PERFORMANCE MATTERS2 LIMITED

Company Documents

DateDescription
08/07/148 July 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

19/12/1319 December 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

29/10/1329 October 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

16/04/1316 April 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

15/01/1315 January 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

05/07/125 July 2012 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

19/06/1219 June 2012 FIRST GAZETTE

View Document

02/12/112 December 2011 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

08/11/118 November 2011 FIRST GAZETTE

View Document

27/05/1127 May 2011 Annual accounts small company total exemption made up to 31 March 2009

View Document

12/04/1112 April 2011 DISS40 (DISS40(SOAD))

View Document

11/04/1111 April 2011 Annual return made up to 24 March 2011 with full list of shareholders

View Document

10/03/1110 March 2011 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

01/02/111 February 2011 FIRST GAZETTE

View Document

16/04/1016 April 2010 Annual return made up to 24 March 2010 with full list of shareholders

View Document

15/04/1015 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MISS JUNE MARIE COX / 05/01/2010

View Document

15/04/1015 April 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / DMJ NOMINEES LIMITED / 05/01/2010

View Document

19/03/1019 March 2010 APPOINTMENT TERMINATED, DIRECTOR CLIVE STONE

View Document

20/01/1020 January 2010 APPOINTMENT TERMINATED, DIRECTOR MICHAEL REILLY

View Document

04/04/094 April 2009 APPOINTMENT TERMINATED DIRECTOR CLAIRE DRIVER

View Document

01/04/091 April 2009 RETURN MADE UP TO 24/03/09; FULL LIST OF MEMBERS

View Document

01/04/091 April 2009 DIRECTOR APPOINTED MR CLIVE MCNEIL STONE

View Document

04/02/094 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

13/01/0913 January 2009 RETURN MADE UP TO 24/03/08; FULL LIST OF MEMBERS

View Document

12/05/0812 May 2008 NC INC ALREADY ADJUSTED 03/03/08

View Document

12/05/0812 May 2008 GBP NC 10000/500000
03/03/2008

View Document

01/02/081 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

18/05/0718 May 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

18/05/0718 May 2007 NEW SECRETARY APPOINTED

View Document

04/04/074 April 2007 RETURN MADE UP TO 24/03/07; FULL LIST OF MEMBERS

View Document

26/03/0726 March 2007 NEW DIRECTOR APPOINTED

View Document

11/01/0711 January 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

11/01/0711 January 2007 NEW DIRECTOR APPOINTED

View Document

05/07/065 July 2006 RETURN MADE UP TO 24/03/06; FULL LIST OF MEMBERS

View Document

19/05/0619 May 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

08/04/058 April 2005 RETURN MADE UP TO 24/03/05; FULL LIST OF MEMBERS

View Document

01/04/041 April 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

01/04/041 April 2004 NEW DIRECTOR APPOINTED

View Document

31/03/0431 March 2004 DIRECTOR RESIGNED

View Document

31/03/0431 March 2004 SECRETARY RESIGNED

View Document

24/03/0424 March 2004 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document


More Company Information