PROCESS ALIGNMENT SERVICES LIMITED

Company Documents

DateDescription
18/02/1918 February 2019 ORDER OF COURT TO WIND UP

View Document

13/02/1913 February 2019 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

22/01/1922 January 2019 FIRST GAZETTE

View Document

13/11/1813 November 2018 CONFIRMATION STATEMENT MADE ON 22/08/18, NO UPDATES

View Document

13/11/1813 November 2018 CONFIRMATION STATEMENT MADE ON 22/08/16, NO UPDATES

View Document

13/11/1813 November 2018 CONFIRMATION STATEMENT MADE ON 22/08/17, NO UPDATES

View Document

10/11/1810 November 2018 DISS40 (DISS40(SOAD))

View Document

08/11/188 November 2018 Annual return made up to 22 August 2015 with full list of shareholders

View Document

08/11/188 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / LINDSAY GAIL KOLLER / 25/06/2018

View Document

07/11/187 November 2018 REGISTERED OFFICE CHANGED ON 07/11/2018 FROM, C/O MRS LINDSAY KOLLER, THE BARN KELLET BRIDGE FARM, KELLET LANE, OVER KELLET, CARNFORTH, LANCASHIRE, LA6 1AB

View Document

07/11/187 November 2018 DIRECTOR APPOINTED MR. DAVID WILLIAM KOLLER

View Document

03/02/163 February 2016 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

22/12/1522 December 2015 FIRST GAZETTE

View Document

14/01/1514 January 2015 Annual return made up to 22 August 2014 with full list of shareholders

View Document

09/12/149 December 2014 Annual accounts small company total exemption made up to 31 August 2014

View Document

09/12/149 December 2014 Annual accounts small company total exemption made up to 31 August 2012

View Document

09/12/149 December 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

08/01/148 January 2014 Annual return made up to 22 August 2013 with full list of shareholders

View Document

23/11/1323 November 2013 DISS40 (DISS40(SOAD))

View Document

22/10/1322 October 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

27/08/1327 August 2013 FIRST GAZETTE

View Document

02/02/132 February 2013 DISS40 (DISS40(SOAD))

View Document

01/02/131 February 2013 Annual return made up to 22 August 2012 with full list of shareholders

View Document

08/01/138 January 2013 FIRST GAZETTE

View Document

20/09/1220 September 2012 31/08/11 TOTAL EXEMPTION FULL

View Document

14/09/1214 September 2012 REGISTERED OFFICE CHANGED ON 14/09/2012 FROM, 154 KELLET ROAD, CARNFORTH, LANCASHIRE, LA5 9XJ, ENGLAND

View Document

20/02/1220 February 2012 Annual return made up to 22 August 2011 with full list of shareholders

View Document

31/07/1131 July 2011 APPOINTMENT TERMINATED, SECRETARY MARK READ

View Document

27/05/1127 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

23/02/1123 February 2011 REGISTERED OFFICE CHANGED ON 23/02/2011 FROM, 5 DUNKIRK AVENUE, CARNFORTH, LANCASHIRE, LA5 9BA, ENGLAND

View Document

23/09/1023 September 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

03/09/103 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / LINDSAY GAIL KOLLER / 01/01/2010

View Document

03/09/103 September 2010 Annual return made up to 22 August 2010 with full list of shareholders

View Document

12/03/1012 March 2010 Annual accounts small company total exemption made up to 31 August 2008

View Document

12/03/1012 March 2010 Annual accounts small company total exemption made up to 31 August 2007

View Document

12/03/1012 March 2010 Annual accounts small company total exemption made up to 31 August 2006

View Document

08/12/098 December 2009 APPOINTMENT TERMINATED, SECRETARY ANNA ZWART

View Document

08/12/098 December 2009 REGISTERED OFFICE CHANGED ON 08/12/2009 FROM, CITYLAB, 4-6 DALTON SQUARE, LANCASTER, LANCASHIRE, LA1 1PP

View Document

08/12/098 December 2009 SECRETARY APPOINTED MR MARK READ

View Document

12/11/0912 November 2009 Annual return made up to 22 August 2009 with full list of shareholders

View Document

09/11/099 November 2009 Annual return made up to 22 August 2008 with full list of shareholders

View Document

03/11/093 November 2009 Annual return made up to 22 August 2007 with full list of shareholders

View Document

12/05/0912 May 2009 FIRST GAZETTE

View Document

07/02/097 February 2009 REGISTERED OFFICE CHANGED ON 07/02/2009 FROM, KELLET BRIDGE FARM, CARNFORTH, LANCASHIRE, LA6 1AB

View Document

28/12/0628 December 2006 RETURN MADE UP TO 22/08/06; FULL LIST OF MEMBERS

View Document

20/06/0620 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

10/10/0510 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

20/10/0420 October 2004 RETURN MADE UP TO 22/08/04; FULL LIST OF MEMBERS

View Document

05/07/045 July 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/03

View Document

05/10/035 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02

View Document

23/09/0323 September 2003 RETURN MADE UP TO 22/08/03; FULL LIST OF MEMBERS

View Document

09/09/029 September 2002 RETURN MADE UP TO 22/08/02; FULL LIST OF MEMBERS

View Document

02/07/022 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01

View Document

22/10/0122 October 2001 RETURN MADE UP TO 22/08/01; FULL LIST OF MEMBERS

View Document

25/06/0125 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00

View Document

19/12/0019 December 2000 RETURN MADE UP TO 22/08/00; FULL LIST OF MEMBERS

View Document

23/06/0023 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99

View Document

22/06/0022 June 2000 REGISTERED OFFICE CHANGED ON 22/06/00 FROM: 25 CLAREMONT ROAD, MORECAMBE, LANCASHIRE LA4 4HL

View Document

09/09/999 September 1999 RETURN MADE UP TO 22/08/99; NO CHANGE OF MEMBERS

View Document

06/02/996 February 1999 FULL ACCOUNTS MADE UP TO 31/08/98

View Document

16/11/9816 November 1998 RETURN MADE UP TO 22/08/98; FULL LIST OF MEMBERS

View Document

10/09/9810 September 1998 NEW SECRETARY APPOINTED

View Document

10/09/9810 September 1998 SECRETARY RESIGNED

View Document

10/09/9810 September 1998 DIRECTOR RESIGNED

View Document

28/08/9728 August 1997 DIRECTOR RESIGNED

View Document

28/08/9728 August 1997 SECRETARY RESIGNED

View Document

28/08/9728 August 1997 REGISTERED OFFICE CHANGED ON 28/08/97 FROM: THE BRITANNIA SUITE, INTERNATIONAL HOUSE, 82/86 DEANSGATE, MANCHESTER M3 2ER

View Document

28/08/9728 August 1997 NEW DIRECTOR APPOINTED

View Document

28/08/9728 August 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/08/9722 August 1997 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