PERFORMANCE IMPROVEMENTS (PI) GROUP LIMITED

Company Documents

DateDescription
03/01/233 January 2023 Final Gazette dissolved via voluntary strike-off

View Document

03/01/233 January 2023 Final Gazette dissolved via voluntary strike-off

View Document

04/10/224 October 2022 First Gazette notice for voluntary strike-off

View Document

04/10/224 October 2022 First Gazette notice for voluntary strike-off

View Document

23/09/2223 September 2022 Application to strike the company off the register

View Document

20/09/2220 September 2022

View Document

20/09/2220 September 2022 Statement of capital on 2022-09-20

View Document

20/09/2220 September 2022 Resolutions

View Document

20/09/2220 September 2022 Resolutions

View Document

20/09/2220 September 2022

View Document

28/02/2228 February 2022 Full accounts made up to 2021-06-30

View Document

23/11/2123 November 2021 Confirmation statement made on 2021-11-09 with no updates

View Document

10/03/2010 March 2020 APPOINTMENT TERMINATED, DIRECTOR ALAN GORDON

View Document

02/01/202 January 2020 CONFIRMATION STATEMENT MADE ON 09/11/19, NO UPDATES

View Document

27/12/1927 December 2019 FULL ACCOUNTS MADE UP TO 30/06/19

View Document

23/12/1923 December 2019 PSC'S CHANGE OF PARTICULARS / AFW UK OIL & GAS LIMITED / 12/06/2019

View Document

22/08/1922 August 2019 CONFIRMATION STATEMENT MADE ON 09/11/18, WITH UPDATES

View Document

25/04/1925 April 2019 FULL ACCOUNTS MADE UP TO 30/06/18

View Document

07/11/187 November 2018 DIRECTOR APPOINTED NICOLA DAWN MASON

View Document

23/08/1823 August 2018 CONFIRMATION STATEMENT MADE ON 08/08/18, NO UPDATES

View Document

23/07/1823 July 2018 DIRECTOR APPOINTED SHAUN POLL

View Document

15/06/1815 June 2018 APPOINTMENT TERMINATED, DIRECTOR ROBERT ASHTON

View Document

16/05/1816 May 2018 APPOINTMENT TERMINATED, DIRECTOR MATTHEW STIRLING

View Document

15/05/1815 May 2018 CURREXT FROM 31/12/2017 TO 30/06/2018

View Document

09/11/179 November 2017 ADOPT ARTICLES 01/11/2017

View Document

02/11/172 November 2017 DIRECTOR APPOINTED MR ROBERT CHRISTOPHER ASHTON

View Document

01/11/171 November 2017 DIRECTOR APPOINTED MR JAMES ARNOLD LENTON

View Document

01/11/171 November 2017 APPOINTMENT TERMINATED, SECRETARY JENNIFER WARBURTON

View Document

01/11/171 November 2017 APPOINTMENT TERMINATED, DIRECTOR COLIN FLEMING

View Document

01/11/171 November 2017 APPOINTMENT TERMINATED, DIRECTOR CRAIG SHANAGHEY

View Document

01/11/171 November 2017 APPOINTMENT TERMINATED, DIRECTOR GRAEME SLEIGH

View Document

01/11/171 November 2017 SECRETARY APPOINTED MR VICTOR JIBUIKE

View Document

01/11/171 November 2017 DIRECTOR APPOINTED MR ALAN STEWART GORDON

View Document

01/11/171 November 2017 DIRECTOR APPOINTED MR MATTHEW JAMES STIRLING

View Document

01/11/171 November 2017 DIRECTOR APPOINTED MR THOMAS FRANCIS HONAN

View Document

30/10/1730 October 2017 CESSATION OF AMEC FOSTER WHEELER GROUP LIMITED AS A PSC

View Document

30/10/1730 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AFW UK OIL & GAS LIMITED

