PERFORMANCE DATA LIMITED

Company Documents

DateDescription
03/06/143 June 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

20/05/1420 May 2014 APPLICATION FOR STRIKING-OFF

View Document

08/04/148 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

08/04/148 April 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

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

View Accounts

25/02/1425 February 2014 CURRSHO FROM 31/07/2014 TO 28/02/2014

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

24/07/1324 July 2013 Annual return made up to 16 July 2013 with full list of shareholders

View Document

15/01/1315 January 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

10/08/1210 August 2012 Annual return made up to 16 July 2012 with full list of shareholders

View Document

09/08/129 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR HUGH DAVID EDMUND ROBERTS / 09/08/2012

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

30/07/1230 July 2012 REGISTERED OFFICE CHANGED ON 30/07/2012 FROM
C/O NOT JUST NUMBERS LTD
1200 CENTURY WAY
THORPE PARK BUSINESS PARK
LEEDS
WEST YORKSHIRE
LS15 8ZA
UNITED KINGDOM

View Document

30/04/1230 April 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

22/07/1122 July 2011 Annual return made up to 16 July 2011 with full list of shareholders

View Document

14/06/1114 June 2011 REGISTERED OFFICE CHANGED ON 14/06/2011 FROM
27-29 NORTH STREET
WETHERBY
WEST YORKSHIRE
LS22 6NU
UNITED KINGDOM

View Document

09/05/119 May 2011 REGISTERED OFFICE CHANGED ON 09/05/2011 FROM
48 BADGER GATE
THRESHFIELD
SKIPTON
NORTH YORKSHIRE
BD23 5EN

View Document

18/04/1118 April 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

05/08/105 August 2010 Annual return made up to 16 July 2010 with full list of shareholders

View Document

27/04/1027 April 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

05/02/105 February 2010 APPOINTMENT TERMINATED, SECRETARY BRETTLE ROBERTS

View Document

05/02/105 February 2010 DIRECTOR APPOINTED MR JOHN MICHAEL ORMESHER

View Document

05/02/105 February 2010 DIRECTOR APPOINTED MR MICHAEL IAN STARKINGS

View Document

05/02/105 February 2010 SECRETARY APPOINTED MR JOHN MICHAEL ORMESHER

View Document

29/12/0929 December 2009 REGISTERED OFFICE CHANGED ON 29/12/2009 FROM
NAT WEST BANK CHAMBERS, THE
GROVE, ILKLEY
WEST YORKSHIRE
LS29 9LS

View Document

03/12/093 December 2009 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

03/12/093 December 2009 COMPANY NAME CHANGED WHAT 2 DO WHEN LIMITED
CERTIFICATE ISSUED ON 03/12/09

View Document

12/08/0912 August 2009 RETURN MADE UP TO 16/07/09; FULL LIST OF MEMBERS

View Document

22/04/0922 April 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

21/07/0821 July 2008 RETURN MADE UP TO 16/07/08; FULL LIST OF MEMBERS

View Document

05/12/075 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07

View Document

08/08/078 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

01/08/071 August 2007 RETURN MADE UP TO 16/07/07; FULL LIST OF MEMBERS

View Document

21/07/0621 July 2006 RETURN MADE UP TO 16/07/06; FULL LIST OF MEMBERS

View Document

26/05/0626 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

12/08/0512 August 2005 RETURN MADE UP TO 16/07/05; FULL LIST OF MEMBERS

View Document

25/10/0425 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

27/07/0427 July 2004 RETURN MADE UP TO 16/07/04; FULL LIST OF MEMBERS

View Document

14/01/0414 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03

View Document

06/08/036 August 2003 RETURN MADE UP TO 16/07/03; FULL LIST OF MEMBERS

View Document

03/08/023 August 2002 NEW DIRECTOR APPOINTED

View Document

03/08/023 August 2002 DIRECTOR RESIGNED

View Document

03/08/023 August 2002 NEW SECRETARY APPOINTED

View Document

03/08/023 August 2002 SECRETARY RESIGNED

View Document

16/07/0216 July 2002 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