Premier Research International LTD
Extended Company Report with Annual Accounts Includeslatest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Jan 23, 1998)shareholder details and share percentages original incorporation documents complete list of titles of filed documents full registry information with list of directors and secretaries, addresses and available company phone numbers related company news information about these directors and secretaries in other companies
THERAPEUTIC MANAGEMENT LIMITED
CRC DEVELOPMENT (UK) LIMITED
Company type Private Limited Company , Dissolved Company Number 02418119 Record last updated Friday, September 11, 2015 1:31:58 PM UTC Official Address New Bridge Street House 30 Farringdon Within There are 1,344 companies registered at this street
Postal Code EC4V6BJ Sector Other research and experimental development on natural sciences and engineering
Visits Searches Document Type Publication date Download link Notices Sep 11, 2015 Final meetings Registry Mar 31, 2015 Notice of appointment of liquidator in a voluntary winding up Registry Mar 31, 2015 Members' voluntary winding up declaration of solvency embodying a statement of assets and liabilities Registry Mar 31, 2015 Change of registered office address Registry Mar 31, 2015 Ordinary resolution in members' voluntary liquidation Notices Mar 23, 2015 Resolutions for winding-up Notices Mar 23, 2015 Notices to creditors Notices Mar 23, 2015 Appointment of liquidators Registry Sep 24, 2014 Annual return Registry Sep 24, 2014 Appointment of a man as Director Registry Sep 19, 2014 Appointment of a man as Director 2418... Registry Sep 1, 2014 Appointment of a man as Chief Financial Officer and Director Registry Aug 8, 2014 Resignation of one Director Registry Aug 4, 2014 Resignation of one Company Cfo and one Director (a man) Registry May 15, 2014 Statement of satisfaction of a charge / full / charge no 1 Registry May 15, 2014 Statement of satisfaction of a charge / full / charge no 1 2418... Registry May 15, 2014 Statement of satisfaction of a charge / full / charge no 1 Registry May 15, 2014 Statement of satisfaction of a charge / full / charge no 1 2418... Registry May 15, 2014 Statement of satisfaction of a charge / full / charge no 1 Financials May 2, 2014 Annual accounts Registry Nov 5, 2013 Annual return Financials Oct 7, 2013 Annual accounts Registry Mar 6, 2013 Statement of satisfaction in full or in part of mortgage or charge Financials Sep 28, 2012 Annual accounts Registry Sep 28, 2012 Annual return Registry Sep 5, 2011 Annual return 2418... Financials Apr 5, 2011 Annual accounts Registry Mar 1, 2011 Resignation of one Director (a man) Registry Mar 1, 2011 Resignation of one Director Registry Mar 1, 2011 Appointment of a man as Director Registry Mar 1, 2011 Appointment of a man as Director 2418... Registry Mar 1, 2011 Resignation of one Director Registry Mar 1, 2011 Resignation of one Director 2418... Registry Mar 1, 2011 Appointment of a man as Director Registry Mar 1, 2011 Appointment of a man as Director 2418... Registry Feb 24, 2011 Two appointments: 2 men Registry Jan 20, 2011 Change of accounting reference date Registry Jan 20, 2011 Resignation of one Director Registry Dec 31, 2010 Resignation of one Chief Financial Officer and one Director (a man) Registry Sep 14, 2010 Annual return Registry Aug 9, 2010 Resignation of one Secretary Financials Aug 4, 2010 Annual accounts Registry Jul 26, 2010 Resignation of one Secretary (a man) Financials May 20, 2010 Annual accounts Registry Feb 24, 2010 Two appointments: 2 men Registry Feb 5, 2010 Change of accounting reference date Registry Jan 28, 2010 Resignation of one Director Registry Jan 8, 2010 Appointment of a man as Director Registry Jan 8, 2010 Appointment of a man as Director 2418... Registry Jan 7, 2010 Memorandum of association Registry Jan 7, 2010 Alteration to memorandum and articles Registry Dec 24, 2009 Resignation of one Executive and one Director (a man) Registry Dec 23, 2009 Annual return Registry Nov 20, 2009 Appointment of a man as Secretary Registry Nov 20, 2009 Appointment of a man as Director Registry Nov 20, 2009 Resignation of one Director Registry Nov 20, 2009 Resignation of one Secretary Registry Nov 18, 2009 Appointment of a man as Director Registry Nov 10, 2009 Appointment of a man as Chief Financial Officer and Director Registry Oct 21, 2009 Change of registered office address Registry Sep 29, 2009 Resignation of 2 people: one Accountant, one Businessman, one Secretary (a man) and one Director (a man) Registry Jan 12, 2009 Annual return Registry Jul 25, 2008 Particulars of a mortgage or charge Registry Jul 1, 2008 Financial assistance for the acquisition of shares Registry Jul 1, 2008 Declaration in relation to assistance for the acquisition of shares Registry Jul 1, 2008 Alteration to memorandum and articles Registry Jul 1, 2008 Particulars of a mortgage or charge Registry Jun 30, 2008 Section 175 comp act 06 08 Registry Jun 30, 2008 Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares Registry Jun 30, 2008 Return of allotment of shares issued for cash or by way of capitalisation of reserves Registry Jun 25, 2008 Return of allotment of shares issued for cash or by way of capitalisation of reserves 2418... Financials Dec 1, 2007 Annual accounts Registry Sep 3, 2007 Resignation of a director Registry Sep 3, 2007 Notice of change of directors or secretaries or in their particulars Registry Sep 3, 2007 Resignation of a director Registry Apr 16, 2007 Resignation of one Director (a man) Registry Feb 21, 2007 Appointment of a director Registry Feb 21, 2007 Elective resolution Registry Feb 21, 2007 Elective resolution 2418... Financials Dec 1, 2006 Annual accounts Registry Oct 20, 2006 Annual return Registry Oct 20, 2006 Notice of change of directors or secretaries or in their particulars Registry Aug 17, 2006 Appointment of a man as Director Financials Jan 27, 2006 Annual accounts Registry Oct 31, 2005 Annual return Registry Dec 20, 2004 Company name change Registry Dec 20, 2004 Change of name certificate Registry Dec 9, 2004 Particulars of a mortgage or charge Registry Dec 9, 2004 Particulars of a mortgage or charge 2418... Registry Dec 9, 2004 Particulars of a mortgage or charge Registry Dec 9, 2004 Particulars of a mortgage or charge 2418... Registry Dec 7, 2004 Declaration of satisfaction in full or in part of a mortgage or charge Registry Dec 7, 2004 Alteration to memorandum and articles Registry Dec 7, 2004 Declaration of satisfaction in full or in part of a mortgage or charge Registry Dec 7, 2004 Declaration of satisfaction in full or in part of a mortgage or charge 2418... Registry Dec 7, 2004 Declaration of satisfaction in full or in part of a mortgage or charge Registry Dec 6, 2004 Annual return Financials Nov 23, 2004 Annual accounts Registry Nov 22, 2004 Change of accounting reference date Financials Aug 20, 2004 Annual accounts