CONCEPTUAL PROCESS DESIGNS LIMITED

Company Documents

DateDescription
17/05/1117 May 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

01/02/111 February 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

21/01/1121 January 2011 APPLICATION FOR STRIKING-OFF

View Document

01/09/101 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL BIRTLES / 31/08/2010

View Document

01/09/101 September 2010 Annual return made up to 31 August 2010 with full list of shareholders

View Document

20/05/1020 May 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

25/09/0925 September 2009 RETURN MADE UP TO 31/08/09; FULL LIST OF MEMBERS

View Document

11/05/0911 May 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

16/03/0916 March 2009 REGISTERED OFFICE CHANGED ON 16/03/09 FROM: 9 CHALBURY AVENUE SOUTH REDDISH STOCKPORT SK5 5SY

View Document

24/10/0824 October 2008 RETURN MADE UP TO 31/08/08; FULL LIST OF MEMBERS

View Document

26/06/0826 June 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

18/09/0718 September 2007 RETURN MADE UP TO 31/08/07; FULL LIST OF MEMBERS

View Document

31/08/0631 August 2006 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