PEAK PERFORMANCE SOLUTIONS LIMITED

Company Documents

DateDescription
16/06/1016 June 2010 31/01/10 TOTAL EXEMPTION FULL

View Document

08/02/108 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS JOANNA SARGENT / 02/10/2009

View Document

08/02/108 February 2010 Annual return made up to 12 January 2010 with full list of shareholders

View Document

02/10/092 October 2009 31/01/09 TOTAL EXEMPTION FULL

View Document

04/02/094 February 2009 RETURN MADE UP TO 12/01/09; FULL LIST OF MEMBERS

View Document

25/07/0825 July 2008 31/01/08 TOTAL EXEMPTION FULL

View Document

01/02/081 February 2008 RETURN MADE UP TO 12/01/08; FULL LIST OF MEMBERS

View Document

16/11/0716 November 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/07

View Document

05/02/075 February 2007 RETURN MADE UP TO 12/01/07; FULL LIST OF MEMBERS

View Document

28/09/0628 September 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/06

View Document

13/02/0613 February 2006 RETURN MADE UP TO 12/01/06; FULL LIST OF MEMBERS

View Document

25/11/0525 November 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/05

View Document

14/02/0514 February 2005 RETURN MADE UP TO 12/01/05; FULL LIST OF MEMBERS

View Document

02/12/042 December 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/04

View Document

20/01/0420 January 2004 RETURN MADE UP TO 12/01/04; FULL LIST OF MEMBERS

View Document

17/10/0317 October 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/03

View Document

17/01/0317 January 2003 RETURN MADE UP TO 12/01/03; FULL LIST OF MEMBERS

View Document

22/11/0222 November 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/02

View Document

10/04/0210 April 2002 REGISTERED OFFICE CHANGED ON 10/04/02 FROM: G OFFICE CHANGED 10/04/02 47 CHATTERTON ROAD LONDON N4 2EA

View Document

17/01/0217 January 2002 RETURN MADE UP TO 12/01/02; FULL LIST OF MEMBERS

View Document

09/11/019 November 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/01

View Document

31/01/0131 January 2001 RETURN MADE UP TO 12/01/01; FULL LIST OF MEMBERS

View Document

06/03/006 March 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

06/03/006 March 2000 SECRETARY'S PARTICULARS CHANGED

View Document

06/03/006 March 2000 REGISTERED OFFICE CHANGED ON 06/03/00 FROM: G OFFICE CHANGED 06/03/00 28A LUCERNE ROAD LONDON N5 1TZ

View Document

31/01/0031 January 2000 NEW SECRETARY APPOINTED

View Document

31/01/0031 January 2000 NEW DIRECTOR APPOINTED

View Document

31/01/0031 January 2000 REGISTERED OFFICE CHANGED ON 31/01/00 FROM: G OFFICE CHANGED 31/01/00 ANGEL HOUSE 338-346 GOSWELL ROAD LONDON EC1V 7QN

View Document

14/01/0014 January 2000 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 12/01/00

View Document

14/01/0014 January 2000 DIRECTOR RESIGNED

View Document

14/01/0014 January 2000 S366A DISP HOLDING AGM 12/01/99

View Document

14/01/0014 January 2000 SECRETARY RESIGNED

View Document

12/01/0012 January 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

12/01/0012 January 2000 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