INTERNATIONAL PROCESS TECHNOLOGIES LIMITED

Company Documents

DateDescription
07/04/197 April 2019 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

07/01/197 January 2019 NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1

View Document

16/01/1816 January 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

05/01/185 January 2018 REGISTERED OFFICE CHANGED ON 05/01/2018 FROM TRADING ESTATE FARNHAM SURREY GU9 9NY

View Document

02/01/182 January 2018 NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1

View Document

02/01/182 January 2018 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

02/01/182 January 2018 SPECIAL RESOLUTION TO WIND UP

View Document

28/12/1728 December 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

04/12/174 December 2017 SOLVENCY STATEMENT DATED 30/11/17

View Document

04/12/174 December 2017 STATEMENT BY DIRECTORS

View Document

04/12/174 December 2017 04/12/17 STATEMENT OF CAPITAL GBP 272580.01

View Document

04/12/174 December 2017 REDUCE ISSUED CAPITAL 30/11/2017

View Document

14/11/1714 November 2017 CONFIRMATION STATEMENT MADE ON 18/10/17, WITH UPDATES

View Document

12/10/1712 October 2017 08/08/17 STATEMENT OF CAPITAL GBP 284000

View Document

18/09/1718 September 2017 VARYING SHARE RIGHTS AND NAMES

View Document

17/08/1717 August 2017 STATEMENT OF RELEASE / CEASE FROM CHARGE / PART BOTH / CHARGE NO 3

View Document

17/08/1717 August 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

14/06/1714 June 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16

View Document

12/12/1612 December 2016 CONFIRMATION STATEMENT MADE ON 10/12/16, WITH UPDATES

View Document

26/06/1626 June 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15

View Document

14/04/1614 April 2016 10/03/16 STATEMENT OF CAPITAL GBP 280000.00

View Document

14/04/1614 April 2016 RETURN OF PURCHASE OF OWN SHARES

View Document

11/12/1511 December 2015 Annual return made up to 10 December 2015 with full list of shareholders

View Document

10/06/1510 June 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14

View Document

27/05/1527 May 2015 26/03/15 STATEMENT OF CAPITAL GBP 504144.00

View Document

27/05/1527 May 2015 RETURN OF PURCHASE OF OWN SHARES

View Document

06/05/156 May 2015 26/03/15 STATEMENT OF CAPITAL GBP 504144.00

View Document

19/12/1419 December 2014 Annual return made up to 10 December 2014 with full list of shareholders

View Document

24/06/1424 June 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

19/12/1319 December 2013 RETURN OF PURCHASE OF OWN SHARES

View Document

19/12/1319 December 2013 19/12/13 STATEMENT OF CAPITAL GBP 786630.00

View Document

11/12/1311 December 2013 Annual return made up to 10 December 2013 with full list of shareholders

View Document

27/08/1327 August 2013 RETURN OF PURCHASE OF OWN SHARES

View Document

15/08/1315 August 2013 15/08/13 STATEMENT OF CAPITAL GBP 937290.00

View Document

07/08/137 August 2013 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

31/07/1331 July 2013 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER DUNNETT

View Document

30/07/1330 July 2013 SOLVENCY STATEMENT DATED 29/07/13

View Document

30/07/1330 July 2013 30/07/13 STATEMENT OF CAPITAL GBP 1261130.00

View Document

30/07/1330 July 2013 STATEMENT BY DIRECTORS

View Document

05/07/135 July 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12

View Document

19/06/1319 June 2013 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 4

View Document

13/12/1213 December 2012 Annual return made up to 10 December 2012 with full list of shareholders

View Document

15/06/1215 June 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11

View Document

05/01/125 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / KEITH JOHN BILHAM / 18/08/2011

View Document

05/01/125 January 2012 Annual return made up to 10 December 2011 with full list of shareholders

View Document

15/07/1115 July 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

17/01/1117 January 2011 Annual return made up to 10 December 2010 with full list of shareholders

View Document

30/07/1030 July 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09

View Document

21/04/1021 April 2010 RETURN OF PURCHASE OF OWN SHARES

View Document

21/04/1021 April 2010 21/04/10 STATEMENT OF CAPITAL GBP 1261130.00

View Document

12/02/1012 February 2010 Annual return made up to 10 December 2009 with full list of shareholders

