EUROPEAN PERFORMANCE SYSTEMS LTD.

Company Documents

DateDescription
31/07/1831 July 2018 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

15/05/1815 May 2018 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

02/05/182 May 2018 APPLICATION FOR STRIKING-OFF

View Document

23/04/1823 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17

View Document

14/03/1814 March 2018 CONFIRMATION STATEMENT MADE ON 10/03/18, NO UPDATES

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

30/07/1730 July 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

15/03/1715 March 2017 CONFIRMATION STATEMENT MADE ON 10/03/17, WITH UPDATES

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

20/04/1620 April 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

15/03/1615 March 2016 Annual return made up to 10 March 2016 with full list of shareholders

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

27/05/1527 May 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

10/03/1510 March 2015 Annual return made up to 10 March 2015 with full list of shareholders

View Document

10/03/1510 March 2015 APPOINTMENT TERMINATED, SECRETARY ANNE WALKER

View Document

10/03/1510 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / JOHN ANDREW WALKER / 08/11/2013

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

18/11/1418 November 2014 Annual return made up to 10 November 2014 with full list of shareholders

View Document

11/07/1411 July 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

19/11/1319 November 2013 Annual return made up to 10 November 2013 with full list of shareholders

View Document

19/11/1319 November 2013 APPOINTMENT TERMINATED, DIRECTOR ANNE WALKER

View Document

27/08/1327 August 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

27/08/1327 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / JOHN ANDREW WALKER / 27/08/2013

View Document

27/08/1327 August 2013 REGISTERED OFFICE CHANGED ON 27/08/2013 FROM
THE CLOVERS
1,GEORGE FROST CLOSE
IPSWICH
SUFFOLK
IP4 2UG

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

13/11/1213 November 2012 Annual return made up to 10 November 2012 with full list of shareholders

View Document

29/05/1229 May 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

06/12/116 December 2011 Annual return made up to 10 November 2011 with full list of shareholders

View Document

12/07/1112 July 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

01/12/101 December 2010 Annual return made up to 10 November 2010 with full list of shareholders

View Document

29/04/1029 April 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

01/12/091 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN ANDREW WALKER / 01/12/2009

View Document

01/12/091 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANNE LOUISE WALKER / 01/12/2009

View Document

01/12/091 December 2009 Annual return made up to 10 November 2009 with full list of shareholders

View Document

25/08/0925 August 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

13/01/0913 January 2009 RETURN MADE UP TO 10/11/08; FULL LIST OF MEMBERS

View Document

30/09/0830 September 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

12/12/0712 December 2007 RETURN MADE UP TO 10/11/07; FULL LIST OF MEMBERS

View Document

27/01/0727 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

28/11/0628 November 2006 RETURN MADE UP TO 10/11/06; FULL LIST OF MEMBERS

View Document

31/07/0631 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

05/12/055 December 2005 RETURN MADE UP TO 10/11/05; FULL LIST OF MEMBERS

View Document

27/06/0527 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

26/05/0526 May 2005 NEW DIRECTOR APPOINTED

View Document

22/11/0422 November 2004 RETURN MADE UP TO 10/11/04; FULL LIST OF MEMBERS

View Document

09/03/049 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03

View Document

02/12/032 December 2003 RETURN MADE UP TO 10/11/03; FULL LIST OF MEMBERS

View Document

03/10/033 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02

View Document

18/12/0218 December 2002 RETURN MADE UP TO 29/11/02; FULL LIST OF MEMBERS

View Document

01/07/021 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/01

View Document

06/12/016 December 2001 RETURN MADE UP TO 29/11/01; FULL LIST OF MEMBERS

View Document

10/04/0110 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/00

View Document

14/12/0014 December 2000 RETURN MADE UP TO 29/11/00; FULL LIST OF MEMBERS

View Document

29/03/0029 March 2000 FULL ACCOUNTS MADE UP TO 30/11/99

View Document

23/11/9923 November 1999 RETURN MADE UP TO 29/11/99; FULL LIST OF MEMBERS

View Document

18/08/9918 August 1999 FULL ACCOUNTS MADE UP TO 30/11/98

View Document

22/01/9922 January 1999 RETURN MADE UP TO 29/11/98; NO CHANGE OF MEMBERS

View Document

02/11/982 November 1998 FULL ACCOUNTS MADE UP TO 30/11/97

View Document

23/12/9723 December 1997 RETURN MADE UP TO 29/11/97; NO CHANGE OF MEMBERS

View Document

29/09/9729 September 1997 FULL ACCOUNTS MADE UP TO 30/11/96

View Document

30/01/9730 January 1997 RETURN MADE UP TO 29/11/96; FULL LIST OF MEMBERS

View Document

23/08/9623 August 1996 REGISTERED OFFICE CHANGED ON 23/08/96 FROM: G OFFICE CHANGED 23/08/96 3 CONSTABLE ROAD IPSWICH IP4 2UN

View Document

30/04/9630 April 1996 FULL ACCOUNTS MADE UP TO 30/11/95

View Document

06/12/956 December 1995 S366A DISP HOLDING AGM 21/11/95

View Document

06/12/956 December 1995 S252 DISP LAYING ACC 21/11/95

View Document

06/12/956 December 1995 S386 DISP APP AUDS 21/11/95

View Document

06/12/956 December 1995 RETURN MADE UP TO 29/11/95; NO CHANGE OF MEMBERS

View Document

15/05/9515 May 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/94

View Document

05/02/955 February 1995 RETURN MADE UP TO 29/11/94; FULL LIST OF MEMBERS

View Document

10/12/9310 December 1993 SECRETARY RESIGNED

View Document

29/11/9329 November 1993 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