADE UP TO 31/05/00

View Document

06/07/006 July 2000 NEW SECRETARY APPOINTED

View Document

20/06/0020 June 2000 NEW DIRECTOR APPOINTED

View Document

20/06/0020 June 2000 RETURN MADE UP TO 16/05/00; FULL LIST OF MEMBERS

View Document

17/05/0017 May 2000 DIRECTOR RESIGNED

View Document

25/02/0025 February 2000 FULL ACCOUNTS MADE UP TO 31/05/99

View Document

29/12/9829 December 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/98

View Document

29/12/9829 December 1998 EXEMPTION FROM APPOINTING AUDITORS 21/12/98

View Document

15/12/9815 December 1998 STRIKE-OFF ACTION DISCONTINUED

View Document

14/12/9814 December 1998 RETURN MADE UP TO 16/05/98; NO CHANGE OF MEMBERS

View Document

17/11/9817 November 1998 FIRST GAZETTE

View Document

21/04/9821 April 1998 STRIKE-OFF ACTION DISCONTINUED

View Document

18/04/9818 April 1998 RETURN MADE UP TO 16/05/97; FULL LIST OF MEMBERS

View Document

30/01/9830 January 1998 REGISTERED OFFICE CHANGED ON 30/01/98 FROM: 54 THE MALTINGS BATH STREET GRAVESEND KENT DA11 0DF

View Document

03/12/973 December 1997 NEW DIRECTOR APPOINTED

View Document

18/11/9718 November 1997 FIRST GAZETTE

View Document

10/06/9610 June 1996 NEW SECRETARY APPOINTED

View Document

10/06/9610 June 1996 NEW DIRECTOR APPOINTED

View Document

10/06/9610 June 1996 SECRETARY RESIGNED

View Document

10/06/9610 June 1996 REGISTERED OFFICE CHANGED ON 10/06/96 FROM: 372 OLD STREET LONDON EC1V 9LT

View Document

10/06/9610 June 1996 DIRECTOR RESIGNED

View Document

16/05/9616 May 1996 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company