PERFORMANCE PLUS LIMITED

Company Documents

DateDescription
12/02/1612 February 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/16

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

31/03/1531 March 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/15

View Document

09/02/159 February 2015 Annual return made up to 30 January 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

15/04/1415 April 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/14

View Document

04/02/144 February 2014 Annual return made up to 30 January 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

08/02/138 February 2013 Annual return made up to 30 January 2013 with full list of shareholders

View Document

08/02/138 February 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/13

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

14/02/1214 February 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/12

View Document

13/02/1213 February 2012 Annual return made up to 30 January 2012 with full list of shareholders

View Document

21/12/1121 December 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/11

View Document

15/02/1115 February 2011 Annual return made up to 30 January 2011 with full list of shareholders

View Document

30/09/1030 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/10

View Document

18/02/1018 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MITCHELL EDWARD BARNEY / 01/10/2009

View Document

18/02/1018 February 2010 Annual return made up to 30 January 2010 with full list of shareholders

View Document

31/01/1031 January 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

31/01/1031 January 2010 COMPANY NAME CHANGED SPORTSMAD PROMOTIONS LIMITED
CERTIFICATE ISSUED ON 31/01/10

View Document

14/01/1014 January 2010 DIRECTOR APPOINTED LAURENCE IAN WERNER

View Document

24/02/0924 February 2009 DIRECTOR AND SECRETARY APPOINTED MITCHELL EDWARD BARNEY

View Document

09/02/099 February 2009 APPOINTMENT TERMINATED SECRETARY OCS CORPORATE SECRETARIES LIMITED

View Document

09/02/099 February 2009 APPOINTMENT TERMINATED DIRECTOR LEE GILBURT

View Document

09/02/099 February 2009 S252 DISP LAYING ACC 30/01/2009

View Document

09/02/099 February 2009 S386 DISP APP AUDS 30/01/2009

View Document

09/02/099 February 2009 S366A DISP HOLDING AGM 30/01/2009

View Document

09/02/099 February 2009 REGISTERED OFFICE CHANGED ON 09/02/2009 FROM
SPORTSMAD PROMOTIONS LIMITED MINSHULL HOUSE
67 WELLINGTON ROAD NORTH
STOCKPORT
CHESHIRE
SK4 2LP
UNITED KINGDOM

View Document

30/01/0930 January 2009 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