DE DIETRICH PROCESS SYSTEMS LIMITED

Company Documents

DateDescription
16/08/2416 August 2024 Confirmation statement made on 2024-07-21 with no updates

View Document

18/03/2418 March 2024 Registered office address changed from Tollgate Drive Tollgate Industrial Estate Stafford ST16 3HS to Unit B1 Opal Way Stone Business Park Stone ST15 0YJ on 2024-03-18

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

04/08/234 August 2023 Accounts for a small company made up to 2022-12-31

View Document

21/07/2321 July 2023 Confirmation statement made on 2023-07-21 with no updates

View Document

21/10/2221 October 2022 Appointment of Mr Harry Martin Buffery as a director on 2022-10-01

View Document

21/10/2221 October 2022 Appointment of Mr Harry Martin Buffery as a secretary on 2022-10-01

View Document

30/09/2230 September 2022 Termination of appointment of Raymond Ernest Carter as a secretary on 2022-09-30

View Document

30/09/2230 September 2022 Termination of appointment of Raymond Ernest Carter as a director on 2022-09-30

View Document

07/04/227 April 2022 Full accounts made up to 2021-12-31

View Document

22/07/2122 July 2021 Confirmation statement made on 2021-07-21 with no updates

View Document

28/08/2028 August 2020 CONFIRMATION STATEMENT MADE ON 21/07/20, NO UPDATES

View Document

14/04/2014 April 2020 APPOINTMENT TERMINATED, DIRECTOR PETER MCELVANEY

View Document

05/12/195 December 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

01/08/191 August 2019 CONFIRMATION STATEMENT MADE ON 21/07/19, NO UPDATES

View Document

04/10/184 October 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

09/08/189 August 2018 APPOINTMENT TERMINATED, DIRECTOR REMCO DE JONG

View Document

03/08/183 August 2018 CONFIRMATION STATEMENT MADE ON 21/07/18, NO UPDATES

View Document

31/10/1731 October 2017 APPOINTMENT TERMINATED, DIRECTOR JOACHIM KORBACH

View Document

06/10/176 October 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

31/07/1731 July 2017 CONFIRMATION STATEMENT MADE ON 21/07/17, NO UPDATES

View Document

14/11/1614 November 2016 APPOINTMENT TERMINATED, DIRECTOR DONALD DOELL

View Document

10/11/1610 November 2016 DIRECTOR APPOINTED MR RAYMOND ERNEST CARTER

View Document

22/07/1622 July 2016 CONFIRMATION STATEMENT MADE ON 21/07/16, WITH UPDATES

View Document

12/07/1612 July 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

06/08/156 August 2015 Annual return made up to 21 July 2015 with full list of shareholders

View Document

15/07/1515 July 2015 DIRECTOR APPOINTED MR REMCO DE JONG

View Document

13/07/1513 July 2015 APPOINTMENT TERMINATED, DIRECTOR DANIEL STECK

View Document

30/05/1530 May 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

21/07/1421 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER MCELVANEY / 22/04/2014

View Document

21/07/1421 July 2014 Annual return made up to 21 July 2014 with full list of shareholders

View Document

10/04/1410 April 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

23/07/1323 July 2013 Annual return made up to 21 July 2013 with full list of shareholders

View Document

26/04/1326 April 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

21/02/1321 February 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

21/02/1321 February 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

15/08/1215 August 2012 Annual return made up to 21 July 2012 with full list of shareholders

View Document

10/07/1210 July 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

20/06/1220 June 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

04/08/114 August 2011 STATEMENT THAT PART (OR THE WHOLE) OF THE PROPERTY CHARGED (A) HAS BEEN RELEASED FROM THE CHARGE; (B) NO LONGER FORMS PART OF THE COMPANY'S PROPERTY /BOTH /CHARGE NO 2

View Document

26/07/1126 July 2011 Annual return made up to 21 July 2011 with full list of shareholders

View Document

14/07/1114 July 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

24/09/1024 September 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

22/07/1022 July 2010 Annual return made up to 21 July 2010 with full list of shareholders

View Document

24/02/1024 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER MCELVANEY / 24/02/2010

View Document

24/02/1024 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DONALD DOELL / 24/02/2010

View Document

24/02/1024 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / DOCTOR JOACHIM KORBACH / 24/02/2010

View Document

24/02/1024 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR-ING DANIEL STECK / 24/02/2010

View Document

10/02/1010 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR-ING DANIEL STECK / 10/02/2010

View Document

10/02/1010 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / DOCTOR JOACHIM KORBACH / 10/02/2010

