INDIVIDUAL TEAM PERFORMANCE LIMITED

Company Documents

DateDescription
26/02/1426 February 2014 APPOINTMENT TERMINATED, SECRETARY AIDAN DYE

View Document

26/02/1426 February 2014 Annual return made up to 17 December 2013 with full list of shareholders

View Document

26/02/1426 February 2014 APPOINTMENT TERMINATED, DIRECTOR AIDAN DYE

View Document

28/03/1328 March 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

28/03/1328 March 2013 Annual return made up to 17 December 2012 with full list of shareholders

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

28/02/1228 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

07/02/127 February 2012 Annual return made up to 17 December 2011 with full list of shareholders

View Document

09/05/119 May 2011 REGISTERED OFFICE CHANGED ON 09/05/2011 FROM 45 WOODLAND ROAD NORTHFIELD BIRMINGHAM B31 2HU

View Document

09/05/119 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN NUNN / 12/12/2010

View Document

09/05/119 May 2011 Annual return made up to 17 December 2010 with full list of shareholders

View Document

28/02/1128 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

15/04/1015 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / AIDAN DYE / 17/12/2009

View Document

15/04/1015 April 2010 Annual return made up to 17 December 2009 with full list of shareholders

View Document

15/04/1015 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN NUNN / 17/12/2009

View Document

25/02/1025 February 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

15/04/0915 April 2009 RETURN MADE UP TO 17/12/08; FULL LIST OF MEMBERS

View Document

14/04/0914 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN NUNN / 01/04/2009

View Document

18/03/0918 March 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

29/03/0829 March 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

04/01/084 January 2008 RETURN MADE UP TO 17/12/07; FULL LIST OF MEMBERS

View Document

18/05/0718 May 2007 RETURN MADE UP TO 17/12/06; FULL LIST OF MEMBERS

View Document

10/03/0710 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

15/11/0615 November 2006 REGISTERED OFFICE CHANGED ON 15/11/06 FROM: G OFFICE CHANGED 15/11/06 27 OLYMPIA CLOSE EAST HUNSBURY NORTHAMPTON NN4 0RU

View Document

26/07/0626 July 2006 RETURN MADE UP TO 17/12/05; FULL LIST OF MEMBERS

View Document

01/03/061 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

29/07/0529 July 2005 RETURN MADE UP TO 17/12/04; FULL LIST OF MEMBERS

View Document

21/12/0421 December 2004 NEW DIRECTOR APPOINTED

View Document

21/12/0421 December 2004 NC INC ALREADY ADJUSTED 10/12/04

View Document

21/12/0421 December 2004 � NC 100/1000 10/12/0

View Document

21/12/0421 December 2004 S80A AUTH TO ALLOT SEC 10/12/04

View Document

04/11/044 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

13/01/0413 January 2004 RETURN MADE UP TO 17/12/03; FULL LIST OF MEMBERS

View Document

01/12/031 December 2003 SECRETARY RESIGNED

View Document

01/12/031 December 2003 NEW SECRETARY APPOINTED

View Document

06/11/036 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03

View Document

08/03/038 March 2003 RETURN MADE UP TO 17/12/02; FULL LIST OF MEMBERS

View Document

27/07/0227 July 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

27/07/0227 July 2002 REGISTERED OFFICE CHANGED ON 27/07/02 FROM: G OFFICE CHANGED 27/07/02 7 HEDGELY COURT BUCKINGHAM FIELDS NORTHAMPTON NORTHAMPTONSHIRE NN4 8LT

View Document

27/07/0227 July 2002 SECRETARY'S PARTICULARS CHANGED

View Document

05/02/025 February 2002 ACC. REF. DATE EXTENDED FROM 31/12/02 TO 31/05/03

View Document

24/01/0224 January 2002 NEW DIRECTOR APPOINTED

View Document

24/01/0224 January 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

24/01/0224 January 2002 DIRECTOR RESIGNED

View Document

24/01/0224 January 2002 NEW SECRETARY APPOINTED

View Document

24/01/0224 January 2002 SECRETARY RESIGNED

View Document

24/01/0224 January 2002 REGISTERED OFFICE CHANGED ON 24/01/02 FROM: G OFFICE CHANGED 24/01/02 SOVEREIGN HOUSE 7 STATION ROAD KETTERING NORTHAMPTONSHIRE NN15 7HH

View Document

16/01/0216 January 2002 COMPANY NAME CHANGED ACREWING LIMITED CERTIFICATE ISSUED ON 16/01/02

View Document

17/12/0117 December 2001 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