View Document

05/10/175 October 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

10/08/1710 August 2017 CONFIRMATION STATEMENT MADE ON 08/08/17, NO UPDATES

View Document

13/10/1613 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

12/10/1612 October 2016 DIRECTOR APPOINTED MR CRAIG SHANAGHEY

View Document

07/09/167 September 2016 APPOINTMENT TERMINATED, DIRECTOR ALAN JOHNSTONE

View Document

08/08/168 August 2016 CONFIRMATION STATEMENT MADE ON 08/08/16, WITH UPDATES

View Document

02/08/162 August 2016 SECRETARY APPOINTED MRS JENNIFER ANN WARBURTON

View Document

02/08/162 August 2016 APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER FIDLER

View Document

04/01/164 January 2016 REGISTERED OFFICE CHANGED ON 04/01/2016 FROM CITY GATE ALTENS FARM ROAD NIGG ABERDEEN AB12 3LB

View Document

07/10/157 October 2015 APPOINTMENT TERMINATED, DIRECTOR ROBIN ETHERINGTON

View Document

04/10/154 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

13/08/1513 August 2015 Annual return made up to 8 August 2015 with full list of shareholders

View Document

03/10/143 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

08/08/148 August 2014 Annual return made up to 8 August 2014 with full list of shareholders

View Document

30/01/1430 January 2014 APPOINTMENT TERMINATED, DIRECTOR MICHAEL HORGAN

View Document

30/01/1430 January 2014 DIRECTOR APPOINTED MR ALAN JAMES JOHNSTONE

View Document

22/08/1322 August 2013 Annual return made up to 8 August 2013 with full list of shareholders

View Document

07/08/137 August 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

06/09/126 September 2012 Annual return made up to 8 August 2012 with full list of shareholders

View Document

01/08/121 August 2012 APPOINTMENT TERMINATED, DIRECTOR STEPHEN WRIGHT

View Document

30/07/1230 July 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

19/07/1219 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAEME BRUCE SLEIGH / 18/11/2011

View Document

07/12/117 December 2011 APPOINTMENT TERMINATED, DIRECTOR STEVEN CORDINER

View Document

07/12/117 December 2011 DIRECTOR APPOINTED MR ROBIN JAMES ETHERINGTON

View Document

31/10/1131 October 2011 DIRECTOR APPOINTED MR GRAEME BRUCE SLEIGH

View Document

31/10/1131 October 2011 APPOINTMENT TERMINATED, DIRECTOR JOHN PEARSON

View Document

24/08/1124 August 2011 Annual return made up to 8 August 2011 with full list of shareholders

View Document

27/04/1127 April 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

17/01/1117 January 2011 SECTION 519

View Document

14/12/1014 December 2010 AUDITOR'S RESIGNATION

View Document

03/09/103 September 2010 SECRETARY'S CHANGE OF PARTICULARS / MR CHRISTPHER LASKEY FIDLER / 08/08/2010

View Document

03/09/103 September 2010 Annual return made up to 8 August 2010 with full list of shareholders

View Document

01/09/101 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JOHN WRIGHT / 27/08/2010

View Document

05/07/105 July 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

21/06/1021 June 2010 DIRECTOR APPOINTED MR MICHAEL JOSEPH HORGAN

View Document

21/06/1021 June 2010 APPOINTMENT TERMINATED, DIRECTOR ALEXANDER CLARK

View Document

16/12/0916 December 2009 AUDITOR'S RESIGNATION

View Document

30/11/0930 November 2009 AUDITOR'S RESIGNATION

View Document

30/10/0930 October 2009 REGISTERED OFFICE CHANGED ON 30/10/2009 FROM CITY GATE ALTENS FARM ROAD NIGG ABERDEEN AB1 4LT

View Document

14/10/0914 October 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

24/09/0924 September 2009 RETURN MADE UP TO 08/08/09; FULL LIST OF MEMBERS

View Document

06/04/096 April 2009 REGISTERED OFFICE CHANGED ON 06/04/2009 FROM 34 ALBYN PLACE ABERDEEN ABERDEENSHIRE AB10 1FW

View Document

04/02/094 February 2009 SECRETARY APPOINTED CHRISTOPHER LASKEY FIDLER

View Document

04/02/094 February 2009 APPOINTMENT TERMINATED SECRETARY STRONACHS SECRETARIES LIMITED

View Document

04/02/094 February 2009 DIRECTOR APPOINTED COLIN ROSS FLEMING

View Document

04/02/094 February 2009 DIRECTOR APPOINTED JOHN GRAHAM PEARSON

View Document

04/02/094 February 2009 APPOINTMENT TERMINATED DIRECTOR HOWARD THOMAS

View Document

04/02/094 February 2009 DIRECTOR APPOINTED ALEXANDER CLARK

View Document

23/01/0923 January 2009 RETURN MADE UP TO 08/08/02; FULL LIST OF MEMBERS; AMEND

View Document

23/01/0923 January 2009 ARTICLES OF ASSOCIATION

View Document

18/12/0818 December 2008 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN WRIGHT / 13/12/2008

