CI PERFORMANCE LIMITED

Company Documents

DateDescription
12/02/1312 February 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

24/11/1224 November 2012 VOLUNTARY STRIKE OFF SUSPENDED

View Document

16/10/1216 October 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

02/10/122 October 2012 APPLICATION FOR STRIKING-OFF

View Document

29/08/1229 August 2012 Annual return made up to 31 July 2012 with full list of shareholders

View Document

25/11/1125 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / PAUL-HENRI MARIE MOTEL / 10/11/2011

View Document

25/08/1125 August 2011 Annual return made up to 31 July 2011 with full list of shareholders

View Document

14/07/1114 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / DERRICK PHILIP HARDMAN / 02/06/2011

View Document

01/04/111 April 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

16/08/1016 August 2010 Annual return made up to 31 July 2010 with full list of shareholders

View Document

28/06/1028 June 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

03/06/103 June 2010 DIRECTOR APPOINTED PAUL-HENRI MARIE MOTEL

View Document

27/10/0927 October 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

20/09/0920 September 2009 REGISTERED OFFICE CHANGED ON 20/09/09 FROM: GISTERED OFFICE CHANGED ON 20/09/2009 FROM CARLTON HOUSE SANDPIPER COURT, CHESTER BUSINESS PARK, CHESTER CHESHIRE CH4 9QU

View Document

27/08/0927 August 2009 RETURN MADE UP TO 31/07/09; FULL LIST OF MEMBERS

View Document

29/05/0929 May 2009 DIRECTOR APPOINTED ELLIOT PAUL JONES

View Document

03/11/083 November 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

16/09/0816 September 2008 RETURN MADE UP TO 31/07/08; FULL LIST OF MEMBERS

View Document

22/07/0822 July 2008 APPOINTMENT TERMINATED DIRECTOR DEBORAH REES

View Document

04/01/084 January 2008 NEW SECRETARY APPOINTED

View Document

04/01/084 January 2008 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

16/11/0716 November 2007 NEW DIRECTOR APPOINTED

View Document

16/11/0716 November 2007 NEW DIRECTOR APPOINTED

View Document

06/11/076 November 2007 DIRECTOR RESIGNED

View Document

06/11/076 November 2007 DIRECTOR RESIGNED

View Document

02/11/072 November 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

04/09/074 September 2007 RETURN MADE UP TO 31/07/07; FULL LIST OF MEMBERS

View Document

07/08/077 August 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/06/0721 June 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/06/0721 June 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/06/0721 June 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/06/0721 June 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/06/0721 June 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/03/0721 March 2007 DIRECTOR RESIGNED

View Document

21/03/0721 March 2007 DIRECTOR RESIGNED

View Document

01/12/061 December 2006 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

01/12/061 December 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

27/09/0627 September 2006 RETURN MADE UP TO 31/07/06; FULL LIST OF MEMBERS

View Document

12/09/0612 September 2006 DIRECTOR RESIGNED

View Document

12/09/0612 September 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

19/07/0619 July 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

04/04/064 April 2006 DIRECTOR RESIGNED

View Document

07/10/057 October 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

04/10/054 October 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/08/0522 August 2005 RETURN MADE UP TO 31/07/05; FULL LIST OF MEMBERS

