PREMIER INTERNATIONAL PURCHASING SERVICES LIMITED

Register to unlock more data on OkredoRegister

PREMIER INTERNATIONAL PURCHASING SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02118613

Incorporation date

31/03/1987

Size

-

Contacts

Registered address

Registered address

The Counting House, 7 Bridge Street, Maidenhead, Berkshire SL6 8PACopy
copy info iconCopy
See on map
Latest events (Record since 31/03/1987)
dot icon25/04/2011
Final Gazette dissolved via voluntary strike-off
dot icon10/01/2011
First Gazette notice for voluntary strike-off
dot icon13/12/2010
Application to strike the company off the register
dot icon26/05/2010
Annual return made up to 2010-05-26 with full list of shareholders
dot icon26/05/2010
Director's details changed for Peter Bruce Saunders on 2010-05-26
dot icon26/05/2010
Director's details changed for Malcolm Francis Saunders on 2010-05-26
dot icon06/12/2009
Total exemption full accounts made up to 2009-01-31
dot icon31/05/2009
Return made up to 26/05/09; full list of members
dot icon17/08/2008
Total exemption full accounts made up to 2008-01-31
dot icon04/06/2008
Return made up to 26/05/08; full list of members
dot icon09/09/2007
Total exemption full accounts made up to 2007-01-31
dot icon03/06/2007
Return made up to 26/05/07; full list of members
dot icon03/06/2007
Director's particulars changed
dot icon03/06/2007
Secretary's particulars changed
dot icon28/11/2006
Registered office changed on 29/11/06 from: 34 forlease road maidenhead berkshire SL6 1RU
dot icon22/10/2006
Total exemption full accounts made up to 2006-01-31
dot icon05/06/2006
Return made up to 26/05/06; full list of members
dot icon18/10/2005
Total exemption full accounts made up to 2005-01-31
dot icon27/06/2005
Return made up to 26/05/05; full list of members
dot icon30/09/2004
Total exemption full accounts made up to 2004-01-31
dot icon08/06/2004
Return made up to 26/05/04; full list of members
dot icon12/06/2003
Return made up to 26/05/03; full list of members
dot icon15/04/2003
Registered office changed on 16/04/03 from: 34 forlease road maidenhead berkshire SL6 1RU
dot icon14/04/2003
Total exemption full accounts made up to 2003-01-31
dot icon25/02/2003
New secretary appointed
dot icon09/07/2002
Return made up to 26/05/02; full list of members
dot icon09/07/2002
Secretary resigned;director resigned
dot icon28/06/2002
Total exemption full accounts made up to 2002-01-31
dot icon21/05/2002
Registered office changed on 22/05/02 from: sherwood house 104 high street crowthorne berkshire RG45 7AX
dot icon04/10/2001
Total exemption full accounts made up to 2001-01-31
dot icon31/05/2001
Return made up to 26/05/01; full list of members
dot icon31/05/2001
Director's particulars changed
dot icon23/04/2001
Accounting reference date extended from 30/09/00 to 31/01/01
dot icon28/06/2000
Return made up to 26/05/00; full list of members
dot icon28/06/2000
Secretary's particulars changed
dot icon28/06/2000
Registered office changed on 29/06/00
dot icon28/06/2000
Full accounts made up to 1999-09-30
dot icon06/06/2000
Registered office changed on 07/06/00 from: 1 rectory road wokingham berkshire RG40 1DJ
dot icon11/05/2000
Auditor's resignation
dot icon02/03/2000
Director's particulars changed
dot icon20/06/1999
Return made up to 26/05/99; full list of members
dot icon20/06/1999
Director's particulars changed
dot icon09/05/1999
Full accounts made up to 1998-09-30
dot icon08/09/1998
Full accounts made up to 1997-09-30
dot icon13/07/1998
Return made up to 26/05/98; no change of members
dot icon13/07/1998
Secretary's particulars changed;director's particulars changed
dot icon22/07/1997
Full accounts made up to 1996-09-30
dot icon16/07/1997
Return made up to 26/05/97; no change of members
dot icon16/07/1997
Director's particulars changed
dot icon23/06/1996
Return made up to 26/05/96; full list of members
dot icon05/06/1996
Full accounts made up to 1995-09-30
dot icon27/07/1995
Full accounts made up to 1994-09-30
dot icon27/06/1995
Director's particulars changed
dot icon20/06/1995
Return made up to 26/05/95; no change of members
dot icon20/06/1995
Secretary's particulars changed;director's particulars changed
dot icon20/06/1995
Registered office changed on 21/06/95
dot icon26/06/1994
Return made up to 26/05/94; no change of members
dot icon02/05/1994
Accounts for a small company made up to 1993-09-30
dot icon08/06/1993
Full accounts made up to 1992-09-30
dot icon05/06/1993
Return made up to 26/05/93; full list of members
dot icon05/06/1993
Secretary's particulars changed;director's particulars changed
dot icon10/08/1992
Full accounts made up to 1991-09-30
dot icon10/08/1992
Secretary resigned;new secretary appointed
dot icon17/06/1992
Return made up to 26/05/92; no change of members
dot icon17/06/1992
Secretary's particulars changed;director's particulars changed
dot icon21/05/1992
Full accounts made up to 1990-09-30
dot icon29/10/1991
Return made up to 26/05/91; no change of members
dot icon09/07/1991
Full accounts made up to 1989-09-30
dot icon28/10/1990
Secretary resigned;new secretary appointed
dot icon28/10/1990
Registered office changed on 29/10/90 from: 24 broad street wokingham berkshire RG11 1AB
dot icon04/10/1990
Notice of resolution removing auditor
dot icon04/10/1990
Registered office changed on 05/10/90 from: 24 broad street wokingham berkshire RG11 1AB
dot icon31/07/1990
Return made up to 26/05/90; full list of members
dot icon31/07/1990
Return made up to 31/12/89; full list of members
dot icon21/05/1990
Full accounts made up to 1988-09-30
dot icon21/05/1990
Full accounts made up to 1987-09-30
dot icon21/06/1989
Registered office changed on 22/06/89 from: grapes house high street esher surrey kt 109
dot icon20/11/1988
New director appointed
dot icon29/09/1988
Return made up to 24/08/88; full list of members
dot icon29/09/1988
Accounting reference date shortened from 31/03 to 30/09
dot icon03/02/1988
Wd 11/01/88 pd 06/10/87--------- £ si 2@1
dot icon03/02/1988
Wd 11/01/88 ad 06/10/87--------- £ si 98@1=98 £ ic 2/100
dot icon24/11/1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon24/11/1987
Registered office changed on 25/11/87 from: 112 city road london EC1V 2NE
dot icon09/09/1987
Memorandum and Articles of Association
dot icon09/09/1987
Resolutions
dot icon15/07/1987
Certificate of change of name
dot icon31/03/1987
Certificate of Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/01/2009
dot iconLast change occurred
30/01/2009

