CONTROL & PROCESS SOLUTIONS LTD.

Company Documents

DateDescription
07/02/177 February 2017 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

07/11/167 November 2016 NOTICE OF FINAL MEETING OF CREDITORS

View Document

07/11/167 November 2016 RETURN OF FINAL MEETING OF VOLUNTARY WINDING UP

View Document

22/04/1622 April 2016 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

22/04/1622 April 2016 REGISTERED OFFICE CHANGED ON 22/04/2016 FROM UNIT 9 SOUTH FAULDS ROAD CALDWELLSIDE INDUSTRIAL ESTATE LANARK ML11 7TG

View Document

28/01/1628 January 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

01/04/151 April 2015 Annual return made up to 26 March 2015 with full list of shareholders

View Document

01/04/151 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MORAY PALMER DEANE / 25/05/2014

View Document

09/01/159 January 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

23/12/1423 December 2014 REGISTERED OFFICE CHANGED ON 23/12/2014 FROM UNIT 6 HARESTANES INDUSTRIAL ESTATE, BRAIDWOOD, CARLUKE SOUTH LANARKSHIRE ML8 5PP

View Document

17/04/1417 April 2014 Annual return made up to 26 March 2014 with full list of shareholders

View Document

05/03/145 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

02/04/132 April 2013 Annual return made up to 26 March 2013 with full list of shareholders

View Document

11/02/1311 February 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

12/04/1212 April 2012 Annual return made up to 26 March 2012 with full list of shareholders

View Document

13/12/1113 December 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

26/05/1126 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR MORAY PALMER DEANE / 17/05/2011

View Document

12/05/1112 May 2011 Annual return made up to 26 March 2011 with full list of shareholders

View Document

30/03/1130 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

28/06/1028 June 2010 APPOINTMENT TERMINATED, DIRECTOR BRUCE DEANE

View Document

14/04/1014 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MORAY PALMER DEANE / 26/03/2010

View Document

14/04/1014 April 2010 Annual return made up to 26 March 2010 with full list of shareholders

View Document

14/04/1014 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / BRUCE GEORGE PALMER DEANE / 26/03/2010

View Document

21/01/1021 January 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

23/09/0923 September 2009 SECRETARY APPOINTED MR ROBERT CHALMERS

View Document

22/09/0922 September 2009 APPOINTMENT TERMINATED SECRETARY DIANA DEANE

View Document

06/04/096 April 2009 RETURN MADE UP TO 26/03/09; FULL LIST OF MEMBERS

View Document

28/02/0928 February 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

31/03/0831 March 2008 RETURN MADE UP TO 26/03/08; FULL LIST OF MEMBERS

View Document

11/01/0811 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

04/04/074 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

26/03/0726 March 2007 RETURN MADE UP TO 26/03/07; FULL LIST OF MEMBERS

View Document

11/04/0611 April 2006 RETURN MADE UP TO 26/03/06; FULL LIST OF MEMBERS

View Document

14/12/0514 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

04/04/054 April 2005 RETURN MADE UP TO 26/03/05; FULL LIST OF MEMBERS

View Document

22/03/0522 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

26/07/0426 July 2004 SECRETARY RESIGNED

View Document

26/07/0426 July 2004 NEW SECRETARY APPOINTED

View Document

04/05/044 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

22/04/0422 April 2004 RETURN MADE UP TO 26/03/04; FULL LIST OF MEMBERS

View Document

16/07/0316 July 2003 COMPANY NAME CHANGED J.P. DEANE & COMPANY LIMITED CERTIFICATE ISSUED ON 16/07/03

View Document

22/04/0322 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

13/04/0313 April 2003 RETURN MADE UP TO 26/03/03; FULL LIST OF MEMBERS

View Document

01/05/021 May 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01

View Document

30/03/0230 March 2002 RETURN MADE UP TO 26/03/02; FULL LIST OF MEMBERS

View Document

31/03/0131 March 2001 RETURN MADE UP TO 26/03/01; FULL LIST OF MEMBERS

View Document

16/03/0116 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

27/09/0027 September 2000 REGISTERED OFFICE CHANGED ON 27/09/00 FROM: 4 PARKLANDS ROAD GLASGOW G44 3RA

View Document

04/09/004 September 2000 ACC. REF. DATE EXTENDED FROM 31/12/99 TO 30/06/00

View Document

27/04/0027 April 2000 RETURN MADE UP TO 26/03/00; FULL LIST OF MEMBERS

View Document

20/10/9920 October 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

22/07/9922 July 1999 NEW DIRECTOR APPOINTED

View Document

30/04/9930 April 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

30/04/9930 April 1999 RETURN MADE UP TO 26/03/99; FULL LIST OF MEMBERS

View Document

20/04/9920 April 1999 NEW SECRETARY APPOINTED

View Document

24/11/9824 November 1998 SECRETARY RESIGNED

View Document

10/09/9810 September 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

16/07/9816 July 1998 DIRECTOR RESIGNED

View Document

15/04/9815 April 1998 RETURN MADE UP TO 26/03/98; NO CHANGE OF MEMBERS

View Document

25/05/9725 May 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

10/04/9710 April 1997 RETURN MADE UP TO 26/03/97; NO CHANGE OF MEMBERS

View Document

12/08/9612 August 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

30/03/9630 March 1996 RETURN MADE UP TO 26/03/96; FULL LIST OF MEMBERS

View Document

11/10/9511 October 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

03/04/953 April 1995 RETURN MADE UP TO 26/03/95; CHANGE OF MEMBERS

View Document

13/06/9413 June 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

18/04/9418 April 1994 DIRECTOR RESIGNED

View Document

18/04/9418 April 1994 RETURN MADE UP TO 26/03/94; NO CHANGE OF MEMBERS

View Document

04/08/934 August 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

31/03/9331 March 1993 RETURN MADE UP TO 26/03/93; FULL LIST OF MEMBERS

View Document

29/06/9229 June 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

22/04/9222 April 1992 RETURN MADE UP TO 26/03/92; NO CHANGE OF MEMBERS

View Document

16/04/9116 April 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90

View Document

16/04/9116 April 1991 RETURN MADE UP TO 26/03/91; NO CHANGE OF MEMBERS

View Document

09/05/909 May 1990 RETURN MADE UP TO 30/04/90; FULL LIST OF MEMBERS

View Document

09/05/909 May 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/89

View Document

13/05/8913 May 1989 RETURN MADE UP TO 30/04/89; FULL LIST OF MEMBERS

View Document

13/05/8913 May 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/88

View Document

15/08/8815 August 1988 PARTIC OF MORT/CHARGE 8181

View Document

17/06/8817 June 1988 RETURN MADE UP TO 31/05/88; FULL LIST OF MEMBERS

View Document

17/06/8817 June 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/87

View Document

16/12/8716 December 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/86

View Document

16/12/8716 December 1987 RETURN MADE UP TO 31/07/87; FULL LIST OF MEMBERS

View Document

11/08/8711 August 1987 REGISTERED OFFICE CHANGED ON 11/08/87 FROM: 24 DRURY STREET GLASGOW G2 5AA

View Document

19/06/8719 June 1987 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

23/06/8623 June 1986 RETURN MADE UP TO 03/06/86; FULL LIST OF MEMBERS

View Document

10/06/8610 June 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/84

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