ASSURED PERFORMANCE GROUP LIMITED

Company Documents

DateDescription
19/12/2419 December 2024 Final Gazette dissolved following liquidation

View Document

19/12/2419 December 2024 Final Gazette dissolved following liquidation

View Document

19/09/2419 September 2024 Return of final meeting in a creditors' voluntary winding up

View Document

18/09/2418 September 2024 Liquidators' statement of receipts and payments to 2022-07-12

View Document

18/09/2418 September 2024 Liquidators' statement of receipts and payments to 2017-07-12

View Document

18/09/2418 September 2024 Liquidators' statement of receipts and payments to 2023-07-12

View Document

18/09/2418 September 2024 Liquidators' statement of receipts and payments to 2020-07-12

View Document

18/09/2418 September 2024 Liquidators' statement of receipts and payments to 2019-07-12

View Document

27/07/1627 July 2016 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 06/07/2016

View Document

13/07/1613 July 2016 NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION

View Document

13/04/1613 April 2016 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 16/01/2016

View Document

14/09/1514 September 2015 NOTICE OF RESULT OF MEETING OF CREDITORS

View Document

01/09/151 September 2015 STATEMENT OF ADMINISTRATOR'S PROPOSALS

View Document

31/07/1531 July 2015 REGISTERED OFFICE CHANGED ON 31/07/2015 FROM 1 HUTTON STREET BLACKBURN LANCASHIRE BB1 3BY

View Document

30/07/1530 July 2015 NOTICE OF ADMINISTRATOR'S APPOINTMENT

View Document

27/02/1527 February 2015 Annual return made up to 7 January 2015 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, 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 7 January 2014 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

30/01/1330 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

21/01/1321 January 2013 Annual return made up to 7 January 2013 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

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 7 January 2012 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 7 January 2011 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 GARSTANG PR3 1GD

View Document

24/03/1024 March 2010 Annual return made up to 7 January 2010 with full list of shareholders

View Document

24/03/1024 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN MCCALLUM / 01/10/2009

View Document

30/10/0930 October 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

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

View Document

29/01/0929 January 2009 RETURN MADE UP TO 07/01/09; FULL LIST OF MEMBERS

View Document

14/01/0814 January 2008 RETURN MADE UP TO 07/01/08; FULL LIST OF MEMBERS

View Document

11/10/0711 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

16/03/0716 March 2007 RETURN MADE UP TO 07/01/07; FULL LIST OF MEMBERS

View Document

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

View Document

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

View Document

15/11/0615 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

13/01/0613 January 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/05

View Document

09/01/069 January 2006 RETURN MADE UP TO 07/01/06; FULL LIST OF MEMBERS

View Document

09/01/069 January 2006 LOCATION OF REGISTER OF MEMBERS

View Document

08/03/058 March 2005 NEW SECRETARY APPOINTED

View Document

04/03/054 March 2005 NEW DIRECTOR APPOINTED

View Document

04/03/054 March 2005 DIRECTOR RESIGNED

View Document

04/03/054 March 2005 AUDITOR'S RESIGNATION

View Document

04/03/054 March 2005 SECRETARY RESIGNED

View Document

04/03/054 March 2005 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

04/03/054 March 2005 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

04/03/054 March 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

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

View Document

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

View Document

22/02/0522 February 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/02/0519 February 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/01/0518 January 2005 RETURN MADE UP TO 07/01/05; FULL LIST OF MEMBERS

View Document

23/11/0423 November 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/04

View Document

25/02/0425 February 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03

View Document

18/02/0418 February 2004 NEW DIRECTOR APPOINTED

View Document

04/02/044 February 2004 RETURN MADE UP TO 07/01/04; FULL LIST OF MEMBERS

View Document

15/01/0415 January 2004 DIRECTOR RESIGNED

View Document

24/09/0324 September 2003 DIRECTOR RESIGNED

View Document

12/03/0312 March 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/02/037 February 2003 RETURN MADE UP TO 07/01/03; FULL LIST OF MEMBERS

View Document

27/10/0227 October 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/02

View Document

11/02/0211 February 2002 RETURN MADE UP TO 07/01/02; FULL LIST OF MEMBERS

View Document

03/09/013 September 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/01

View Document

28/01/0128 January 2001 RETURN MADE UP TO 07/01/01; FULL LIST OF MEMBERS

View Document

04/08/004 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

04/02/004 February 2000 RETURN MADE UP TO 07/01/00; FULL LIST OF MEMBERS

View Document

27/01/0027 January 2000 DIRECTOR RESIGNED

View Document

27/01/0027 January 2000 SECRETARY RESIGNED

View Document

27/01/0027 January 2000 NEW SECRETARY APPOINTED

View Document

22/01/0022 January 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/01/0022 January 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/01/0022 January 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/01/0022 January 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/01/0022 January 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/09/9914 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

