PERFORMANCE DESIGNED PRODUCTS EUROPE LIMITED



Company Documents

DateDescription
04/07/174 July 2017 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

18/04/1718 April 2017 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

09/04/179 April 2017 APPLICATION FOR STRIKING-OFF

View Document

05/01/175 January 2017 CONFIRMATION STATEMENT MADE ON 05/01/17, WITH UPDATES

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

Analyse these accounts
28/01/1628 January 2016 Annual return made up to 14 January 2016 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

Analyse these accounts
14/01/1514 January 2015 Annual return made up to 14 January 2015 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

Analyse these accounts
16/01/1416 January 2014 Annual return made up to 14 January 2014 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

Analyse these accounts
25/01/1325 January 2013 DIRECTOR APPOINTED MR CHRISTOPHER FREDERICK RICHARDS

View Document

25/01/1325 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER FREDERICK RICHARDS / 25/01/2013

View Document



25/01/1325 January 2013 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS SIMMONS

View Document

16/01/1316 January 2013 Annual return made up to 14 January 2013 with full list of shareholders

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

Analyse these accounts
26/01/1226 January 2012 Annual return made up to 14 January 2012 with full list of shareholders

View Document

04/03/114 March 2011 Annual return made up to 14 January 2011 with full list of shareholders

View Document

31/01/1131 January 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/11

View Document

14/07/1014 July 2010 REGISTERED OFFICE CHANGED ON 14/07/2010 FROM CBX II 382-390 MIDSUMMER BOULEVARD MILTON KEYNES BUCKINGHAMSHIRE MK9 2RG

View Document

31/01/1031 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/10

View Document

21/01/1021 January 2010 Annual return made up to 14 January 2010 with full list of shareholders

View Document

09/07/099 July 2009 REGISTERED OFFICE CHANGED ON 09/07/09 FROM: GISTERED OFFICE CHANGED ON 09/07/2009 FROM C/O ARNOLD & PORTER (UK) LLP TOWER 42 25 OLD BROAD STREET LONDON EC2N 1HQ

View Document

08/07/098 July 2009 APPOINTMENT TERMINATED DIRECTOR STEPHEN HOLMWOOD

View Document

20/05/0920 May 2009 REGISTERED OFFICE CHANGED ON 20/05/09 FROM: GISTERED OFFICE CHANGED ON 20/05/2009 FROM TARKA LUXFORD LANE CROWBOROUGH TN6 2PJ UNITED KINGDOM

View Document

13/03/0913 March 2009 DIRECTOR APPOINTED NICHOLAS SIMMONS

View Document

14/01/0914 January 2009 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