IMPACT PERFORMANCE LIMITED

Company Documents

DateDescription
07/11/147 November 2014 Annual return made up to 17 September 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

25/10/1325 October 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

09/10/139 October 2013 Annual return made up to 17 September 2013 with full list of shareholders

View Document

04/10/124 October 2012 Annual return made up to 17 September 2012 with full list of shareholders

View Document

03/04/123 April 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

24/10/1124 October 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

27/09/1127 September 2011 Annual return made up to 17 September 2011 with full list of shareholders

View Document

16/09/1116 September 2011 DIRECTOR APPOINTED CHARLOTTE WILLIAMS

View Document

20/09/1020 September 2010 Annual return made up to 17 September 2010 with full list of shareholders

View Document

04/08/104 August 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

06/10/096 October 2009 Annual return made up to 17 September 2009 with full list of shareholders

View Document

07/09/097 September 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

30/10/0830 October 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

22/09/0822 September 2008 RETURN MADE UP TO 17/09/08; FULL LIST OF MEMBERS

View Document

15/11/0715 November 2007 RETURN MADE UP TO 17/09/07; FULL LIST OF MEMBERS

View Document

05/11/075 November 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

20/11/0620 November 2006 RETURN MADE UP TO 17/09/06; FULL LIST OF MEMBERS

View Document

12/10/0612 October 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

20/12/0520 December 2005 RETURN MADE UP TO 17/09/05; FULL LIST OF MEMBERS

View Document

09/08/059 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

04/03/054 March 2005 REGISTERED OFFICE CHANGED ON 04/03/05 FROM: G OFFICE CHANGED 04/03/05 NATIONAL WESTMINSTER HOUSE 21-23 STAMFORD NEW ROAD ALTRINCHAM CHESHIRE WA14 1DB

View Document

04/03/054 March 2005 ACC. REF. DATE EXTENDED FROM 30/09/04 TO 31/12/04

View Document

07/10/047 October 2004 RETURN MADE UP TO 17/09/04; FULL LIST OF MEMBERS

View Document

15/07/0415 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

13/10/0313 October 2003 RETURN MADE UP TO 17/09/03; FULL LIST OF MEMBERS

View Document

27/09/0227 September 2002 NEW SECRETARY APPOINTED

View Document

27/09/0227 September 2002 NEW DIRECTOR APPOINTED

View Document

18/09/0218 September 2002 SECRETARY RESIGNED

View Document

18/09/0218 September 2002 DIRECTOR RESIGNED

View Document

17/09/0217 September 2002 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