PERFORMANCE 247 LIMITED

Company Documents

DateDescription
18/08/1618 August 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

28/05/1628 May 2016 DISS40 (DISS40(SOAD))

View Document

25/05/1625 May 2016 Annual return made up to 13 April 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

15/04/1615 April 2016 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

05/04/165 April 2016 FIRST GAZETTE

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

29/04/1529 April 2015 Annual return made up to 13 April 2015 with full list of shareholders

View Document

27/04/1527 April 2015 APPOINTMENT TERMINATED, DIRECTOR JANE GOODACRE

View Document

10/04/1510 April 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

05/03/155 March 2015 Annual accounts small company total exemption made up to 30 April 2013

View Document

09/05/149 May 2014 Annual return made up to 13 April 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

01/05/131 May 2013 Annual return made up to 13 April 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

24/01/1324 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

24/10/1224 October 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

25/09/1225 September 2012 Annual return made up to 13 April 2012 with full list of shareholders

View Document

24/05/1224 May 2012 Annual accounts small company total exemption made up to 30 April 2010

View Document

24/05/1224 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / JANE LINDSEY GOODACRE / 13/04/2011

View Document

24/05/1224 May 2012 Annual return made up to 13 April 2011 with full list of shareholders

View Document

15/05/1215 May 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

15/05/1215 May 2012 COMPANY NAME CHANGED OPERATIONAL RELIABILITY CONSORTIUM LIMITED CERTIFICATE ISSUED ON 15/05/12

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

07/04/127 April 2012 DISS40 (DISS40(SOAD))

View Document

30/06/1130 June 2011 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

10/05/1110 May 2011 FIRST GAZETTE

View Document

30/04/1130 April 2011 Annual accounts for year ending 30 Apr 2011

View Accounts

17/05/1017 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / JANE LINDSEY GOODACRE / 13/04/2010

View Document

17/05/1017 May 2010 Annual return made up to 13 April 2010 with full list of shareholders

View Document

17/05/1017 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL STEPHEN GOODACRE / 13/04/2010

View Document

17/05/1017 May 2010 SECRETARY'S CHANGE OF PARTICULARS / MICHAEL STEPHEN GOODACRE / 13/04/2010

View Document

25/02/1025 February 2010 REGISTERED OFFICE CHANGED ON 25/02/2010 FROM 101 ALBERT ROAD WIDNES CHESHIRE WA8 6LB

View Document

31/01/1031 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

22/12/0922 December 2009 DISS40 (DISS40(SOAD))

View Document

21/12/0921 December 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

18/11/0918 November 2009 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

20/10/0920 October 2009 FIRST GAZETTE

View Document

10/06/0910 June 2009 RETURN MADE UP TO 13/04/09; FULL LIST OF MEMBERS

View Document

22/05/0922 May 2009 Annual accounts small company total exemption made up to 30 April 2007

View Document

11/12/0811 December 2008 Annual accounts small company total exemption made up to 30 April 2006

View Document

10/12/0810 December 2008 Annual accounts small company total exemption made up to 30 April 2005

View Document

11/06/0811 June 2008 RETURN MADE UP TO 13/04/08; FULL LIST OF MEMBERS

View Document

31/08/0731 August 2007 RETURN MADE UP TO 13/04/07; FULL LIST OF MEMBERS

View Document

29/08/0729 August 2007 REGISTERED OFFICE CHANGED ON 29/08/07 FROM: G OFFICE CHANGED 29/08/07 29 GAY STREET BATH AVON BA1 2NT

View Document

26/05/0626 May 2006 RETURN MADE UP TO 13/04/06; FULL LIST OF MEMBERS

View Document

05/05/065 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

02/08/052 August 2005 RETURN MADE UP TO 13/04/05; FULL LIST OF MEMBERS

View Document

27/08/0427 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

09/07/049 July 2004 RETURN MADE UP TO 13/04/04; FULL LIST OF MEMBERS

View Document

27/07/0327 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01

View Document

27/07/0327 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

27/06/0327 June 2003 RETURN MADE UP TO 13/04/03; FULL LIST OF MEMBERS

View Document

31/05/0331 May 2003 DIRECTOR RESIGNED

View Document

31/05/0331 May 2003 DIRECTOR RESIGNED

View Document

01/03/031 March 2003 RETURN MADE UP TO 13/04/02; FULL LIST OF MEMBERS

View Document

24/07/0124 July 2001 RETURN MADE UP TO 13/04/01; FULL LIST OF MEMBERS

View Document

13/04/0013 April 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

13/04/0013 April 2000 SECRETARY RESIGNED

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