DEVELOPMENT PROCESSES LIMITED

Company Documents

DateDescription
17/09/1917 September 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

04/09/194 September 2019 APPLICATION FOR STRIKING-OFF

View Document

28/09/1828 September 2018 CONFIRMATION STATEMENT MADE ON 24/09/18, WITH UPDATES

View Document

25/09/1825 September 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

05/12/175 December 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

06/10/176 October 2017 CONFIRMATION STATEMENT MADE ON 24/09/17, WITH UPDATES

View Document

10/10/1610 October 2016 SAIL ADDRESS CREATED

View Document

10/10/1610 October 2016 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC

View Document

07/10/167 October 2016 CONFIRMATION STATEMENT MADE ON 24/09/16, WITH UPDATES

View Document

23/06/1623 June 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

08/10/158 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR CAMERON ROBERTSON / 30/06/2015

View Document

08/10/158 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM THOMAS WILLCOCKS / 30/06/2015

View Document

08/10/158 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR CLIFFORD ALFRED LANSLEY / 30/06/2015

View Document

08/10/158 October 2015 SECRETARY'S CHANGE OF PARTICULARS / MR CLIFFORD ALFRED LANSLEY / 30/06/2015

View Document

08/10/158 October 2015 Annual return made up to 24 September 2015 with full list of shareholders

View Document

09/07/159 July 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

26/05/1526 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM THOMAS WILLCOCKS / 30/04/2015

View Document

26/05/1526 May 2015 REGISTERED OFFICE CHANGED ON 26/05/2015 FROM THE ELLESMERE 93 WALKDEN ROAD WORSLEY MANCHESTER LANCASHIRE M28 7BQ UNITED KINGDOM

View Document

26/05/1526 May 2015 REGISTERED OFFICE CHANGED ON 26/05/2015 FROM THE ELLESMERE, 93 WALKDEN ROAD WALKDEN WORSLEY MANCHESTER M28 7BQ

View Document

19/12/1419 December 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

20/10/1420 October 2014 Annual return made up to 24 September 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

15/11/1315 November 2013 Annual return made up to 24 September 2013 with full list of shareholders

View Document

15/11/1315 November 2013 APPOINTMENT TERMINATED, DIRECTOR BRIAN HAMER

View Document

15/11/1315 November 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

30/01/1330 January 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

08/10/128 October 2012 Annual return made up to 24 September 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

01/12/111 December 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

29/09/1129 September 2011 Annual return made up to 24 September 2011 with full list of shareholders

View Document

03/12/103 December 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

27/09/1027 September 2010 Annual return made up to 24 September 2010 with full list of shareholders

View Document

27/09/1027 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN GEORGE HAMER / 24/09/2010

View Document

27/01/1027 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

02/10/092 October 2009 RETURN MADE UP TO 24/09/09; FULL LIST OF MEMBERS

View Document

10/02/0910 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

19/12/0819 December 2008 RETURN MADE UP TO 24/09/08; FULL LIST OF MEMBERS

View Document

25/01/0825 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

05/11/075 November 2007 RETURN MADE UP TO 24/09/07; FULL LIST OF MEMBERS

View Document

28/11/0628 November 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

28/11/0628 November 2006 RETURN MADE UP TO 24/09/06; FULL LIST OF MEMBERS

View Document

24/01/0624 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

14/10/0514 October 2005 RETURN MADE UP TO 24/09/05; FULL LIST OF MEMBERS

View Document

14/10/0514 October 2005 LOCATION OF REGISTER OF MEMBERS

View Document

14/10/0514 October 2005 REGISTERED OFFICE CHANGED ON 14/10/05 FROM: THE ELLESMERE 93 WALKDEN ROAD WALKDEN WORSLEY MANCHESTER M28 5DQ

View Document

14/10/0514 October 2005 LOCATION OF DEBENTURE REGISTER

View Document

03/02/053 February 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

13/01/0513 January 2005 RETURN MADE UP TO 24/09/04; FULL LIST OF MEMBERS

View Document

18/01/0418 January 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

02/10/032 October 2003 RETURN MADE UP TO 24/09/03; FULL LIST OF MEMBERS

View Document

31/01/0331 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

27/09/0227 September 2002 RETURN MADE UP TO 24/09/02; FULL LIST OF MEMBERS

View Document

30/01/0230 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

12/11/0112 November 2001 RETURN MADE UP TO 24/09/01; FULL LIST OF MEMBERS

View Document

30/07/0130 July 2001 REGISTERED OFFICE CHANGED ON 30/07/01 FROM: THE GRANARY, SUITE 3 50 BARTON ROAD WORSLEY MANCHESTER M28 4PB