View Document

05/02/105 February 2010 ADOPT ARTICLES 01/02/2010

View Document

04/02/104 February 2010 SECRETARY'S CHANGE OF PARTICULARS / KEITH JOHN BILHAM / 01/12/2009

View Document

16/11/0916 November 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

21/07/0921 July 2009 ADOPT ARTICLES 03/07/2009

View Document

08/06/098 June 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08

View Document

07/01/097 January 2009 RETURN MADE UP TO 10/12/08; FULL LIST OF MEMBERS

View Document

29/08/0829 August 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07

View Document

12/02/0812 February 2008 RETURN MADE UP TO 10/12/07; CHANGE OF MEMBERS

View Document

11/02/0811 February 2008 £ IC 3295694/1713385 31/12/07 £ SR 1582309@1=1582309

View Document

29/11/0729 November 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

29/11/0729 November 2007 RE TFR OF SHARES 23/11/07

View Document

29/11/0729 November 2007 DECLARATION OF SHARES REDEMPTION:AUDITOR'S REPORT

View Document

19/09/0719 September 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06

View Document

20/01/0720 January 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

20/01/0720 January 2007 VARYING SHARE RIGHTS AND NAMES

View Document

07/01/077 January 2007 RETURN MADE UP TO 10/12/06; FULL LIST OF MEMBERS

View Document

20/09/0620 September 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05

View Document

10/01/0610 January 2006 RETURN MADE UP TO 10/12/05; FULL LIST OF MEMBERS

View Document

07/12/057 December 2005 DIRECTOR RESIGNED

View Document

16/09/0516 September 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04

View Document

16/03/0516 March 2005 DIRECTOR RESIGNED

View Document

05/02/055 February 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

31/01/0531 January 2005 SECRETARY RESIGNED

View Document

31/01/0531 January 2005 NEW SECRETARY APPOINTED

View Document

27/01/0527 January 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03

View Document

05/01/055 January 2005 SECRETARY RESIGNED

View Document

16/12/0416 December 2004 RETURN MADE UP TO 10/12/04; CHANGE OF MEMBERS

View Document

07/10/047 October 2004 DELIVERY EXT'D 3 MTH 31/12/03

View Document

03/02/043 February 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02

View Document

22/12/0322 December 2003 RETURN MADE UP TO 10/12/03; FULL LIST OF MEMBERS

View Document

07/10/037 October 2003 DELIVERY EXT'D 3 MTH 31/12/02

View Document

13/08/0313 August 2003 NEW DIRECTOR APPOINTED

View Document

13/08/0313 August 2003 DIRECTOR RESIGNED

View Document

29/01/0329 January 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01

View Document

13/01/0313 January 2003 RETURN MADE UP TO 10/12/02; FULL LIST OF MEMBERS

View Document

18/10/0218 October 2002 DELIVERY EXT'D 3 MTH 31/12/01

View Document

08/02/028 February 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

07/01/027 January 2002 RETURN MADE UP TO 10/12/01; FULL LIST OF MEMBERS

View Document

28/12/0128 December 2001 NEW DIRECTOR APPOINTED

View Document

29/11/0129 November 2001 DIRECTOR RESIGNED

View Document

29/11/0129 November 2001 NEW DIRECTOR APPOINTED

View Document

15/10/0115 October 2001 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/00

View Document

04/07/014 July 2001 REGISTERED OFFICE CHANGED ON 04/07/01 FROM: THE COURTYARD 17 WEST STREET FARNHAM SURREY GU9 7DR

View Document

23/01/0123 January 2001 FULL GROUP ACCOUNTS MADE UP TO 31/12/99

View Document

03/01/013 January 2001 RETURN MADE UP TO 10/12/00; FULL LIST OF MEMBERS

View Document

18/09/0018 September 2000 DELIVERY EXT'D 3 MTH 31/12/99

View Document

03/04/003 April 2000 NEW DIRECTOR APPOINTED

View Document

20/12/9920 December 1999 RETURN MADE UP TO 10/12/99; BULK LIST AVAILABLE SEPARATELY

View Document

04/09/994 September 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/09/994 September 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/05/997 May 1999 FULL GROUP ACCOUNTS MADE UP TO 31/12/98

View Document

07/04/997 April 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/04/997 April 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/12/9821 December 1998 RETURN MADE UP TO 10/12/98; FULL LIST OF MEMBERS

View Document

20/05/9820 May 1998 DIRECTOR RESIGNED

View Document

11/04/9811 April 1998 FULL GROUP ACCOUNTS MADE UP TO 31/12/97

View Document

31/12/9731 December 1997 RETURN MADE UP TO 10/12/97; BULK LIST AVAILABLE SEPARATELY

View Document

06/11/976 November 1997 DIRECTOR RESIGNED

View Document

06/05/976 May 1997 FULL GROUP ACCOUNTS MADE UP TO 31/12/96

View Document

02/04/972 April 1997 NEW DIRECTOR APPOINTED

View Document

16/01/9716 January 1997 RETURN MADE UP TO 19/12/96; FULL LIST OF MEMBERS

View Document

23/12/9623 December 1996 INTIAL ACCOUNTS MADE UP TO 30/11/96

View Document

28/06/9628 June 1996 NEW DIRECTOR APPOINTED

View Document

07/05/967 May 1996 NEW DIRECTOR APPOINTED

View Document

03/05/963 May 1996 NEW DIRECTOR APPOINTED

View Document

02/05/962 May 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/05/962 May 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/04/9630 April 1996 £ NC 100/3295694 23/04/96

View Document

30/04/9630 April 1996 RE DESIGNATION OF SHARE 23/04/96

View Document

30/04/9630 April 1996 DIV 23/04/96

View Document

30/04/9630 April 1996 REGISTERED OFFICE CHANGED ON 30/04/96 FROM: THIRD FLOOR NARROW QUAY HOUSE PRINCES STREET BRISTOL BS1 4AH

View Document

30/04/9630 April 1996 ADOPT MEM AND ARTS 23/04/96

View Document

30/04/9630 April 1996 ADOPT MEM AND ARTS 23/04/96

View Document

30/04/9630 April 1996 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 23/04/96

View Document

30/04/9630 April 1996 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 23/04/96

View Document

24/04/9624 April 1996 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

10/04/9610 April 1996 COMPANY NAME CHANGED QUAYSHELFCO 539 LIMITED CERTIFICATE ISSUED ON 11/04/96

View Document

26/03/9626 March 1996 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

26/03/9626 March 1996 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

26/03/9626 March 1996 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

19/12/9519 December 1995 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