PERFORMANCE IMPROVEMENTS (P I) LIMITED

Company Documents

DateDescription
22/02/2222 February 2022 Final Gazette dissolved via voluntary strike-off

View Document

22/02/2222 February 2022 Final Gazette dissolved via voluntary strike-off

View Document

07/12/217 December 2021 First Gazette notice for voluntary strike-off

View Document

07/12/217 December 2021 First Gazette notice for voluntary strike-off

View Document

25/11/2125 November 2021 Application to strike the company off the register

View Document

06/10/216 October 2021 Statement of capital on 2021-10-06

View Document

06/10/216 October 2021

View Document

06/10/216 October 2021

View Document

06/10/216 October 2021 Resolutions

View Document

06/10/216 October 2021 Resolutions

View Document

30/05/1930 May 2019 FULL ACCOUNTS MADE UP TO 30/06/18

View Document

20/03/1920 March 2019 CONFIRMATION STATEMENT MADE ON 09/11/18, NO UPDATES

View Document

07/11/187 November 2018 DIRECTOR APPOINTED NICOLA DAWN MASON

View Document

19/07/1819 July 2018 DIRECTOR APPOINTED SHAUN POLL

View Document

15/06/1815 June 2018 APPOINTMENT TERMINATED, DIRECTOR ROBERT ASHTON

View Document

16/05/1816 May 2018 APPOINTMENT TERMINATED, DIRECTOR MATTHEW STIRLING

View Document

15/05/1815 May 2018 CURREXT FROM 31/12/2017 TO 30/06/2018

View Document

26/03/1826 March 2018 CONFIRMATION STATEMENT MADE ON 20/03/18, NO UPDATES

View Document

09/11/179 November 2017 ADOPT ARTICLES 01/11/2017

View Document

02/11/172 November 2017 DIRECTOR APPOINTED MR ROBERT CHRISTOPHER ASHTON

View Document

01/11/171 November 2017 DIRECTOR APPOINTED MR ALAN STEWART GORDON

View Document

01/11/171 November 2017 APPOINTMENT TERMINATED, SECRETARY JENNIFER WARBURTON

View Document

01/11/171 November 2017 APPOINTMENT TERMINATED, DIRECTOR CRAIG SHANAGHEY

View Document

01/11/171 November 2017 APPOINTMENT TERMINATED, DIRECTOR GRAEME SLEIGH

View Document

01/11/171 November 2017 APPOINTMENT TERMINATED, DIRECTOR COLIN FLEMING

View Document

01/11/171 November 2017 DIRECTOR APPOINTED MR THOMAS FRANCIS HONAN

View Document

01/11/171 November 2017 DIRECTOR APPOINTED MR JAMES ARNOLD LENTON

View Document

01/11/171 November 2017 DIRECTOR APPOINTED MR MATTHEW JAMES STIRLING

View Document

01/11/171 November 2017 SECRETARY APPOINTED MR VICTOR JIBUIKE

View Document

05/10/175 October 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

30/03/1730 March 2017 CONFIRMATION STATEMENT MADE ON 20/03/17, WITH UPDATES

View Document

13/10/1613 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

12/10/1612 October 2016 DIRECTOR APPOINTED MR CRAIG SHANAGHEY

View Document

07/09/167 September 2016 APPOINTMENT TERMINATED, DIRECTOR ALAN JOHNSTONE

View Document

02/08/162 August 2016 SECRETARY APPOINTED MRS JENNIFER ANN WARBURTON

View Document

02/08/162 August 2016 APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER FIDLER

View Document

30/03/1630 March 2016 Annual return made up to 20 March 2016 with full list of shareholders

View Document

04/01/164 January 2016 REGISTERED OFFICE CHANGED ON 04/01/2016 FROM CITY GATE ALTENS FARM ROAD NIGG ABERDEEN AB12 3LB

View Document

07/10/157 October 2015 APPOINTMENT TERMINATED, DIRECTOR ROBIN ETHERINGTON

View Document

04/10/154 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

25/03/1525 March 2015 Annual return made up to 20 March 2015 with full list of shareholders

View Document

03/10/143 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

20/03/1420 March 2014 Annual return made up to 20 March 2014 with full list of shareholders

View Document

30/01/1430 January 2014 APPOINTMENT TERMINATED, DIRECTOR MICHAEL HORGAN

View Document

30/01/1430 January 2014 DIRECTOR APPOINTED MR ALAN JAMES JOHNSTONE

View Document

30/09/1330 September 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

22/03/1322 March 2013 Annual return made up to 20 March 2013 with full list of shareholders

View Document

02/08/122 August 2012 APPOINTMENT TERMINATED, DIRECTOR STEPHEN WRIGHT

View Document

30/07/1230 July 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

19/07/1219 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAEME BRUCE SLEIGH / 18/11/2011

View Document

04/04/124 April 2012 Annual return made up to 20 March 2012 with full list of shareholders

View Document

07/12/117 December 2011 DIRECTOR APPOINTED MR ROBIN JAMES ETHERINGTON

View Document

07/12/117 December 2011 APPOINTMENT TERMINATED, DIRECTOR STEVEN CORDINER

View Document

31/10/1131 October 2011 DIRECTOR APPOINTED MR GRAEME BRUCE SLEIGH

View Document

31/10/1131 October 2011 APPOINTMENT TERMINATED, DIRECTOR JOHN PEARSON

View Document

22/09/1122 September 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

13/04/1113 April 2011 Annual return made up to 20 March 2011 with full list of shareholders

View Document

17/01/1117 January 2011 SECTION 519

View Document

14/12/1014 December 2010 AUDITOR'S RESIGNATION

View Document

01/09/101 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JOHN WRIGHT / 27/08/2010

