- Company Overview for PEAK PERFORMANCE TAX LIMITED (SC286855)
- Filing history for PEAK PERFORMANCE TAX LIMITED (SC286855)
- People for PEAK PERFORMANCE TAX LIMITED (SC286855)
- Insolvency for PEAK PERFORMANCE TAX LIMITED (SC286855)
- More for PEAK PERFORMANCE TAX LIMITED (SC286855)
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) |
---|---|---|---|
30 Oct 2012 | RESOLUTIONS |
Resolutions
|
|
19 Sep 2012 | AA | Accounts for a small company made up to 31 December 2011 | |
21 Jun 2012 | AD01 | Registered office address changed from 4 Atholl Crescent Perth PH1 5NG Scotland on 21 June 2012 | |
21 Jun 2012 | CH01 | Director's details changed for Mr David Gill on 21 June 2012 | |
21 Jun 2012 | CH01 | Director's details changed for Mr James Anderson on 21 June 2012 | |
21 Jun 2012 | CH03 | Secretary's details changed for Mr James Anderson on 21 June 2012 | |
21 Jun 2012 | AD01 | Registered office address changed from Elizabeth House, 1C Barclay Court, Carberry Road Kirkcaldy KY1 3WE on 21 June 2012 | |
23 Mar 2012 | AR01 | Annual return made up to 19 March 2012 with full list of shareholders | |
31 Aug 2011 | AA01 | Current accounting period extended from 30 September 2011 to 31 December 2011 | |
13 Jun 2011 | AA | Total exemption small company accounts made up to 30 September 2010 | |
21 Mar 2011 | AR01 | Annual return made up to 19 March 2011 with full list of shareholders | |
15 Apr 2010 | AA | Total exemption small company accounts made up to 30 September 2009 | |
09 Apr 2010 | AR01 | Annual return made up to 19 March 2010 with full list of shareholders | |
09 Apr 2010 | CH01 | Director's details changed for Mr James Anderson on 31 October 2009 | |
28 May 2009 | AA | Total exemption small company accounts made up to 30 September 2008 | |
22 May 2009 | 288a | Secretary appointed mr james anderson | |
22 May 2009 | 288b | Appointment terminated secretary denver dias | |
16 Apr 2009 | 363a | Return made up to 19/03/09; full list of members | |
29 Jul 2008 | AA | Total exemption small company accounts made up to 30 September 2007 | |
15 May 2008 | CERTNM | Company name changed probiz scotland LIMITED\certificate issued on 15/05/08 | |
20 Mar 2008 | 363a | Return made up to 19/03/08; full list of members | |
18 Mar 2008 | 288b | Appointment terminated director mohammad nahaboo | |
06 Mar 2008 | 288a | Director appointed james anderson | |
10 Jul 2007 | 363a | Return made up to 30/06/07; full list of members | |
10 Jul 2007 | 288c | Director's particulars changed |