Advanced company searchLink opens in new window

PREMIER RESEARCH INTERNATIONAL LIMITED

Company number 02418119

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
02 Feb 2016 GAZ2 Final Gazette dissolved following liquidation
02 Nov 2015 4.71 Return of final meeting in a members' voluntary winding up
31 Mar 2015 AD01 Registered office address changed from 1St Floor Rubra 2 Mulberry Business Park, Fishponds Road Wokingham Berkshire RG41 2GY to New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ on 31 March 2015
31 Mar 2015 600 Appointment of a voluntary liquidator
31 Mar 2015 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-03-09
31 Mar 2015 4.70 Declaration of solvency
24 Sep 2014 AR01 Annual return made up to 30 August 2014 with full list of shareholders
Statement of capital on 2014-09-24
  • GBP 360,000
24 Sep 2014 AP01 Appointment of Mr Anthony Charles Nicholson as a director
19 Sep 2014 AP01 Appointment of Mr Anthony Charles Nicholson as a director on 1 September 2014
08 Aug 2014 TM01 Termination of appointment of Christopher George Codeanne as a director on 4 August 2014
15 May 2014 MR04 Satisfaction of charge 15 in full
15 May 2014 MR04 Satisfaction of charge 14 in full
15 May 2014 MR04 Satisfaction of charge 17 in full
15 May 2014 MR04 Satisfaction of charge 12 in full
15 May 2014 MR04 Satisfaction of charge 13 in full
02 May 2014 AA Full accounts made up to 31 December 2013
05 Nov 2013 AR01 Annual return made up to 30 August 2013 with full list of shareholders
Statement of capital on 2013-11-05
  • GBP 360,000
07 Oct 2013 AA Full accounts made up to 31 December 2012
06 Mar 2013 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16
28 Sep 2012 AA Full accounts made up to 31 December 2011
28 Sep 2012 AR01 Annual return made up to 30 August 2012 with full list of shareholders
05 Sep 2011 AR01 Annual return made up to 30 August 2011 with full list of shareholders
05 Apr 2011 AA Full accounts made up to 30 June 2010
01 Mar 2011 TM01 Termination of appointment of Michael Barry as a director
01 Mar 2011 AP01 Appointment of Mr Christopher George Codeanne as a director