View Document

29/07/0929 July 2009 RETURN MADE UP TO 21/07/09; FULL LIST OF MEMBERS

View Document

07/07/097 July 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

30/04/0930 April 2009 MEMORANDUM OF ASSOCIATION

View Document

30/04/0930 April 2009 ARTICLES OF ASSOCIATION

View Document

28/04/0928 April 2009 COMPANY NAME CHANGED QVF PROCESS SYSTEMS LIMITED CERTIFICATE ISSUED ON 28/04/09

View Document

15/01/0915 January 2009 DIRECTOR APPOINTED MR DONALD DOELL

View Document

28/10/0828 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

06/08/086 August 2008 RETURN MADE UP TO 21/07/08; FULL LIST OF MEMBERS

View Document

01/08/081 August 2008 SECRETARY APPOINTED MR MICHAEL CHRISTOPHER BOWEN

View Document

01/08/081 August 2008 APPOINTMENT TERMINATED SECRETARY JEAN-DARC NEUMANN

View Document

16/10/0716 October 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

31/08/0731 August 2007 NEW SECRETARY APPOINTED

View Document

14/08/0714 August 2007 NEW DIRECTOR APPOINTED

View Document

14/08/0714 August 2007 SECRETARY RESIGNED

View Document

30/07/0730 July 2007 RETURN MADE UP TO 21/07/07; FULL LIST OF MEMBERS

View Document

24/07/0724 July 2007 DIRECTOR RESIGNED

View Document

31/10/0631 October 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

06/09/066 September 2006 RETURN MADE UP TO 21/07/06; FULL LIST OF MEMBERS

View Document

10/04/0610 April 2006 SECRETARY RESIGNED

View Document

10/04/0610 April 2006 NEW SECRETARY APPOINTED

View Document

04/08/054 August 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

04/08/054 August 2005 RETURN MADE UP TO 21/07/05; FULL LIST OF MEMBERS

View Document

04/08/054 August 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

31/05/0531 May 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

06/12/046 December 2004 AUDITOR'S RESIGNATION

View Document

25/08/0425 August 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

09/08/049 August 2004 RETURN MADE UP TO 21/07/04; FULL LIST OF MEMBERS

View Document

28/07/0328 July 2003 RETURN MADE UP TO 21/07/03; FULL LIST OF MEMBERS

View Document

22/04/0322 April 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

08/03/038 March 2003 DIRECTOR RESIGNED

View Document

08/03/038 March 2003 NEW DIRECTOR APPOINTED

View Document

16/09/0216 September 2002 DIRECTOR RESIGNED

View Document

12/08/0212 August 2002 RETURN MADE UP TO 21/07/02; FULL LIST OF MEMBERS

View Document

09/08/029 August 2002 RE SECTION 394

View Document

13/05/0213 May 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

10/01/0210 January 2002 £ IC 500056/500000 10/12/01 £ SR [email protected]=56

View Document

26/09/0126 September 2001 NEW DIRECTOR APPOINTED

View Document

26/09/0126 September 2001 DIRECTOR RESIGNED

View Document

07/09/017 September 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

15/08/0115 August 2001 AUDITOR'S RESIGNATION

View Document

27/07/0127 July 2001 RETURN MADE UP TO 21/07/01; FULL LIST OF MEMBERS

View Document

29/01/0129 January 2001 NEW SECRETARY APPOINTED

View Document

18/01/0118 January 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

24/10/0024 October 2000 NEW DIRECTOR APPOINTED

View Document

24/10/0024 October 2000 NEW DIRECTOR APPOINTED

View Document

09/10/009 October 2000 NEW DIRECTOR APPOINTED

View Document

02/10/002 October 2000 ACC. REF. DATE EXTENDED FROM 31/10/00 TO 31/12/00

View Document

25/08/0025 August 2000 FULL ACCOUNTS MADE UP TO 31/10/99

View Document

03/08/003 August 2000 RETURN MADE UP TO 21/07/00; FULL LIST OF MEMBERS

View Document

03/09/993 September 1999 FULL ACCOUNTS MADE UP TO 31/10/98

View Document

13/08/9913 August 1999 RETURN MADE UP TO 21/07/99; NO CHANGE OF MEMBERS

View Document

24/01/9924 January 1999 CONVERSION SHARES 10/12/98

View Document

24/01/9924 January 1999 CONVE 10/12/98

View Document

24/01/9924 January 1999 ADOPT MEM AND ARTS 10/12/98

View Document

23/11/9823 November 1998 REGISTERED OFFICE CHANGED ON 23/11/98 FROM: TILLING DRIVE STONE STAFFORDSHIRE ST15 0BG

View Document

05/08/985 August 1998 AUDITOR'S RESIGNATION

View Document

29/07/9829 July 1998 RETURN MADE UP TO 21/07/98; NO CHANGE OF MEMBERS

View Document

07/07/987 July 1998 FULL ACCOUNTS MADE UP TO 31/10/97

View Document

02/12/972 December 1997 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

25/07/9725 July 1997 FULL ACCOUNTS MADE UP TO 31/10/96

View Document

25/07/9725 July 1997 RETURN MADE UP TO 21/07/97; FULL LIST OF MEMBERS

View Document

20/08/9620 August 1996 RETURN MADE UP TO 21/07/96; NO CHANGE OF MEMBERS

View Document

20/08/9620 August 1996 FULL ACCOUNTS MADE UP TO 31/10/95

View Document

11/04/9611 April 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/07/9527 July 1995 RETURN MADE UP TO 21/07/95; NO CHANGE OF MEMBERS

View Document

19/04/9519 April 1995 FULL ACCOUNTS MADE UP TO 31/10/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

16/08/9416 August 1994 RETURN MADE UP TO 21/07/94; FULL LIST OF MEMBERS

View Document

22/12/9322 December 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/12/9316 December 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/12/9316 December 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

06/12/936 December 1993 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

03/12/933 December 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/10

View Document

03/12/933 December 1993 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

03/12/933 December 1993 NC INC ALREADY ADJUSTED 08/11/93

View Document

03/12/933 December 1993 DISAPPLICATION OF PRE-EMPTION RIGHTS 08/11/93

View Document

03/12/933 December 1993 REGISTERED OFFICE CHANGED ON 03/12/93 FROM: GROUND FLOOR 10 NEWHALL STREET BIRMINGHAM B3 3LX

View Document

02/12/932 December 1993 ADOPT MEM AND ARTS 20/10/93

View Document

15/10/9315 October 1993 COMPANY NAME CHANGED QVF SYSTEMS PROCESS LIMITED CERTIFICATE ISSUED ON 18/10/93

View Document

06/10/936 October 1993 COMPANY NAME CHANGED FORAY 574 LIMITED CERTIFICATE ISSUED ON 07/10/93

View Document

21/07/9321 July 1993 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information