09/09/999 September 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/01/9924 January 1999 RETURN MADE UP TO 07/01/99; NO CHANGE OF MEMBERS

View Document

16/10/9816 October 1998 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/98

View Document

24/09/9824 September 1998 NEW SECRETARY APPOINTED

View Document

24/09/9824 September 1998 SECRETARY RESIGNED

View Document

13/08/9813 August 1998 SECRETARY RESIGNED

View Document

23/01/9823 January 1998 RETURN MADE UP TO 07/01/98; FULL LIST OF MEMBERS

View Document

12/09/9712 September 1997 FULL ACCOUNTS MADE UP TO 30/04/97

View Document

27/08/9727 August 1997 S366A DISP HOLDING AGM 18/08/97

View Document

27/08/9727 August 1997 S386 DISP APP AUDS 18/08/97

View Document

27/08/9727 August 1997 S252 DISP LAYING ACC 18/08/97

View Document

20/01/9720 January 1997 RETURN MADE UP TO 07/01/97; NO CHANGE OF MEMBERS

View Document

30/11/9630 November 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/08/9622 August 1996 FULL ACCOUNTS MADE UP TO 30/04/96

View Document

26/06/9626 June 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/04/9623 April 1996 AUDITOR'S RESIGNATION

View Document

16/01/9616 January 1996 RETURN MADE UP TO 07/01/96; CHANGE OF MEMBERS

View Document

05/10/955 October 1995 FULL ACCOUNTS MADE UP TO 30/04/95

View Document

30/06/9530 June 1995 NEW DIRECTOR APPOINTED

View Document

30/06/9530 June 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

10/03/9510 March 1995 DIRECTOR RESIGNED

View Document

10/03/9510 March 1995 FINANCIAL ASSISTANCE - SHARES ACQUISITION 03/03/95

View Document

10/03/9510 March 1995 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

10/03/9510 March 1995 DIRECTOR RESIGNED

View Document

07/03/957 March 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/02/952 February 1995 RETURN MADE UP TO 07/01/95; 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

20/09/9420 September 1994 FULL ACCOUNTS MADE UP TO 30/04/94

View Document

03/06/943 June 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/01/9427 January 1994 RETURN MADE UP TO 07/01/94; NO CHANGE OF MEMBERS

View Document

23/09/9323 September 1993 FULL ACCOUNTS MADE UP TO 30/04/93

View Document

10/06/9310 June 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/02/9313 February 1993 NEW DIRECTOR APPOINTED

View Document

13/02/9313 February 1993 RETURN MADE UP TO 07/01/93; NO CHANGE OF MEMBERS

View Document

13/02/9313 February 1993 REGISTERED OFFICE CHANGED ON 13/02/93

View Document

13/02/9313 February 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

13/02/9313 February 1993 NEW DIRECTOR APPOINTED

View Document

29/07/9229 July 1992 FULL ACCOUNTS MADE UP TO 30/04/92

View Document

13/02/9213 February 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/91

View Document

12/02/9212 February 1992 RETURN MADE UP TO 07/01/92; FULL LIST OF MEMBERS

View Document

13/01/9113 January 1991 RETURN MADE UP TO 07/01/91; NO CHANGE OF MEMBERS

View Document

13/01/9113 January 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/90

View Document

29/11/8929 November 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/89

View Document

03/10/893 October 1989 RETURN MADE UP TO 15/09/89; FULL LIST OF MEMBERS

View Document

23/05/8923 May 1989 £ SR 12550@1

View Document

20/04/8920 April 1989 ALTER MEM AND ARTS 29/03/89

View Document

16/11/8816 November 1988 FULL GROUP ACCOUNTS MADE UP TO 30/04/88

View Document

16/11/8816 November 1988 RETURN MADE UP TO 11/11/88; FULL LIST OF MEMBERS

View Document

30/07/8730 July 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/87

View Document

30/07/8730 July 1987 RETURN MADE UP TO 24/06/87; FULL LIST OF MEMBERS

View Document

01/10/861 October 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/86

View Document

01/10/861 October 1986 RETURN MADE UP TO 23/09/86; FULL LIST OF MEMBERS

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