ASSURED PERFORMANCE GROUP (HOLDINGS) LIMITED

Company Documents

DateDescription
06/08/156 August 2015 REGISTERED OFFICE CHANGED ON 06/08/2015 FROM
1 HUTTON STREET
BLACKBURN
LANCASHIRE
BB1 3BY

View Document

05/08/155 August 2015 NOTICE OF ADMINISTRATOR'S APPOINTMENT

View Document

27/02/1527 February 2015 Annual return made up to 22 December 2014 with full list of shareholders

View Document

30/01/1530 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

19/01/1519 January 2015 APPOINTMENT TERMINATED, DIRECTOR JOHN MCCALLUM

View Document

19/01/1519 January 2015 APPOINTMENT TERMINATED, DIRECTOR KATHLEEN WILSON

View Document

19/01/1519 January 2015 APPOINTMENT TERMINATED, SECRETARY KATHLEEN WILSON

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

10/02/1410 February 2014 Annual return made up to 22 December 2013 with full list of shareholders

View Document

30/01/1430 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

12/02/1312 February 2013 Annual return made up to 22 December 2012 with full list of shareholders

View Document

04/02/134 February 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

31/01/1231 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

12/01/1212 January 2012 Annual return made up to 22 December 2011 with full list of shareholders

View Document

31/01/1131 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

26/01/1126 January 2011 Annual return made up to 22 December 2010 with full list of shareholders

View Document

05/11/105 November 2010 REGISTERED OFFICE CHANGED ON 05/11/2010 FROM 1 HUTTON STREET BLACKBURN LANCASHIRE BB1 3BY ENGLAND

View Document

05/11/105 November 2010 REGISTERED OFFICE CHANGED ON 05/11/2010 FROM OLD GARSTANG CREAMERY BARNACRE PRESTON LANCASHIRE PR3 1GD UNITED KINGDOM

View Document

28/01/1028 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

18/01/1018 January 2010 Annual return made up to 22 December 2009 with full list of shareholders

View Document

18/01/1018 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / KATHLEEN WILSON / 01/10/2009

View Document

18/01/1018 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN MCCALLUM / 01/10/2009

View Document

08/10/098 October 2009 REGISTERED OFFICE CHANGED ON 08/10/2009 FROM FAT HILL FARM BOLTON BY BOWLAND NR CLITHEROE LANCASHIRE BB7 4PG

View Document

01/05/091 May 2009 RETURN MADE UP TO 22/12/08; FULL LIST OF MEMBERS

View Document

03/03/093 March 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

06/08/086 August 2008 RETURN MADE UP TO 22/12/07; FULL LIST OF MEMBERS

View Document

16/10/0716 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

15/03/0715 March 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/02/0712 February 2007 RETURN MADE UP TO 22/12/06; FULL LIST OF MEMBERS

View Document

25/10/0625 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

02/02/062 February 2006 RETURN MADE UP TO 22/12/05; FULL LIST OF MEMBERS

View Document

20/04/0520 April 2005 NC INC ALREADY ADJUSTED 16/02/05

View Document

20/04/0520 April 2005 SHARES AGREEMENT OTC

View Document

20/04/0520 April 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

06/04/056 April 2005 ARTICLES OF ASSOCIATION

View Document

01/04/051 April 2005 NEW DIRECTOR APPOINTED

View Document

22/03/0522 March 2005 COMPANY NAME CHANGED LOVELY RED LIMITED CERTIFICATE ISSUED ON 22/03/05

View Document

08/03/058 March 2005 ACC. REF. DATE EXTENDED FROM 31/12/05 TO 30/04/06

View Document

02/03/052 March 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/02/051 February 2005 NEW DIRECTOR APPOINTED

View Document

01/02/051 February 2005 SECRETARY RESIGNED

View Document

01/02/051 February 2005 REGISTERED OFFICE CHANGED ON 01/02/05 FROM: G OFFICE CHANGED 01/02/05 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS

View Document

01/02/051 February 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

01/02/051 February 2005 DIRECTOR RESIGNED

View Document

22/12/0422 December 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


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