OCCUPATIONAL PERFORMANCE SOLUTIONS LIMITED

Company Documents

DateDescription
24/05/1324 May 2013 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

14/08/1214 August 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 01/06/2012

View Document

22/08/1122 August 2011 REGISTERED OFFICE CHANGED ON 22/08/2011 FROM 90-92 HIGH STREET EVESHAM WORCESTERSHIRE WR11 4EU ENGLAND

View Document

09/06/119 June 2011 STATEMENT OF AFFAIRS/4.19:LIQ. CASE NO.1

View Document

09/06/119 June 2011 EXTRAORDINARY RESOLUTION TO WIND UP:LIQ. CASE NO.1

View Document

09/06/119 June 2011 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY):LIQ. CASE NO.1:IP NO.00009724

View Document

28/01/1128 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

19/01/1119 January 2011 Annual return made up to 9 January 2011 with full list of shareholders

View Document

22/02/1022 February 2010 REGISTERED OFFICE CHANGED ON 22/02/2010 FROM HONEYPOTS HAYNES GREEN BROADWAS WORCESTER WR6 5NX ENGLAND

View Document

29/01/1029 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

12/01/1012 January 2010 Annual return made up to 9 January 2010 with full list of shareholders

View Document

12/01/1012 January 2010 REGISTERED OFFICE CHANGED ON 12/01/2010 FROM 90 HIGH STREET EVESHAM WORCESTERSHIRE WR11 4EU

View Document

12/01/1012 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID STANLEY KIRKBRIGHT / 01/10/2009

View Document

12/03/0912 March 2009 APPOINTMENT TERMINATED SECRETARY GILLIAN KIRKBRIGHT

View Document

12/03/0912 March 2009 REGISTERED OFFICE CHANGED ON 12/03/09 FROM: GISTERED OFFICE CHANGED ON 12/03/2009 FROM HAYNES GREEN BROADWAS ON TEME WORCESTER WORCESTERSHIRE WR6 5NX

View Document

31/01/0931 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

12/01/0912 January 2009 RETURN MADE UP TO 09/01/09; FULL LIST OF MEMBERS

View Document

12/01/0912 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID KIRKBRIGHT / 01/01/2008

View Document

12/03/0812 March 2008 RETURN MADE UP TO 09/01/08; FULL LIST OF MEMBERS

View Document

24/10/0724 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

17/02/0717 February 2007 RETURN MADE UP TO 09/01/07; FULL LIST OF MEMBERS

View Document

30/11/0630 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

28/04/0628 April 2006 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

05/02/065 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

13/01/0613 January 2006 RETURN MADE UP TO 09/01/06; FULL LIST OF MEMBERS

View Document

11/03/0511 March 2005 RETURN MADE UP TO 09/01/05; FULL LIST OF MEMBERS

View Document

28/01/0528 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

13/04/0413 April 2004 RETURN MADE UP TO 09/01/04; FULL LIST OF MEMBERS

View Document

22/01/0422 January 2004 REGISTERED OFFICE CHANGED ON 22/01/04 FROM: G OFFICE CHANGED 22/01/04 11 DEAL CRESCENT WORCESTER WORCESTERSHIRE WR4 0LJ

View Document

19/01/0419 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

06/02/036 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

04/02/034 February 2003 RETURN MADE UP TO 09/01/03; FULL LIST OF MEMBERS

View Document

27/01/0327 January 2003 REGISTERED OFFICE CHANGED ON 27/01/03 FROM: G OFFICE CHANGED 27/01/03 THE CROWN HOUSE BLACKPOLE TRADING ES WORCESTER WORCESTERSHIRE WR3 8SG

View Document

02/01/032 January 2003 DIRECTOR RESIGNED

View Document

31/05/0231 May 2002 NEW DIRECTOR APPOINTED

View Document

20/02/0220 February 2002 ACC. REF. DATE EXTENDED FROM 31/01/02 TO 31/03/02

View Document

07/02/027 February 2002 RETURN MADE UP TO 09/01/02; FULL LIST OF MEMBERS

View Document

20/01/0120 January 2001 DIRECTOR RESIGNED

View Document

20/01/0120 January 2001 SECRETARY RESIGNED

View Document

20/01/0120 January 2001 NEW SECRETARY APPOINTED

View Document

20/01/0120 January 2001 NEW DIRECTOR APPOINTED

View Document

09/01/019 January 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

09/01/019 January 2001 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