View Document

05/07/105 July 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

21/06/1021 June 2010 DIRECTOR APPOINTED MR MICHAEL JOSEPH HORGAN

View Document

21/06/1021 June 2010 APPOINTMENT TERMINATED, DIRECTOR ALEXANDER CLARK

View Document

25/03/1025 March 2010 Annual return made up to 20 March 2010 with full list of shareholders

View Document

16/12/0916 December 2009 AUDITOR'S RESIGNATION

View Document

30/11/0930 November 2009 AUDITOR'S RESIGNATION

View Document

30/10/0930 October 2009 REGISTERED OFFICE CHANGED ON 30/10/2009 FROM CITY GATE ALTENS FARM ROAD NIGG ABERDEEN AB1 4LT

View Document

12/10/0912 October 2009 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/08

View Document

17/04/0917 April 2009 RETURN MADE UP TO 20/03/09; FULL LIST OF MEMBERS

View Document

06/04/096 April 2009 REGISTERED OFFICE CHANGED ON 06/04/2009 FROM 34 ALBYN PLACE ABERDEEN ABERDEENSHIRE AB10 1FW

View Document

04/02/094 February 2009 DIRECTOR APPOINTED JOHN GRAHAM PEARSON

View Document

04/02/094 February 2009 DIRECTOR APPOINTED ALEXANDER CLARK

View Document

04/02/094 February 2009 DIRECTOR APPOINTED COLIN ROSS FLEMING

View Document

04/02/094 February 2009 SECRETARY APPOINTED CHRISTOPHER LASKEY FIDLER

View Document

04/02/094 February 2009 APPOINTMENT TERMINATED SECRETARY STRONACHS SECRETARIES LIMITED

View Document

18/12/0818 December 2008 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN WRIGHT / 13/12/2008

View Document

29/07/0829 July 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

18/06/0818 June 2008 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN WRIGHT / 22/02/2008

View Document

15/05/0815 May 2008 APPOINTMENT TERMINATED SECRETARY STRONACHS

View Document

15/05/0815 May 2008 SECRETARY APPOINTED STRONACHS SECRETARIES LIMITED

View Document

21/04/0821 April 2008 RETURN MADE UP TO 20/03/08; FULL LIST OF MEMBERS

View Document

08/10/078 October 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

25/04/0725 April 2007 RETURN MADE UP TO 20/03/07; FULL LIST OF MEMBERS

View Document

11/10/0611 October 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

14/03/0614 March 2006 RETURN MADE UP TO 20/03/06; FULL LIST OF MEMBERS

View Document

01/08/051 August 2005 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/04

View Document

07/04/057 April 2005 RETURN MADE UP TO 20/03/05; FULL LIST OF MEMBERS

View Document

09/10/049 October 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

17/04/0417 April 2004 RETURN MADE UP TO 20/03/04; FULL LIST OF MEMBERS

View Document

03/11/033 November 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

23/03/0323 March 2003 RETURN MADE UP TO 20/03/03; FULL LIST OF MEMBERS

View Document

05/12/025 December 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

20/11/0220 November 2002 ACC. REF. DATE SHORTENED FROM 31/03/02 TO 31/12/01

View Document

18/06/0218 June 2002 RETURN MADE UP TO 20/03/02; FULL LIST OF MEMBERS

View Document

18/06/0218 June 2002 NEW SECRETARY APPOINTED

View Document

04/02/024 February 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

07/09/017 September 2001 REGISTERED OFFICE CHANGED ON 07/09/01 FROM: THE COMMERCIAL LAW PRACTICE COMMERCIAL HOUSE 2 RUBISLAW TERRACE ABERDEEN AB10 1XE

View Document

15/08/0115 August 2001 SECRETARY RESIGNED

View Document

15/08/0115 August 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

27/03/0127 March 2001 RETURN MADE UP TO 20/03/01; FULL LIST OF MEMBERS

View Document

20/03/0120 March 2001 REGISTERED OFFICE CHANGED ON 20/03/01 FROM: THE COMMERCIAL LAW PRACTICE WINDSOR HOUSE, 12 QUEENS ROAD ABERDEEN AB15 4ZT

View Document

14/12/0014 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

05/09/005 September 2000 SECRETARY RESIGNED

View Document

05/09/005 September 2000 NEW SECRETARY APPOINTED

View Document

21/03/0021 March 2000 RETURN MADE UP TO 20/03/00; FULL LIST OF MEMBERS

View Document

29/12/9929 December 1999 DIRECTOR RESIGNED

View Document

29/12/9929 December 1999 £ IC 20000/14000 10/12/99 £ SR 6000@1=6000

View Document

29/12/9929 December 1999 AUTH. TO PURCHASE SHARES OUT OF CAPITAL 10/12/99

View Document

13/12/9913 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

12/03/9912 March 1999 RETURN MADE UP TO 20/03/99; FULL LIST OF MEMBERS

View Document

29/12/9829 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

08/05/988 May 1998 NEW DIRECTOR APPOINTED

View Document

27/03/9827 March 1998 RETURN MADE UP TO 20/03/98; FULL LIST OF MEMBERS

View Document

09/10/979 October 1997 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

09/10/979 October 1997 SHARE RECLASS/CONVERTED 03/07/97

View Document

09/10/979 October 1997 ADOPT MEM AND ARTS 03/07/97

View Document

09/10/979 October 1997 CONVE 03/07/97

View Document

27/08/9727 August 1997 PARTIC OF MORT/CHARGE *****

View Document

19/08/9719 August 1997 NEW DIRECTOR APPOINTED

View Document

16/04/9716 April 1997 DIRECTOR RESIGNED

View Document

16/04/9716 April 1997 NEW DIRECTOR APPOINTED

View Document

20/03/9720 March 1997 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