PERFECT PERFORMANCE PRODUCTS LIMITED

Company Documents

DateDescription
07/03/137 March 2013 Annual return made up to 25 February 2013 with full list of shareholders

View Document

15/11/1215 November 2012 COMPANY NAME CHANGED QNT UK LTD
CERTIFICATE ISSUED ON 15/11/12

View Document

14/11/1214 November 2012 APPOINTMENT TERMINATED, DIRECTOR SHARON WILSON

View Document

14/11/1214 November 2012 APPOINTMENT TERMINATED, DIRECTOR MARK FOSTER

View Document

14/11/1214 November 2012 APPOINTMENT TERMINATED, DIRECTOR COLIN JACKSON

View Document

14/11/1214 November 2012 APPOINTMENT TERMINATED, SECRETARY SHARON WILSON

View Document

14/11/1214 November 2012 APPOINTMENT TERMINATED, SECRETARY SHARON WILSON

View Document

14/11/1214 November 2012 Annual accounts small company total exemption made up to 28 February 2012

View Document

30/03/1230 March 2012 Annual return made up to 25 February 2012 with full list of shareholders

View Document

28/02/1228 February 2012 Annual accounts for year ending 28 Feb 2012

View Accounts

30/11/1130 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

25/05/1125 May 2011 Annual return made up to 25 February 2011 with full list of shareholders

View Document

03/11/103 November 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

24/07/1024 July 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

08/04/108 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK ANDREW FOSTER / 22/02/2010

View Document

08/04/108 April 2010 Annual return made up to 25 February 2010 with full list of shareholders

View Document

08/04/108 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / SHARON LISA WILSON / 25/02/2010

View Document

08/04/108 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL THOMAS WILSON / 25/02/2010

View Document

08/04/108 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN RAY JACKSON / 25/02/2010

View Document

01/03/101 March 2010 COMPANY NAME CHANGED PERFECT PERFORMANCE PRODUCTS LIMITED
CERTIFICATE ISSUED ON 01/03/10

View Document

18/02/1018 February 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

18/02/1018 February 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

13/09/0913 September 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

09/05/099 May 2009 DIRECTOR APPOINTED COLIN JACKSON

View Document

09/05/099 May 2009 DIRECTOR APPOINTED MARK ANDREW FOSTER

View Document

08/04/098 April 2009 RETURN MADE UP TO 25/02/09; FULL LIST OF MEMBERS

View Document

21/01/0921 January 2009 Annual accounts small company total exemption made up to 28 February 2008

View Document

23/09/0823 September 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

16/05/0816 May 2008 RETURN MADE UP TO 25/02/08; FULL LIST OF MEMBERS

View Document

22/11/0722 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

02/08/072 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

30/03/0730 March 2007 RETURN MADE UP TO 25/02/07; FULL LIST OF MEMBERS

View Document

21/03/0621 March 2006 RETURN MADE UP TO 25/02/06; FULL LIST OF MEMBERS

View Document

17/11/0517 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

16/06/0516 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/04

View Document

23/02/0523 February 2005 RETURN MADE UP TO 25/02/05; FULL LIST OF MEMBERS

View Document

26/02/0426 February 2004 RETURN MADE UP TO 25/02/04; FULL LIST OF MEMBERS

View Document

08/12/038 December 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/12/031 December 2003 ACC. REF. DATE SHORTENED FROM 31/03/04 TO 28/02/04

View Document

22/10/0322 October 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/10/0315 October 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/09/0318 September 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

10/03/0310 March 2003 RETURN MADE UP TO 25/02/03; FULL LIST OF MEMBERS

View Document

01/07/021 July 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/05/027 May 2002 NEW DIRECTOR APPOINTED

View Document

07/05/027 May 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

13/03/0213 March 2002 DIRECTOR RESIGNED

View Document

13/03/0213 March 2002 SECRETARY RESIGNED

View Document

07/03/027 March 2002 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