PERFORMANCE PAPERS LIMITED

Company Documents

DateDescription
10/06/2510 June 2025 Appointment of a voluntary liquidator

View Document

10/06/2510 June 2025 Removal of liquidator by court order

View Document

04/03/254 March 2025 Liquidators' statement of receipts and payments to 2025-01-02

View Document

20/02/2420 February 2024 Liquidators' statement of receipts and payments to 2024-01-02

View Document

09/03/239 March 2023 Liquidators' statement of receipts and payments to 2023-01-02

View Document

14/02/2314 February 2023 Termination of appointment of Eversecretary Limited as a secretary on 2022-11-07

View Document

11/04/1911 April 2019 NOTICE OF APPROVAL OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1

View Document

16/03/1916 March 2019 NOTICE OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1

View Document

04/03/194 March 2019 NOTICE OF STATEMENT OF AFFAIRS IN ADMINISTRATION/AM02SOA:LIQ. CASE NO.1

View Document

06/02/196 February 2019 REGISTERED OFFICE CHANGED ON 06/02/2019 FROM EVERSHEDS HOUSE 70 GREAT BRIDGEWATER STREET MANCHESTER M1 5ES

View Document

30/01/1930 January 2019 NOTICE OF ADMINISTRATOR'S APPOINTMENT:LIQ. CASE NO.1:IP NO.00008919,00008209

View Document

04/09/184 September 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

06/02/186 February 2018 CONFIRMATION STATEMENT MADE ON 02/02/18, NO UPDATES

View Document

03/01/183 January 2018 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

28/09/1728 September 2017 PREVSHO FROM 31/12/2016 TO 30/12/2016

View Document

07/02/177 February 2017 CONFIRMATION STATEMENT MADE ON 02/02/17, WITH UPDATES

View Document

15/11/1615 November 2016 APPOINTMENT TERMINATED, DIRECTOR CLIVE MOUNTFORD

View Document

01/10/161 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

04/02/164 February 2016 Annual return made up to 2 February 2016 with full list of shareholders

View Document

01/10/151 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

03/02/153 February 2015 Annual return made up to 2 February 2015 with full list of shareholders

View Document

08/09/148 September 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

05/02/145 February 2014 Annual return made up to 2 February 2014 with full list of shareholders

View Document

16/09/1316 September 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

06/02/136 February 2013 Annual return made up to 2 February 2013 with full list of shareholders

View Document

07/11/127 November 2012 DIRECTOR APPOINTED CLIVE MOUNTFORD

View Document

07/11/127 November 2012 APPOINTMENT TERMINATED, DIRECTOR DAVID COOK

View Document

29/08/1229 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN JOHN NEWELL / 22/11/2011

View Document

01/05/121 May 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

22/02/1222 February 2012 Annual return made up to 2 February 2012 with full list of shareholders

View Document

21/02/1221 February 2012 DIRECTOR APPOINTED AGNES MARIE THERESE ROGER

View Document

21/02/1221 February 2012 APPOINTMENT TERMINATED, DIRECTOR THIBAUT HYVERNAT

View Document

21/02/1221 February 2012 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHE ANDRE

View Document

06/05/116 May 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

01/03/111 March 2011 Annual return made up to 2 February 2011 with full list of shareholders

View Document

04/05/104 May 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

08/02/108 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / THIBAUT HYVERNAT / 01/02/2010

View Document

06/02/106 February 2010 Annual return made up to 2 February 2010 with full list of shareholders

View Document

20/01/1020 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN JOHN NEWELL / 20/01/2010

