PERFORMANCE INSTRUMENTS LIMITED

Company Documents

DateDescription
06/08/196 August 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

29/07/1929 July 2019 APPLICATION FOR STRIKING-OFF

View Document

02/07/192 July 2019 CONFIRMATION STATEMENT MADE ON 25/04/19, NO UPDATES

View Document

14/05/1814 May 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

09/05/189 May 2018 CONFIRMATION STATEMENT MADE ON 25/04/18, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

07/07/177 July 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/16

View Document

16/05/1716 May 2017 CONFIRMATION STATEMENT MADE ON 25/04/17, WITH UPDATES

View Document

30/06/1630 June 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/15

View Document

03/05/163 May 2016 Annual return made up to 25 April 2016 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

06/07/156 July 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

09/06/159 June 2015 Annual return made up to 25 April 2015 with full list of shareholders

View Document

17/07/1417 July 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

26/06/1426 June 2014 Annual return made up to 25 April 2014 with full list of shareholders

View Document

04/07/134 July 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

31/05/1331 May 2013 Annual return made up to 25 April 2013 with full list of shareholders

View Document

27/06/1227 June 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/11

View Document

24/05/1224 May 2012 Annual return made up to 25 April 2012 with full list of shareholders

View Document

14/07/1114 July 2011 REGISTERED OFFICE CHANGED ON 14/07/2011 FROM 3RD FLOOR FAIRGATE HOUSE 78 NEW OXFORD STREET LONDON WC1A 1HB UNITED KINGDOM

View Document

08/07/118 July 2011 REGISTERED OFFICE CHANGED ON 08/07/2011 FROM 5TH FLOOR WALMAR HOUSE 288 REGENT STREET LONDON W1B 3AL

View Document

05/07/115 July 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

06/05/116 May 2011 Annual return made up to 25 April 2011 with full list of shareholders

View Document

20/05/1020 May 2010 Annual return made up to 25 April 2010 with full list of shareholders

View Document

19/01/1019 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/09

View Document

29/04/0929 April 2009 RETURN MADE UP TO 25/04/09; FULL LIST OF MEMBERS

View Document

23/06/0823 June 2008 DIRECTOR APPOINTED JOHN HENRY LAMBERT

View Document

13/06/0813 June 2008 SECRETARY APPOINTED ISABEL O'BRIEN

View Document

10/06/0810 June 2008 CURREXT FROM 30/04/2009 TO 30/09/2009

View Document

29/04/0829 April 2008 REGISTERED OFFICE CHANGED ON 29/04/2008 FROM THE STUDIO ST NICHOLAS CLOSE ELSTREE HERTS. WD6 3EW

View Document

28/04/0828 April 2008 APPOINTMENT TERMINATED SECRETARY QA REGISTRARS LIMITED

View Document

28/04/0828 April 2008 APPOINTMENT TERMINATED DIRECTOR QA NOMINEES LIMITED

View Document

25/04/0825 April 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