EURO PROCESS MACHINERY LTD

Company Documents

DateDescription
13/01/2213 January 2022 Compulsory strike-off action has been suspended

View Document

13/01/2213 January 2022 Compulsory strike-off action has been suspended

View Document

04/01/224 January 2022 First Gazette notice for compulsory strike-off

View Document

04/01/224 January 2022 First Gazette notice for compulsory strike-off

View Document

23/07/2123 July 2021 Compulsory strike-off action has been discontinued

View Document

23/07/2123 July 2021 Compulsory strike-off action has been discontinued

View Document

22/07/2122 July 2021 Micro company accounts made up to 2019-07-31

View Document

22/07/2122 July 2021 Confirmation statement made on 2021-06-30 with no updates

View Document

22/07/2122 July 2021 Confirmation statement made on 2020-06-30 with updates

View Document

24/09/1924 September 2019 DISS40 (DISS40(SOAD))

View Document

23/09/1923 September 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN LEWIS

View Document

23/09/1923 September 2019 CONFIRMATION STATEMENT MADE ON 30/06/19, NO UPDATES

View Document

17/09/1917 September 2019 FIRST GAZETTE

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

24/06/1924 June 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/18

View Document

01/12/181 December 2018 DISS40 (DISS40(SOAD))

View Document

29/11/1829 November 2018 CONFIRMATION STATEMENT MADE ON 30/06/18, NO UPDATES

View Document

18/09/1818 September 2018 FIRST GAZETTE

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

14/06/1814 June 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/17

View Document

30/03/1830 March 2018 APPOINTMENT TERMINATED, DIRECTOR MARK CANT

View Document

30/03/1830 March 2018 DIRECTOR APPOINTED MR JOHN LEWIS

View Document

30/03/1830 March 2018 CESSATION OF MARK CANT AS A PSC

View Document

30/09/1730 September 2017 DISS40 (DISS40(SOAD))

View Document

27/09/1727 September 2017 CONFIRMATION STATEMENT MADE ON 30/06/17, NO UPDATES

View Document

19/09/1719 September 2017 FIRST GAZETTE

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

01/07/171 July 2017 DISS40 (DISS40(SOAD))

View Document

30/06/1730 June 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/16

View Document

06/06/176 June 2017 FIRST GAZETTE

View Document

17/08/1617 August 2016 REGISTERED OFFICE CHANGED ON 17/08/2016 FROM 13 PINFOLD COURT STRETFORD MANCHESTER M32 8DW ENGLAND

View Document

16/08/1616 August 2016 CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

12/02/1612 February 2016 REGISTERED OFFICE CHANGED ON 12/02/2016 FROM 46 RAILWAY STREET ALTRINCHAM CHESHIRE WA14 2RE ENGLAND

View Document

01/07/151 July 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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