Accounts

dot iconLast made up date
30/01/2009
dot iconNext account date
30/01/2010
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Sabal, Antonieta Porfillo
Secretary
31/01/2003 - Present
-
Saunders, Lynne Patricia
Secretary
01/07/1992 - 15/03/2002
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About PREMIER INTERNATIONAL PURCHASING SERVICES LIMITED

PREMIER INTERNATIONAL PURCHASING SERVICES LIMITED is an(a) Dissolved company incorporated on 31/03/1987 with the registered office located at The Counting House, 7 Bridge Street, Maidenhead, Berkshire SL6 8PA. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of PREMIER INTERNATIONAL PURCHASING SERVICES LIMITED?

toggle

PREMIER INTERNATIONAL PURCHASING SERVICES LIMITED is currently Dissolved. It was registered on 31/03/1987 and dissolved on 25/04/2011.

Where is PREMIER INTERNATIONAL PURCHASING SERVICES LIMITED located?

toggle

PREMIER INTERNATIONAL PURCHASING SERVICES LIMITED is registered at The Counting House, 7 Bridge Street, Maidenhead, Berkshire SL6 8PA.

What does PREMIER INTERNATIONAL PURCHASING SERVICES LIMITED do?

toggle

PREMIER INTERNATIONAL PURCHASING SERVICES LIMITED operates in the Technical testing and analysis (74.30 - SIC 2003) sector.

What is the latest filing for PREMIER INTERNATIONAL PURCHASING SERVICES LIMITED?

toggle

The latest filing was on 25/04/2011: Final Gazette dissolved via voluntary strike-off.