View Document

08/08/088 August 2008 RETURN MADE UP TO 08/08/08; FULL LIST OF MEMBERS

View Document

29/07/0829 July 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

20/06/0820 June 2008 ALTERING THE ARTICLES 16/06/2008

View Document

18/06/0818 June 2008 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN WRIGHT / 22/02/2008

View Document

15/05/0815 May 2008 SECRETARY APPOINTED STRONACHS SECRETARIES LIMITED

View Document

15/05/0815 May 2008 APPOINTMENT TERMINATED SECRETARY STRONACHS

View Document

08/04/088 April 2008 ADOPT ARTICLES 02/04/2008

View Document

08/04/088 April 2008 DIRECTOR APPOINTED HOWARD KEITH THOMAS

View Document

08/10/078 October 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

17/08/0717 August 2007 RETURN MADE UP TO 08/08/07; FULL LIST OF MEMBERS

View Document

11/10/0611 October 2006 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/05

View Document

30/08/0630 August 2006 RETURN MADE UP TO 08/08/06; FULL LIST OF MEMBERS

View Document

26/08/0526 August 2005 RETURN MADE UP TO 08/08/05; FULL LIST OF MEMBERS

View Document

01/08/051 August 2005 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/04

View Document

09/10/049 October 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

17/08/0417 August 2004 RETURN MADE UP TO 08/08/04; FULL LIST OF MEMBERS

View Document

04/06/044 June 2004 DEC MORT/CHARGE RELEASE *****

View Document

03/11/033 November 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

15/09/0315 September 2003 RETURN MADE UP TO 08/08/03; FULL LIST OF MEMBERS

View Document

09/10/029 October 2002 PARTIC OF MORT/CHARGE *****

View Document

01/10/021 October 2002 RETURN MADE UP TO 08/08/02; FULL LIST OF MEMBERS

View Document

03/07/023 July 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

07/12/017 December 2001 ACC. REF. DATE EXTENDED FROM 31/08/01 TO 31/12/01

View Document

21/11/0121 November 2001 RETURN MADE UP TO 08/08/01; FULL LIST OF MEMBERS

View Document

07/09/017 September 2001 NC INC ALREADY ADJUSTED 23/08/01

View Document

07/09/017 September 2001 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

07/09/017 September 2001 RE-CLASS OF SHARES 23/08/01

View Document

07/09/017 September 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

07/09/017 September 2001 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

07/09/017 September 2001 NEW SECRETARY APPOINTED

View Document

07/09/017 September 2001 REGISTERED OFFICE CHANGED ON 07/09/01 FROM: COMMERCIAL HOUSE 2 RUBISLAW TERRACE ABERDEEN ABERDEENSHIRE AB10 1XE

View Document

07/09/017 September 2001 £ NC 10000/20000 23/08/01

View Document

07/09/017 September 2001 NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES

View Document

15/08/0115 August 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

15/08/0115 August 2001 NEW DIRECTOR APPOINTED

View Document

15/08/0115 August 2001 DIRECTOR RESIGNED

View Document

15/08/0115 August 2001 SECRETARY RESIGNED

View Document

15/08/0115 August 2001 NEW DIRECTOR APPOINTED

View Document

21/03/0121 March 2001 REGISTERED OFFICE CHANGED ON 21/03/01 FROM: WINDSOR HOUSE 12 QUEENS ROAD ABERDEEN ABERDEENSHIRE AB15 4ZT

View Document

05/09/005 September 2000 NEW SECRETARY APPOINTED

View Document

05/09/005 September 2000 SECRETARY RESIGNED

View Document

08/08/008 August 2000 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