PERFORMANCE IMPROVEMENT PARTNERSHIP LIMITED

Company Documents

DateDescription
30/05/1530 May 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/14

View Document

15/09/1415 September 2014 Annual return made up to 31 August 2014 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

25/04/1425 April 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/13

View Document

29/09/1329 September 2013 Annual return made up to 31 August 2013 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

20/04/1320 April 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/12

View Document

30/09/1230 September 2012 Annual return made up to 31 August 2012 with full list of shareholders

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

04/09/114 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/11

View Document

04/09/114 September 2011 Annual return made up to 31 August 2011 with full list of shareholders

View Document

04/09/114 September 2011 SECRETARY'S CHANGE OF PARTICULARS / MRS ROSAMUND HONEYMAN-BROWN / 04/09/2011

View Document

20/05/1120 May 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/10

View Document

16/09/1016 September 2010 Annual return made up to 31 August 2010 with full list of shareholders

View Document

04/05/104 May 2010 SECRETARY APPOINTED MRS ROSAMUND HONEYMAN-BROWN

View Document

04/05/104 May 2010 APPOINTMENT TERMINATED, SECRETARY DAVID BURKE

View Document

04/05/104 May 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/09

View Document

15/09/0915 September 2009 RETURN MADE UP TO 31/08/09; FULL LIST OF MEMBERS

View Document

27/05/0927 May 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/08

View Document

15/09/0815 September 2008 RETURN MADE UP TO 31/08/08; FULL LIST OF MEMBERS

View Document

12/09/0812 September 2008 LOCATION OF REGISTER OF MEMBERS

View Document

12/09/0812 September 2008 REGISTERED OFFICE CHANGED ON 12/09/2008 FROM
31 OLD GLEBE
FERNHURST
HASLEMERE
SURREY
GU27 3HT

View Document

12/09/0812 September 2008 LOCATION OF DEBENTURE REGISTER

View Document

12/09/0812 September 2008 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER HONEYMAN BROWN / 10/09/2008

View Document

21/10/0721 October 2007 RETURN MADE UP TO 31/08/07; NO CHANGE OF MEMBERS

View Document

28/09/0728 September 2007 COMPANY NAME CHANGED
FIRMBOOSTER LIMITED
CERTIFICATE ISSUED ON 28/09/07

View Document

10/09/0710 September 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/07

View Document

10/09/0710 September 2007 REGISTERED OFFICE CHANGED ON 10/09/07 FROM:
ORCHARD HOUSE
CHURCH LANE
HASLEMERE
SURREY GU27 2BJ

View Document

05/09/075 September 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/06

View Document

20/10/0620 October 2006 RETURN MADE UP TO 31/08/06; FULL LIST OF MEMBERS

View Document

21/04/0621 April 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/05

View Document

05/10/055 October 2005 RETURN MADE UP TO 21/08/05; FULL LIST OF MEMBERS

View Document

04/04/054 April 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/04

View Document

04/04/054 April 2005 REGISTERED OFFICE CHANGED ON 04/04/05 FROM:
18 BENTINCK STREET
LONDON
W1U 2AR

View Document

07/10/047 October 2004 RETURN MADE UP TO 31/08/04; FULL LIST OF MEMBERS

View Document

23/06/0423 June 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/03

View Document

28/09/0328 September 2003 RETURN MADE UP TO 31/08/03; FULL LIST OF MEMBERS

View Document

03/07/033 July 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/02

View Document

27/11/0227 November 2002 RETURN MADE UP TO 31/08/02; FULL LIST OF MEMBERS

View Document

04/10/014 October 2001 SECRETARY RESIGNED

View Document

01/10/011 October 2001 SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED

View Document

01/10/011 October 2001 RETURN MADE UP TO 31/08/01; FULL LIST OF MEMBERS

View Document

01/10/011 October 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/01

View Document

11/10/0011 October 2000 DIRECTOR RESIGNED

View Document

11/10/0011 October 2000 SECRETARY RESIGNED

View Document

11/10/0011 October 2000 NEW DIRECTOR APPOINTED

View Document

11/10/0011 October 2000 NEW SECRETARY APPOINTED

View Document

11/10/0011 October 2000 NEW SECRETARY APPOINTED

View Document

21/09/0021 September 2000 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

21/09/0021 September 2000 ￯﾿ᄑ NC 1000/1000000
07/0

View Document

21/09/0021 September 2000 NC INC ALREADY ADJUSTED
07/09/00

View Document

18/09/0018 September 2000 COMPANY NAME CHANGED
NEWLODGE MANAGEMENT LIMITED
CERTIFICATE ISSUED ON 19/09/00

View Document

11/09/0011 September 2000 REGISTERED OFFICE CHANGED ON 11/09/00 FROM:
788-790 FINCHLEY ROAD
LONDON
NW11 7TJ

View Document

31/08/0031 August 2000 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • ABOUT THYME LIMITED


  • 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