HIGH PERFORMANCE (UK) LTD

Company Documents

DateDescription
12/02/1512 February 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

11/02/1511 February 2015 APPOINTMENT TERMINATED, SECRETARY KINGS MILL PRACTICE LTD

View Document

11/02/1511 February 2015 Annual return made up to 26 January 2015 with full list of shareholders

View Document

11/02/1511 February 2015 CORPORATE SECRETARY APPOINTED JOHNSON SMITH & CO LIMITED

View Document

20/01/1520 January 2015 REGISTERED OFFICE CHANGED ON 20/01/2015 FROM
BURMA HOUSE STATION PATH
STAINES
MIDDLESEX
TW18 4LA

View Document

05/02/145 February 2014 Annual return made up to 26 January 2014 with full list of shareholders

View Document

29/08/1329 August 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

07/02/137 February 2013 CORPORATE SECRETARY APPOINTED KINGS MILL PRACTICE LTD

View Document

07/02/137 February 2013 Annual return made up to 26 January 2013 with full list of shareholders

View Document

07/02/137 February 2013 APPOINTMENT TERMINATED, SECRETARY PHILIP SMITH & CO LTD

View Document

28/01/1328 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

17/02/1217 February 2012 Annual return made up to 26 January 2012 with full list of shareholders

View Document

22/12/1122 December 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

14/12/1114 December 2011 REGISTERED OFFICE CHANGED ON 14/12/2011 FROM NORTHUMBERLAND HOUSE DRAKE AVENUE STAINES MIDDLESEX TW18 2AP UNITED KINGDOM

View Document

28/11/1128 November 2011 REGISTERED OFFICE CHANGED ON 28/11/2011 FROM BURMA HOUSE, STATION PATH STAINES MIDDLESEX TW18 4LA

View Document

21/02/1121 February 2011 Annual return made up to 26 January 2011 with full list of shareholders

View Document

21/02/1121 February 2011 APPOINTMENT TERMINATED, DIRECTOR DAVID WHITTAKER

View Document

22/12/1022 December 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

11/06/1011 June 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

13/04/1013 April 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / PHILIP SMITH & CO LTD / 01/10/2009

View Document

13/04/1013 April 2010 Annual return made up to 26 January 2010 with full list of shareholders

View Document

27/01/0927 January 2009 RETURN MADE UP TO 26/01/09; FULL LIST OF MEMBERS

View Document

26/11/0826 November 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

24/11/0824 November 2008 CURREXT FROM 31/01/2009 TO 30/04/2009

View Document

12/02/0812 February 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

11/02/0811 February 2008 RETURN MADE UP TO 26/01/08; FULL LIST OF MEMBERS

View Document

04/05/074 May 2007 NEW DIRECTOR APPOINTED

View Document

03/05/073 May 2007 SECRETARY RESIGNED

View Document

03/05/073 May 2007 NEW DIRECTOR APPOINTED

View Document

03/05/073 May 2007 DIRECTOR RESIGNED

View Document

03/05/073 May 2007 NEW SECRETARY APPOINTED

View Document

16/04/0716 April 2007 NEW DIRECTOR APPOINTED

View Document

21/03/0721 March 2007 COMPANY NAME CHANGED HI PERFORMANCE UK LTD CERTIFICATE ISSUED ON 21/03/07

View Document

26/01/0726 January 2007 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