ALL MOUNTAIN PERFORMANCE LIMITED
Company Documents
Date | Description |
---|---|
25/05/1525 May 2015 | Annual return made up to 4 May 2015 with full list of shareholders |
25/02/1525 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
02/06/142 June 2014 | Annual return made up to 4 May 2014 with full list of shareholders |
02/06/142 June 2014 | SECRETARY'S CHANGE OF PARTICULARS / AVRIL DIANE GEAR / 10/04/2014 |
02/06/142 June 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MARK GEAR / 10/04/2014 |
26/11/1326 November 2013 | Annual accounts small company total exemption made up to 31 May 2013 |
16/05/1316 May 2013 | Annual return made up to 4 May 2013 with full list of shareholders |
28/01/1328 January 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
29/05/1229 May 2012 | Annual return made up to 4 May 2012 with full list of shareholders |
23/02/1223 February 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
24/11/1124 November 2011 | REGISTERED OFFICE CHANGED ON 24/11/2011 FROM 29 LUXFORD PLACE SAWBRIDGEWORTH HERTFORDSHIRE CM21 9JB |
16/08/1116 August 2011 | APPOINTMENT TERMINATED, DIRECTOR SIMON HALLIWELL |
09/05/119 May 2011 | Annual return made up to 4 May 2011 with full list of shareholders |
03/03/113 March 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
17/05/1017 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MARK GEAR / 04/05/2010 |
17/05/1017 May 2010 | Annual return made up to 4 May 2010 with full list of shareholders |
17/05/1017 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / SIMON HALLIWELL / 04/05/2010 |
01/04/101 April 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
26/01/1026 January 2010 | PREVEXT FROM 31/03/2009 TO 31/05/2009 |
01/07/091 July 2009 | RETURN MADE UP TO 04/05/09; FULL LIST OF MEMBERS |
23/10/0823 October 2008 | REGISTERED OFFICE CHANGED ON 23/10/08 FROM: GISTERED OFFICE CHANGED ON 23/10/2008 FROM 41 OLDFIELDS ROAD SUTTON SURREY SM1 2NB |
21/10/0821 October 2008 | DIRECTOR APPOINTED SIMON HALLIWELL |
26/09/0826 September 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
14/05/0814 May 2008 | RETURN MADE UP TO 04/05/08; FULL LIST OF MEMBERS |
17/08/0717 August 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
13/06/0713 June 2007 | SECRETARY RESIGNED |
13/06/0713 June 2007 | RETURN MADE UP TO 04/05/07; FULL LIST OF MEMBERS |
19/07/0619 July 2006 | NEW SECRETARY APPOINTED |
18/07/0618 July 2006 | RETURN MADE UP TO 04/05/06; FULL LIST OF MEMBERS |
29/06/0629 June 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
06/07/056 July 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
08/06/058 June 2005 | NEW SECRETARY APPOINTED |
08/06/058 June 2005 | SECRETARY RESIGNED |
08/06/058 June 2005 | ACC. REF. DATE SHORTENED FROM 31/05/05 TO 31/03/05 |
16/05/0516 May 2005 | RETURN MADE UP TO 04/05/05; FULL LIST OF MEMBERS |
18/06/0418 June 2004 | NEW DIRECTOR APPOINTED |
18/06/0418 June 2004 | DIRECTOR RESIGNED |
04/05/044 May 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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