- Company Overview for PERFORMANCE IMPORTS LIMITED (03276306)
- Filing history for PERFORMANCE IMPORTS LIMITED (03276306)
- People for PERFORMANCE IMPORTS LIMITED (03276306)
- Charges for PERFORMANCE IMPORTS LIMITED (03276306)
- More for PERFORMANCE IMPORTS LIMITED (03276306)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
11 Apr 2002 | 403a | Declaration of satisfaction of mortgage/charge | |
07 Feb 2002 | 363s | Return made up to 11/11/01; full list of members | |
09 Jan 2002 | 395 | Particulars of mortgage/charge | |
03 Oct 2001 | AA | Partial exemption accounts made up to 31 December 2000 | |
15 Jan 2001 | 363s | Return made up to 11/11/00; full list of members | |
28 Sep 2000 | AA | Full accounts made up to 31 December 1999 | |
23 Nov 1999 | 363s | Return made up to 11/11/99; full list of members | |
30 Jul 1999 | AA | Full accounts made up to 31 December 1998 | |
08 Mar 1999 | 363s | Return made up to 11/11/98; full list of members | |
08 Mar 1999 | 363(288) |
Secretary's particulars changed;director's particulars changed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
|
Request DocumentSecretary's particulars changed;director's particulars changed |
28 Oct 1998 | AA | Full accounts made up to 30 November 1997 | |
13 Oct 1998 | 225 | Accounting reference date extended from 30/11/98 to 31/12/98 | |
19 Feb 1998 | 363s | Return made up to 11/11/97; full list of members | |
10 Feb 1997 | 395 | Particulars of mortgage/charge | |
26 Nov 1996 | 288b | Director resigned | |
26 Nov 1996 | 288b | Secretary resigned | |
26 Nov 1996 | 287 | Registered office changed on 26/11/96 from: 43A whitchurch road cardiff CF4 3JN | |
26 Nov 1996 | 288a | New secretary appointed;new director appointed | |
26 Nov 1996 | 288a | New director appointed | |
11 Nov 1996 | NEWINC | Incorporation |