SOUTH COAST PERFORMANCE LIMITED

Company Documents

DateDescription
22/10/1322 October 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

09/07/139 July 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

25/06/1325 June 2013 APPLICATION FOR STRIKING-OFF

View Document

08/04/138 April 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

03/04/133 April 2013 APPOINTMENT TERMINATED, DIRECTOR MARK RILEY

View Document

03/04/133 April 2013 DIRECTOR APPOINTED KENNETH JAMES SMALE

View Document

24/07/1224 July 2012 Annual return made up to 4 June 2012 with full list of shareholders

View Document

05/03/125 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

14/07/1114 July 2011 Annual return made up to 4 June 2011 with full list of shareholders

View Document

20/10/1020 October 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

16/06/1016 June 2010 DIRECTOR APPOINTED MARK ANTHONY RONALD RILEY

View Document

16/06/1016 June 2010 APPOINTMENT TERMINATED, DIRECTOR JOHN COWDRY

View Document

16/06/1016 June 2010 REGISTERED OFFICE CHANGED ON 16/06/2010 FROM THE OLD EXCHANGE 12 COMPTON ROAD WIMBLEDON, LONDON SW19 7QD UNITED KINGDOM

View Document

16/06/1016 June 2010 APPOINTMENT TERMINATED, SECRETARY LONDON LAW SECRETARIAL LIMITED

View Document

16/06/1016 June 2010 SECRETARY APPOINTED GEMMA LOUISE SMALE

View Document

04/06/104 June 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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