SURREY PERFORMANCE EXHAUSTS LIMITED

04936511
THE PINNACLE 3RD FLOOR MANCHESTER LANCASHIRE M2 4NG

Documents

Documents
Date Category Description Pages
15 Aug 2019 gazette Gazette Dissolved Liquidation 1 Buy now
15 May 2019 insolvency Liquidation Voluntary Creditors Return Of Final Meeting 12 Buy now
31 Jan 2019 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 16 Buy now
28 Jan 2018 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 8 Buy now
07 Mar 2017 insolvency Liquidation Voluntary Statement Of Affairs With Form Attached 6 Buy now
25 Jan 2017 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
05 Jan 2017 insolvency Liquidation Disclaimer Notice 2 Buy now
21 Dec 2016 resolution Resolution 1 Buy now
29 Nov 2016 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
29 Nov 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
19 Nov 2016 gazette Gazette Filings Brought Up To Date 1 Buy now
18 Nov 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
17 Feb 2016 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
12 Jan 2016 gazette Gazette Notice Compulsory 1 Buy now
29 Dec 2014 accounts Annual Accounts 8 Buy now
30 Oct 2014 annual-return Annual Return 3 Buy now
25 Jun 2014 accounts Annual Accounts 8 Buy now
25 Jun 2014 gazette Gazette Filings Brought Up To Date 1 Buy now
08 May 2014 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
01 Apr 2014 gazette Gazette Notice Compulsary 1 Buy now
12 Nov 2013 annual-return Annual Return 3 Buy now
18 Dec 2012 accounts Annual Accounts 11 Buy now
24 Oct 2012 annual-return Annual Return 3 Buy now
28 Dec 2011 accounts Annual Accounts 6 Buy now
21 Oct 2011 annual-return Annual Return 3 Buy now
30 Dec 2010 accounts Annual Accounts 7 Buy now
29 Dec 2010 annual-return Annual Return 3 Buy now
15 Dec 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
15 Jul 2010 officers Termination of appointment of secretary (Mal Elwood) 2 Buy now
24 May 2010 officers Termination of appointment of director (Peter Cranstone) 2 Buy now
24 May 2010 officers Appointment of director (Danny Matthews) 3 Buy now
30 Jan 2010 accounts Annual Accounts 7 Buy now
06 Nov 2009 annual-return Annual Return 5 Buy now
06 Nov 2009 officers Change of particulars for secretary (Mr Mal Elwood) 1 Buy now
05 Nov 2009 officers Change of particulars for director (Peter Cranstone) 2 Buy now
17 Aug 2009 annual-return Return made up to 17/10/08; full list of members 4 Buy now
17 Aug 2009 officers Secretary appointed mr mal elwood 1 Buy now
17 Aug 2009 officers Appointment terminated director malcolm elwood 1 Buy now
17 Aug 2009 officers Appointment terminated secretary lisa french 1 Buy now
15 Dec 2008 accounts Annual Accounts 8 Buy now
15 Sep 2008 annual-return Return made up to 17/10/07; full list of members 7 Buy now
02 Sep 2008 officers Secretary's change of particulars / lisa french / 05/12/2007 1 Buy now
10 Jul 2008 address Registered office changed on 10/07/2008 from unit 7 denvale trade park ocean way cardiff CF24 5PF 2 Buy now
31 Jan 2008 accounts Annual Accounts 7 Buy now
16 Jun 2007 officers Director resigned 1 Buy now
02 Mar 2007 annual-return Return made up to 17/10/06; full list of members 7 Buy now
05 Feb 2007 accounts Annual Accounts 7 Buy now
25 Jul 2006 officers New director appointed 1 Buy now
20 Jan 2006 accounts Annual Accounts 14 Buy now
09 Nov 2005 annual-return Return made up to 17/10/05; full list of members 7 Buy now
26 Oct 2004 annual-return Return made up to 17/10/04; full list of members 7 Buy now
18 Oct 2004 accounts Annual Accounts 7 Buy now
31 Jan 2004 capital Ad 10/12/03--------- £ si 98@1=98 £ ic 2/100 2 Buy now
06 Nov 2003 officers Secretary resigned 1 Buy now
06 Nov 2003 officers Director resigned 1 Buy now
06 Nov 2003 officers New director appointed 2 Buy now
06 Nov 2003 officers New director appointed 1 Buy now
06 Nov 2003 officers New secretary appointed 2 Buy now
06 Nov 2003 address Registered office changed on 06/11/03 from: 2 cathedral road cardiff south glam CF11 9LJ 1 Buy now
04 Nov 2003 accounts Accounting reference date shortened from 31/10/04 to 31/03/04 1 Buy now
17 Oct 2003 incorporation Incorporation Company 12 Buy now