View Document

24/06/0924 June 2009 APPOINTMENT TERMINATED DIRECTOR BERNARD DEVIDAL

View Document

24/06/0924 June 2009 DIRECTOR APPOINTED THIBAUT HYVERNAT

View Document

24/06/0924 June 2009 APPOINTMENT TERMINATED DIRECTOR MELCHIOR DE VOGUE

View Document

05/05/095 May 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

17/02/0917 February 2009 RETURN MADE UP TO 02/02/09; FULL LIST OF MEMBERS

View Document

06/01/096 January 2009 DIRECTOR APPOINTED CHRISTOPHE JACQUES EMMANUEL ANDR+AOK-

View Document

05/01/095 January 2009 APPOINTMENT TERMINATED DIRECTOR CHRISTOPHE ROUX

View Document

30/04/0830 April 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

02/04/082 April 2008 DIRECTOR APPOINTED MR MARTIN JOHN NEWELL

View Document

13/02/0813 February 2008 RETURN MADE UP TO 02/02/08; FULL LIST OF MEMBERS

View Document

01/10/071 October 2007 NEW DIRECTOR APPOINTED

View Document

01/10/071 October 2007 NEW DIRECTOR APPOINTED

View Document

28/09/0728 September 2007 DIRECTOR RESIGNED

View Document

11/05/0711 May 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

09/02/079 February 2007 RETURN MADE UP TO 02/02/07; FULL LIST OF MEMBERS

View Document

04/08/064 August 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

27/02/0627 February 2006 RETURN MADE UP TO 02/02/06; FULL LIST OF MEMBERS

View Document

16/08/0516 August 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

03/08/053 August 2005 NEW SECRETARY APPOINTED

View Document

03/08/053 August 2005 REGISTERED OFFICE CHANGED ON 03/08/05 FROM: 39-49 COMMERCIAL ROAD SOUTHAMPTON HAMPSHIRE SO15 1GA

View Document

03/08/053 August 2005 SECRETARY RESIGNED

View Document

30/03/0530 March 2005 RETURN MADE UP TO 02/02/05; FULL LIST OF MEMBERS

View Document

24/11/0424 November 2004 DIRECTOR RESIGNED

View Document

02/11/042 November 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

01/04/041 April 2004 DIRECTOR RESIGNED

View Document

26/03/0426 March 2004 NEW DIRECTOR APPOINTED

View Document

08/03/048 March 2004 RETURN MADE UP TO 02/02/04; FULL LIST OF MEMBERS

View Document

20/11/0320 November 2003 NEW DIRECTOR APPOINTED

View Document

18/10/0318 October 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

16/04/0316 April 2003 AUDITOR'S RESIGNATION

View Document

08/04/038 April 2003 SECRETARY'S PARTICULARS CHANGED

View Document

08/04/038 April 2003 RETURN MADE UP TO 02/02/03; FULL LIST OF MEMBERS

View Document

12/11/0212 November 2002 REGISTERED OFFICE CHANGED ON 12/11/02 FROM: TOWN QUAY HOUSE 7 TOWN QUAY SOUTHAMPTON HAMPSHIRE SO14 2PT

View Document

08/08/028 August 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

21/02/0221 February 2002 RETURN MADE UP TO 02/02/02; FULL LIST OF MEMBERS

View Document

16/06/0116 June 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

04/04/014 April 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

04/04/014 April 2001 RETURN MADE UP TO 02/02/01; FULL LIST OF MEMBERS

View Document

15/04/0015 April 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

15/02/0015 February 2000 RETURN MADE UP TO 02/02/00; FULL LIST OF MEMBERS

View Document

11/01/0011 January 2000 DIRECTOR RESIGNED

View Document

11/01/0011 January 2000 REGISTERED OFFICE CHANGED ON 11/01/00 FROM: GATEWAY HOUSE BASING VIEW BASINGSTOKE, HAMPSHIRE, RG21 4EE

