PREMIER PORTFOLIO INTERNATIONAL LIMITED

03731749
1580 PARKWAY SOLENT BUSINESS PARK WHITELEY FAREHAM PO15 7AG

Documents

Documents
Date Category Description Pages
08 Jul 2022 gazette Gazette Dissolved Liquidation 1 Buy now
11 Apr 2022 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 12 Buy now
08 Apr 2022 insolvency Liquidation Voluntary Members Return Of Final Meeting 15 Buy now
10 Mar 2021 insolvency Liquidation Voluntary Declaration Of Solvency 5 Buy now
26 Feb 2021 insolvency Liquidation Voluntary Appointment Of Liquidator 3 Buy now
26 Feb 2021 resolution Resolution 1 Buy now
25 Feb 2021 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
15 Feb 2021 mortgage Statement of satisfaction of a charge 1 Buy now
04 Jan 2021 accounts Annual Accounts 9 Buy now
25 Aug 2020 officers Change of particulars for director (Karen Elizabeth Webster) 2 Buy now
16 Mar 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Jan 2020 officers Change of particulars for secretary (Mr Andrew Robert Webster) 1 Buy now
29 Jan 2020 officers Change of particulars for director (Mr Andrew Robert Webster) 2 Buy now
17 Oct 2019 accounts Annual Accounts 9 Buy now
05 Mar 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Sep 2018 accounts Annual Accounts 8 Buy now
17 Apr 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
19 Sep 2017 accounts Annual Accounts 10 Buy now
09 Mar 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
27 Sep 2016 accounts Annual Accounts 7 Buy now
29 Mar 2016 annual-return Annual Return 7 Buy now
28 Sep 2015 accounts Annual Accounts 7 Buy now
28 Apr 2015 annual-return Annual Return 7 Buy now
20 Oct 2014 accounts Annual Accounts 7 Buy now
03 Apr 2014 annual-return Annual Return 7 Buy now
03 Apr 2014 officers Change of particulars for director (Bridget Mary Walsh) 2 Buy now
03 Apr 2014 officers Change of particulars for director (Mr Kevin James Walsh) 2 Buy now
24 Sep 2013 accounts Annual Accounts 7 Buy now
09 Apr 2013 annual-return Annual Return 7 Buy now
21 Aug 2012 accounts Annual Accounts 8 Buy now
14 Mar 2012 annual-return Annual Return 7 Buy now
14 Mar 2012 officers Change of particulars for director (Karen Elizabeth Webster) 2 Buy now
15 Dec 2011 accounts Annual Accounts 7 Buy now
29 Mar 2011 annual-return Annual Return 7 Buy now
29 Mar 2011 officers Change of particulars for director (Mr Kevin James Walsh) 2 Buy now
29 Mar 2011 officers Change of particulars for director (Bridget Mary Walsh) 2 Buy now
08 Nov 2010 accounts Annual Accounts 8 Buy now
31 Mar 2010 annual-return Annual Return 6 Buy now
31 Mar 2010 officers Change of particulars for director (Karen Elizabeth Webster) 2 Buy now
31 Mar 2010 officers Change of particulars for director (Mr Andrew Robert Webster) 2 Buy now
31 Mar 2010 officers Change of particulars for director (Mr Kevin James Walsh) 2 Buy now
31 Mar 2010 officers Change of particulars for director (Bridget Mary Walsh) 2 Buy now
14 Sep 2009 accounts Annual Accounts 9 Buy now
13 Mar 2009 annual-return Return made up to 12/03/09; full list of members 4 Buy now
12 Mar 2009 officers Director's change of particulars / andrew webster / 12/03/2009 2 Buy now
18 Aug 2008 accounts Annual Accounts 9 Buy now
02 Apr 2008 officers Secretary appointed andrew robert webster 2 Buy now
02 Apr 2008 officers Appointment terminated secretary charter court secretaries LIMITED 1 Buy now
13 Mar 2008 officers Appointment terminate, secretary charter court secretaries LTD logged form 1 Buy now
12 Mar 2008 annual-return Return made up to 12/03/08; full list of members 4 Buy now
12 Mar 2008 officers Secretary's change of particulars / charter court secretaries LTD / 15/01/2008 2 Buy now
20 Aug 2007 accounts Annual Accounts 8 Buy now
22 Mar 2007 annual-return Return made up to 12/03/07; full list of members 3 Buy now
01 Sep 2006 accounts Annual Accounts 8 Buy now
17 May 2006 annual-return Return made up to 12/03/06; full list of members 6 Buy now
04 Apr 2006 address Registered office changed on 04/04/06 from: charter court third avenue southampton hampshire SO15 0AP 1 Buy now
24 Feb 2006 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
14 Feb 2006 mortgage Particulars of mortgage/charge 3 Buy now
04 Aug 2005 auditors Auditors Resignation Company 1 Buy now
22 Jul 2005 accounts Annual Accounts 6 Buy now
30 Mar 2005 annual-return Return made up to 12/03/05; full list of members; amend 6 Buy now
22 Mar 2005 officers New director appointed 2 Buy now
22 Mar 2005 officers New director appointed 2 Buy now
15 Mar 2005 annual-return Return made up to 12/03/05; full list of members 5 Buy now
27 Jul 2004 accounts Annual Accounts 7 Buy now
18 Mar 2004 annual-return Return made up to 12/03/04; full list of members 5 Buy now
18 Mar 2004 officers Director's particulars changed 1 Buy now
15 Aug 2003 accounts Annual Accounts 6 Buy now
22 May 2003 officers New secretary appointed 2 Buy now
22 May 2003 officers Secretary resigned 1 Buy now
16 May 2003 annual-return Return made up to 12/03/03; full list of members 5 Buy now
09 May 2003 mortgage Particulars of mortgage/charge 3 Buy now
15 Oct 2002 officers Secretary's particulars changed 1 Buy now
11 Sep 2002 officers Director's particulars changed 1 Buy now
17 Jul 2002 accounts Annual Accounts 5 Buy now
27 Jun 2002 capital Ad 18/06/02-18/06/02 £ si 22@1=22 £ ic 2/24 2 Buy now
27 Jun 2002 resolution Resolution 10 Buy now
26 Apr 2002 annual-return Return made up to 12/03/02; full list of members 5 Buy now
15 Nov 2001 accounts Annual Accounts 5 Buy now
17 Apr 2001 annual-return Return made up to 12/03/01; full list of members 5 Buy now
26 Mar 2001 address Registered office changed on 26/03/01 from: 28 culverden down tunbridge wells kent TN4 9SB 1 Buy now
12 Feb 2001 officers New secretary appointed 2 Buy now
12 Feb 2001 officers Secretary resigned 1 Buy now
08 Feb 2001 change-of-name Certificate Change Of Name Company 2 Buy now
28 Apr 2000 accounts Annual Accounts 5 Buy now
16 Mar 2000 annual-return Return made up to 12/03/00; full list of members 6 Buy now
20 Apr 1999 officers Secretary resigned 1 Buy now
12 Mar 1999 incorporation Incorporation Company 18 Buy now