PERFORMANCE TRAINING SOLUTIONS LIMITED

05931692
THE COACH HOUSE HEYWOOD HOUSE BUSINESS CENTRE WESTBURY WILTSHIRE BA13 4NA

Report has been added to your basket.

Documents

Documents
Date Category Description Pages
05 May 2015 gazette Gazette Dissolved Voluntary 1 Buy now
20 Jan 2015 gazette Gazette Notice Voluntary 1 Buy now
06 Jan 2015 dissolution Dissolution Application Strike Off Company 3 Buy now
20 Nov 2014 officers Change of particulars for director (Mrs Debra Lynn Stuart) 2 Buy now
30 Sep 2014 annual-return Annual Return 3 Buy now
23 Sep 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
01 May 2014 accounts Annual Accounts 2 Buy now
28 Apr 2014 officers Termination of appointment of director (Douglas Malcolm Andrew Oakey) 1 Buy now
28 Apr 2014 officers Appointment of director (Mrs Debra-Lynn Lynn Stuart) 2 Buy now
09 Oct 2013 annual-return Annual Return 3 Buy now
22 Apr 2013 accounts Annual Accounts 2 Buy now
14 Sep 2012 annual-return Annual Return 3 Buy now
14 Sep 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
21 May 2012 accounts Annual Accounts 2 Buy now
27 Sep 2011 annual-return Annual Return 3 Buy now
25 May 2011 accounts Annual Accounts 2 Buy now
23 Sep 2010 officers Termination of appointment of secretary (Michael Edwards) 1 Buy now
21 Sep 2010 annual-return Annual Return 3 Buy now
06 May 2010 officers Appointment of secretary (Mr Michael Ian Edwards) 1 Buy now
06 May 2010 officers Termination of appointment of secretary (Douglas Oakey) 1 Buy now
23 Feb 2010 officers Appointment of secretary (Mr Douglas Malcolm Andrew Oakey) 1 Buy now
23 Feb 2010 officers Appointment of director (Mr Douglas Malcolm Andrew Oakey) 2 Buy now
23 Feb 2010 officers Termination of appointment of director (Phillip Rogers) 1 Buy now
23 Feb 2010 officers Termination of appointment of secretary (Phillip Rogers) 1 Buy now
12 Feb 2010 accounts Annual Accounts 16 Buy now
19 Oct 2009 annual-return Annual Return 4 Buy now
25 Aug 2009 accounts Accounting reference date shortened from 31/10/2009 to 31/08/2009 1 Buy now
15 Jun 2009 officers Appointment terminated director matthew coulson 1 Buy now
03 Mar 2009 officers Appointment terminated director and secretary wendy coulson 1 Buy now
22 Jan 2009 accounts Annual Accounts 6 Buy now
15 Jan 2009 address Registered office changed on 15/01/2009 from the health academy, the vinery bents house 21 belmont street huddersfield HD1 5BZ united kingdom 2 Buy now
15 Jan 2009 officers Director and secretary appointed phillip john rogers 4 Buy now
14 Oct 2008 annual-return Return made up to 12/09/08; full list of members 4 Buy now
13 Oct 2008 address Registered office changed on 13/10/2008 from heritage lofts wellington mills plover road lindley huddersfield west yorkshire HD3 3HR 1 Buy now
31 Mar 2008 address Registered office changed on 31/03/2008 from heritage lofts wellington mills plover road huddersfield west yorkshire HD3 3HR 1 Buy now
31 Mar 2008 officers Appointment terminated director and secretary richard januszek 1 Buy now
31 Mar 2008 officers Appointment terminated director matthew januszek 1 Buy now
31 Mar 2008 officers Secretary appointed wendy janet coulson 2 Buy now
17 Mar 2008 address Registered office changed on 17/03/2008 from eastwood house, the office village, cygnet park, hampton peterborough cambridgeshire PE7 8FD 1 Buy now
04 Mar 2008 accounts Annual Accounts 6 Buy now
14 Feb 2008 officers Director's particulars changed 1 Buy now
14 Feb 2008 officers Director's particulars changed 1 Buy now
11 Oct 2007 annual-return Return made up to 12/09/07; full list of members 3 Buy now
19 Jun 2007 officers Director's particulars changed 1 Buy now
19 Jun 2007 officers Director's particulars changed 1 Buy now
25 Oct 2006 accounts Accounting reference date extended from 30/09/07 to 31/10/07 1 Buy now
12 Sep 2006 incorporation Incorporation Company 13 Buy now