View Document

18/04/0518 April 2005 Resolutions

View Document

18/04/0518 April 2005 Resolutions

View Document

18/04/0518 April 2005

View Document

18/04/0518 April 2005 S-DIV 28/09/00

View Document

18/04/0518 April 2005 Resolutions

View Document

18/04/0518 April 2005 Resolutions

View Document

18/04/0518 April 2005 Resolutions

View Document

18/04/0518 April 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

14/04/0514 April 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 29/02/04

View Document

11/04/0511 April 2005 DIRECTOR RESIGNED

View Document

11/04/0511 April 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

11/04/0511 April 2005 NEW SECRETARY APPOINTED

View Document

11/03/0511 March 2005 DIRECTOR RESIGNED

View Document

11/03/0511 March 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

11/03/0511 March 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

14/02/0514 February 2005 RETURN MADE UP TO 10/08/04; FULL LIST OF MEMBERS

View Document

05/01/055 January 2005 DELIVERY EXT'D 3 MTH 28/02/04

View Document

13/10/0413 October 2004 NEW DIRECTOR APPOINTED

View Document

13/10/0413 October 2004 NEW DIRECTOR APPOINTED

View Document

13/10/0413 October 2004 NEW DIRECTOR APPOINTED

View Document

13/10/0413 October 2004 NEW DIRECTOR APPOINTED

View Document

02/08/042 August 2004 NEW DIRECTOR APPOINTED

View Document

14/06/0414 June 2004 DIRECTOR RESIGNED

View Document

14/06/0414 June 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

14/06/0414 June 2004 VARYING SHARE RIGHTS AND NAMES

View Document

14/06/0414 June 2004 NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES

View Document

14/06/0414 June 2004 ACC. REF. DATE SHORTENED FROM 28/02/05 TO 31/12/04

View Document

10/06/0410 June 2004 DIRECTOR RESIGNED

View Document

09/06/049 June 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/05/0427 May 2004 SUBSCRIPTION AGREEMENT 05/10/00

View Document

27/05/0427 May 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

27/05/0427 May 2004 ARTICLES OF ASSOCIATION

View Document

27/05/0427 May 2004 VARYING SHARE RIGHTS AND NAMES

View Document

28/08/0328 August 2003 RETURN MADE UP TO 10/08/03; FULL LIST OF MEMBERS

View Document

10/08/0310 August 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/03

View Document

01/07/031 July 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/12/023 December 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/10/0222 October 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/02

View Document

06/09/026 September 2002 RETURN MADE UP TO 10/08/02; FULL LIST OF MEMBERS

View Document

06/09/026 September 2002 NEW DIRECTOR APPOINTED

View Document

19/12/0119 December 2001 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/01

View Document

10/09/0110 September 2001 RETURN MADE UP TO 10/08/01; FULL LIST OF MEMBERS

View Document

08/05/018 May 2001 NEW DIRECTOR APPOINTED

View Document

06/03/016 March 2001 NEW SECRETARY APPOINTED

View Document

06/03/016 March 2001 SECRETARY RESIGNED

View Document

11/01/0111 January 2001 NEW DIRECTOR APPOINTED

View Document

13/11/0013 November 2000

View Document

03/11/003 November 2000 VARYING SHARE RIGHTS AND NAMES 28/09/00

View Document

03/11/003 November 2000 ALTER MEMORANDUM 28/09/00

View Document

03/11/003 November 2000 Resolutions

View Document

03/11/003 November 2000

View Document

03/11/003 November 2000 Resolutions

View Document

03/11/003 November 2000

View Document

03/11/003 November 2000 Resolutions

View Document

03/11/003 November 2000 Resolutions

View Document

03/11/003 November 2000 NC INC ALREADY ADJUSTED 28/09/00

View Document

03/11/003 November 2000 Resolutions

View Document

20/10/0020 October 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/10/0020 October 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/10/0020 October 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/10/0020 October 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/10/0020 October 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/10/0019 October 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/10/005 October 2000 COMPANY NAME CHANGED CAPITAL INCENTIVES & MOTIVATION LIMITED CERTIFICATE ISSUED ON 05/10/00

View Document

11/09/0011 September 2000 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

08/09/008 September 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

07/09/007 September 2000 REGISTERED OFFICE CHANGED ON 07/09/00 FROM: G OFFICE CHANGED 07/09/00 96/99 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

06/09/006 September 2000 SECRETARY RESIGNED

View Document

06/09/006 September 2000 NEW DIRECTOR APPOINTED

View Document

06/09/006 September 2000 NEW DIRECTOR APPOINTED

View Document

06/09/006 September 2000 DIRECTOR RESIGNED

View Document

06/09/006 September 2000 NEW DIRECTOR APPOINTED

View Document

06/09/006 September 2000 ACC. REF. DATE SHORTENED FROM 31/08/01 TO 28/02/01

View Document

06/09/006 September 2000 NEW DIRECTOR APPOINTED

View Document

17/08/0017 August 2000 COMPANY NAME CHANGED BLUESTEP LIMITED CERTIFICATE ISSUED ON 18/08/00

View Document

10/08/0010 August 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

10/08/0010 August 2000 Incorporation

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