REPEAT PERFORMANCE LTD

Company Documents

DateDescription
09/09/149 September 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

28/08/1428 August 2014 APPLICATION FOR STRIKING-OFF

View Document

22/08/1422 August 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

17/02/1417 February 2014 Annual return made up to 16 February 2014 with full list of shareholders

View Document

20/05/1320 May 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

16/02/1316 February 2013 Annual return made up to 16 February 2013 with full list of shareholders

View Document

02/01/132 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

05/03/125 March 2012 SAIL ADDRESS CREATED

View Document

05/03/125 March 2012 REGISTERED OFFICE CHANGED ON 05/03/2012 FROM 6 GRAND UNION CENTRE WEST ROW LONDON W10 5AS

View Document

05/03/125 March 2012 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

05/03/125 March 2012 Annual return made up to 16 February 2012 with full list of shareholders

View Document

24/05/1124 May 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

31/03/1131 March 2011 Annual return made up to 16 February 2011 with full list of shareholders

View Document

23/12/1023 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

14/05/1014 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ROBIN SPRINGALL / 14/05/2010

View Document

14/05/1014 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS MICHELE LOUISE SPRINGALL / 14/05/2010

View Document

14/05/1014 May 2010 SECRETARY'S CHANGE OF PARTICULARS / MRS MICHELE LOUISE SPRINGALL / 14/05/2010

View Document

11/05/1011 May 2010 Annual return made up to 16 February 2010 with full list of shareholders

View Document

05/05/095 May 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

05/03/095 March 2009 RETURN MADE UP TO 16/02/09; NO CHANGE OF MEMBERS

View Document

02/05/082 May 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08

View Document

02/04/082 April 2008 RETURN MADE UP TO 19/01/08; FULL LIST OF MEMBERS

View Document

08/05/078 May 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07

View Document

20/03/0720 March 2007 RETURN MADE UP TO 19/01/07; FULL LIST OF MEMBERS

View Document

09/05/069 May 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06

View Document

11/04/0611 April 2006 RETURN MADE UP TO 19/01/06; FULL LIST OF MEMBERS

View Document

04/01/064 January 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05

View Document

29/01/0529 January 2005 RETURN MADE UP TO 19/01/05; FULL LIST OF MEMBERS

View Document

11/01/0511 January 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

20/01/0420 January 2004 RETURN MADE UP TO 19/01/04; FULL LIST OF MEMBERS

View Document

15/05/0315 May 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

24/01/0324 January 2003 RETURN MADE UP TO 19/01/03; FULL LIST OF MEMBERS

View Document

17/05/0217 May 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

22/02/0222 February 2002 RETURN MADE UP TO 19/01/02; FULL LIST OF MEMBERS

View Document

30/04/0130 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

25/01/0125 January 2001 RETURN MADE UP TO 19/01/01; FULL LIST OF MEMBERS

View Document

16/04/0016 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

06/03/006 March 2000 RETURN MADE UP TO 19/01/00; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

25/04/9925 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

18/02/9918 February 1999 RETURN MADE UP TO 19/01/99; NO CHANGE OF MEMBERS

View Document

10/09/9810 September 1998 REGISTERED OFFICE CHANGED ON 10/09/98 FROM: C/O BEEVERS & CO 44 CHATSWORTH GARDENS ACTON LONDON W3 9LW

View Document

30/04/9830 April 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

16/01/9816 January 1998 RETURN MADE UP TO 19/01/98; FULL LIST OF MEMBERS

View Document

24/04/9724 April 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

23/01/9723 January 1997 RETURN MADE UP TO 19/01/97; NO CHANGE OF MEMBERS

View Document

25/04/9625 April 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

24/04/9624 April 1996 COMPANY NAME CHANGED MAGNETIC IMAGE MASTERING LIMITED CERTIFICATE ISSUED ON 25/04/96; RESOLUTION PASSED ON 02/04/96

View Document

16/01/9616 January 1996 RETURN MADE UP TO 19/01/96; NO CHANGE OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

09/05/959 May 1995 EXEMPTION FROM APPOINTING AUDITORS 22/04/95

View Document

09/05/959 May 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/95

View Document

20/04/9520 April 1995 RETURN MADE UP TO 28/02/95; FULL LIST OF MEMBERS

View Document

19/09/9419 September 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

23/06/9423 June 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

17/06/9417 June 1994 ALTER MEM AND ARTS 23/05/94

View Document

10/06/9410 June 1994 COMPANY NAME CHANGED PETALFAST LIMITED CERTIFICATE ISSUED ON 13/06/94; RESOLUTION PASSED ON 23/05/94

View Document

06/06/946 June 1994 REGISTERED OFFICE CHANGED ON 06/06/94 FROM: CLASSIC HOUSE 174-180 OLD STREET LONDON. EC1V 9BP.

View Document

19/01/9419 January 1994 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