PERFORMANCE MASH LIMITED

Company Documents

DateDescription
02/07/242 July 2024 First Gazette notice for voluntary strike-off

View Document

02/07/242 July 2024 First Gazette notice for voluntary strike-off

View Document

19/06/2419 June 2024 Application to strike the company off the register

View Document

25/03/2425 March 2024 Confirmation statement made on 2024-03-12 with no updates

View Document

28/02/2428 February 2024 Accounts for a dormant company made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

26/03/2326 March 2023 Confirmation statement made on 2023-03-12 with no updates

View Document

07/03/237 March 2023 Termination of appointment of Michael David Lemberg as a director on 2023-01-03

View Document

26/03/2226 March 2022 Compulsory strike-off action has been discontinued

View Document

26/03/2226 March 2022 Compulsory strike-off action has been discontinued

View Document

25/03/2225 March 2022 Confirmation statement made on 2022-03-12 with no updates

View Document

08/03/228 March 2022 First Gazette notice for compulsory strike-off

View Document

08/03/228 March 2022 First Gazette notice for compulsory strike-off

View Document

25/03/2025 March 2020 CONFIRMATION STATEMENT MADE ON 12/03/20, NO UPDATES

View Document

10/09/1910 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

25/03/1925 March 2019 CONFIRMATION STATEMENT MADE ON 12/03/19, NO UPDATES

View Document

30/05/1830 May 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

22/03/1822 March 2018 CONFIRMATION STATEMENT MADE ON 12/03/18, NO UPDATES

View Document

18/09/1718 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

20/03/1720 March 2017 CONFIRMATION STATEMENT MADE ON 12/03/17, WITH UPDATES

View Document

06/01/176 January 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

05/04/165 April 2016 REGISTERED OFFICE CHANGED ON 05/04/2016 FROM ONE TRINITY GREEN ELDON STREET SOUTH SHIELDS TYNE AND WEAR NE33 1SA

View Document

05/04/165 April 2016 Annual return made up to 12 March 2016 with full list of shareholders

View Document

29/09/1529 September 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

02/04/152 April 2015 Annual return made up to 12 March 2015 with full list of shareholders

View Document

11/09/1411 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

21/03/1421 March 2014 Annual return made up to 12 March 2014 with full list of shareholders

View Document

16/01/1416 January 2014 APPOINTMENT TERMINATED, DIRECTOR PAUL NEWTON

View Document

16/01/1416 January 2014 DIRECTOR APPOINTED MR PAUL WILLIAM FELLOWS

View Document

05/01/145 January 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

25/04/1325 April 2013 REGISTERED OFFICE CHANGED ON 25/04/2013 FROM ONE TRINITY GREEN ELDON STREET SOUTH SHIELDS TYNE AND WEAR NE33 1SA UNITED KINGDOM

View Document

25/04/1325 April 2013 Annual return made up to 12 March 2013 with full list of shareholders

View Document

25/04/1325 April 2013 REGISTERED OFFICE CHANGED ON 25/04/2013 FROM THE QUADRUS CENTRE WOODSTOCK WAY BOLDON BUSINESS PARK BOLDON TYNE AND WEAR NE35 9PF

View Document

20/12/1220 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

03/04/123 April 2012 CORPORATE DIRECTOR APPOINTED PAUL NEWTON

View Document

03/04/123 April 2012 APPOINTMENT TERMINATED, SECRETARY ALEXANDER ALANSON

View Document

03/04/123 April 2012 APPOINTMENT TERMINATED, DIRECTOR ALEXANDER ALANSON

View Document

03/04/123 April 2012 Annual return made up to 12 March 2012 with full list of shareholders

View Document

15/11/1115 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

17/03/1117 March 2011 Annual return made up to 12 March 2011 with full list of shareholders

View Document

17/11/1017 November 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

17/11/1017 November 2010 COMPANY NAME CHANGED AFFILIATE INTELLIGENCE LIMITED CERTIFICATE ISSUED ON 17/11/10

View Document

19/08/1019 August 2010 REGISTERED OFFICE CHANGED ON 19/08/2010 FROM 2 WRENSFIELD MARLOW BUCKS SL7 2RB UNITED KINGDOM

View Document

19/08/1019 August 2010 CURREXT FROM 28/02/2011 TO 31/03/2011

View Document

16/07/1016 July 2010 CURRSHO FROM 31/03/2011 TO 28/02/2011

View Document

12/03/1012 March 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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