PARTNERING FOR PERFORMANCE LIMITED

Company Documents

DateDescription
30/11/1430 November 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/14

View Document

09/09/149 September 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

30/08/1430 August 2014 APPLICATION FOR STRIKING-OFF

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

24/02/1424 February 2014 Annual return made up to 15 February 2014 with full list of shareholders

View Document

29/11/1329 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

12/03/1312 March 2013 Annual return made up to 15 February 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

30/11/1230 November 2012 Annual accounts small company total exemption made up to 28 February 2012

View Document

28/02/1228 February 2012 Annual accounts for year ending 28 Feb 2012

View Accounts

27/02/1227 February 2012 Annual return made up to 15 February 2012 with full list of shareholders

View Document

04/01/124 January 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/11

View Document

04/11/114 November 2011 REGISTERED OFFICE CHANGED ON 04/11/2011 FROM
4 VINCENT FARM MEWS
MARGATE
KENT
CT9 4GS
UNITED KINGDOM

View Document

30/05/1130 May 2011 REGISTERED OFFICE CHANGED ON 30/05/2011 FROM
137 WALSALL WOOD ROAD
ALDRIDGE
WALSALL
WEST MIDLANDS
WS9 8RD

View Document

30/05/1130 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS CLARE ELIZABETH STEWART / 15/05/2011

View Document

30/05/1130 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN CHARLES STEWART / 15/05/2011

View Document

30/05/1130 May 2011 APPOINTMENT TERMINATED, SECRETARY BRENDA PEMBERTON

View Document

01/03/111 March 2011 Annual return made up to 15 February 2011 with full list of shareholders

View Document

14/12/1014 December 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/10

View Document

26/03/1026 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN CHARLES STEWART / 26/03/2010

View Document

26/03/1026 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS CLARE ELIZABETH STEWART / 26/03/2010

View Document

26/03/1026 March 2010 Annual return made up to 15 February 2010 with full list of shareholders

View Document

04/03/104 March 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/09

View Document

08/07/098 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / CLARE BOLTON / 08/07/2009

View Document

16/02/0916 February 2009 RETURN MADE UP TO 15/02/09; FULL LIST OF MEMBERS

View Document

17/04/0817 April 2008 REGISTERED OFFICE CHANGED ON 17/04/2008 FROM
14 MERLIN CLOSE, COMMONSIDE
BROWNHILLS
WALSALL
WEST MIDLANDS
WS8 7EL

View Document

15/02/0815 February 2008 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