View Document

11/01/0011 January 2000 DIRECTOR RESIGNED

View Document

30/12/9930 December 1999 NEW DIRECTOR APPOINTED

View Document

30/12/9930 December 1999 NEW DIRECTOR APPOINTED

View Document

16/06/9916 June 1999 NEW SECRETARY APPOINTED

View Document

16/06/9916 June 1999 SECRETARY RESIGNED

View Document

27/04/9927 April 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

06/02/996 February 1999 RETURN MADE UP TO 02/02/99; FULL LIST OF MEMBERS

View Document

28/08/9828 August 1998 AUDITOR'S RESIGNATION

View Document

27/05/9827 May 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

09/02/989 February 1998 RETURN MADE UP TO 02/02/98; FULL LIST OF MEMBERS

View Document

16/12/9716 December 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

29/05/9729 May 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

06/02/976 February 1997 RETURN MADE UP TO 02/02/97; FULL LIST OF MEMBERS

View Document

05/08/965 August 1996 S386 DISP APP AUDS 25/07/96

View Document

05/08/965 August 1996 S366A DISP HOLDING AGM 25/07/96

View Document

05/08/965 August 1996 S252 DISP LAYING ACC 25/07/96

View Document

10/06/9610 June 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

06/03/966 March 1996 RETURN MADE UP TO 28/02/96; FULL LIST OF MEMBERS

View Document

05/12/955 December 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

19/07/9519 July 1995 SECRETARY'S PARTICULARS CHANGED

View Document

16/05/9516 May 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

07/03/957 March 1995 RETURN MADE UP TO 28/02/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

07/12/947 December 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/12/947 December 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

07/10/947 October 1994 DIRECTOR RESIGNED

View Document

22/08/9422 August 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

07/06/947 June 1994 DIRECTOR RESIGNED

View Document

10/03/9410 March 1994 RETURN MADE UP TO 28/02/94; FULL LIST OF MEMBERS

View Document

27/02/9427 February 1994 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

18/01/9418 January 1994 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 20/12/93

View Document

18/01/9418 January 1994 £ NC 2/549002 20/12/93

View Document

24/05/9324 May 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

24/02/9324 February 1993 RETURN MADE UP TO 28/02/93; FULL LIST OF MEMBERS

View Document

22/06/9222 June 1992 NEW DIRECTOR APPOINTED

View Document

20/06/9220 June 1992 NEW DIRECTOR APPOINTED

View Document

12/05/9212 May 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

09/04/929 April 1992 DIRECTOR RESIGNED

View Document

05/03/925 March 1992 RETURN MADE UP TO 28/02/92; FULL LIST OF MEMBERS

View Document

06/01/926 January 1992 DIRECTOR RESIGNED

View Document

06/01/926 January 1992 DIRECTOR RESIGNED

View Document

13/12/9113 December 1991 ADOPT MEM AND ARTS 14/11/91

View Document

11/12/9111 December 1991 NEW DIRECTOR APPOINTED

View Document

11/12/9111 December 1991 NEW DIRECTOR APPOINTED

View Document

10/10/9110 October 1991 AUDITOR'S RESIGNATION

View Document

04/10/914 October 1991 AUDITOR'S RESIGNATION

View Document

04/10/914 October 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

13/09/9113 September 1991 REGISTERED OFFICE CHANGED ON 13/09/91 FROM: 50/68 HIGH ST WEYBRIDGE SURREY KT13 8BL

View Document

13/09/9113 September 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

05/07/915 July 1991 RETURN MADE UP TO 28/02/91; FULL LIST OF MEMBERS

View Document

07/02/917 February 1991 RETURN MADE UP TO 28/08/90; FULL LIST OF MEMBERS

View Document

16/01/9116 January 1991 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

21/12/9021 December 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

31/10/9031 October 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

31/10/9031 October 1990 REGISTERED OFFICE CHANGED ON 31/10/90 FROM: 246 BISHOPSGATE LONDON EC2M 4PB

View Document

31/10/9031 October 1990 ALTER MEM AND ARTS 02/04/90

View Document

20/03/9020 March 1990 COMPANY NAME CHANGED SHELFCO (NO. 399) LIMITED CERTIFICATE ISSUED ON 21/03/90

View Document

02/11/892 November 1989 NEW DIRECTOR APPOINTED

View Document

28/09/8928 September 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

28/09/8928 September 1989 REGISTERED OFFICE CHANGED ON 28/09/89 FROM: 50,STRATTON STREET LONDON W1X 5FL

View Document

28/09/8928 September 1989 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

28/09/8928 September 1989 NEW SECRETARY APPOINTED

View Document

28/02/8928 February 1989 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