View Document

27/06/0127 June 2001 ACC. REF. DATE SHORTENED FROM 30/09/01 TO 31/03/01

View Document

03/05/013 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

17/11/0017 November 2000 RETURN MADE UP TO 24/09/00; FULL LIST OF MEMBERS

View Document

02/11/002 November 2000 ACC. REF. DATE EXTENDED FROM 31/03/00 TO 30/09/00

View Document

31/01/0031 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

30/09/9930 September 1999 RETURN MADE UP TO 24/09/99; NO CHANGE OF MEMBERS

View Document

29/12/9829 December 1998 NEW SECRETARY APPOINTED

View Document

29/12/9829 December 1998 RETURN MADE UP TO 24/09/98; FULL LIST OF MEMBERS

View Document

29/12/9829 December 1998 SECRETARY'S PARTICULARS CHANGED

View Document

29/12/9829 December 1998 DIRECTOR RESIGNED

View Document

29/12/9829 December 1998 DIRECTOR RESIGNED

View Document

29/12/9829 December 1998 SECRETARY RESIGNED

View Document

14/12/9814 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

29/10/9729 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

09/10/979 October 1997 RETURN MADE UP TO 24/09/97; NO CHANGE OF MEMBERS

View Document

29/11/9629 November 1996 RETURN MADE UP TO 24/09/96; NO CHANGE OF MEMBERS

View Document

17/10/9617 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

19/10/9519 October 1995 RETURN MADE UP TO 24/09/95; FULL LIST OF MEMBERS

View Document

19/10/9519 October 1995 DIRECTOR RESIGNED

View Document

06/09/956 September 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

28/09/9428 September 1994 RETURN MADE UP TO 24/09/94; FULL LIST OF MEMBERS

View Document

28/09/9428 September 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

22/09/9422 September 1994 DIRECTOR RESIGNED

View Document

06/07/946 July 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

08/03/948 March 1994 NEW DIRECTOR APPOINTED

View Document

08/03/948 March 1994 NEW DIRECTOR APPOINTED

View Document

21/02/9421 February 1994 NEW DIRECTOR APPOINTED

View Document

21/02/9421 February 1994 NEW DIRECTOR APPOINTED

View Document

21/02/9421 February 1994 NEW DIRECTOR APPOINTED

View Document

01/11/931 November 1993 DIRECTOR RESIGNED

View Document

01/11/931 November 1993 RETURN MADE UP TO 24/09/93; FULL LIST OF MEMBERS

View Document

01/11/931 November 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

01/03/931 March 1993 RETURN MADE UP TO 24/09/92; FULL LIST OF MEMBERS

View Document

22/02/9322 February 1993 DIRECTOR RESIGNED

View Document

22/02/9322 February 1993 DIRECTOR RESIGNED

View Document

01/11/921 November 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

28/07/9228 July 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

10/02/9210 February 1992 ACCOUNTING REF. DATE SHORT FROM 31/12 TO 31/03

View Document

28/01/9228 January 1992 £ IC 75/45 06/11/91 £ SR 30@1=30

View Document

08/01/928 January 1992 NEW DIRECTOR APPOINTED

View Document

08/01/928 January 1992 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/12/9118 December 1991 NEW DIRECTOR APPOINTED

View Document

30/10/9130 October 1991 RETURN MADE UP TO 24/09/91; FULL LIST OF MEMBERS

View Document

07/10/917 October 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

07/10/917 October 1991 REGISTERED OFFICE CHANGED ON 07/10/91 FROM: 38 KING GEORGES AVENUE LEEDS WEST YORKSHIRE LS7 4LN

View Document

07/10/917 October 1991 NEW DIRECTOR APPOINTED

View Document

07/10/917 October 1991 NEW DIRECTOR APPOINTED

View Document

14/03/9114 March 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

20/11/9020 November 1990 REGISTERED OFFICE CHANGED ON 20/11/90 FROM: 50 OLD STREET LONDON EC1V 9AQ

View Document

20/11/9020 November 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/11/9020 November 1990 ALTER MEM AND ARTS 29/10/90

View Document

07/11/907 November 1990 COMPANY NAME CHANGED D.R.Z. UK LIMITED CERTIFICATE ISSUED ON 08/11/90

View Document

24/09/9024 September 1990 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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