OUTSOURCED PROCESS MANAGEMENT LTD.

Company Documents

DateDescription
30/10/0930 October 2009 STRUCK OFF AND DISSOLVED

View Document

01/05/091 May 2009 First Gazette

View Document

23/06/0823 June 2008 SECRETARY RESIGNED THOMAS MCFARLANE

View Document

11/03/0811 March 2008 DIRECTOR APPOINTED MACKENZIE SUTHERLAND

View Document

05/03/085 March 2008 DIRECTOR RESIGNED RONALD WAYTE

View Document

28/02/0828 February 2008 REGISTERED OFFICE CHANGED ON 28/02/08 FROM: UNIT G3 WESTWAY BUSINESS PARK PORTERFIELD ROAD RENFIELD RENFREWSHIRE PA4 8DJ

View Document

06/02/086 February 2008 RETURN MADE UP TO 29/10/07; NO CHANGE OF MEMBERS

View Document

23/01/0823 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

04/04/074 April 2007 RETURN MADE UP TO 29/10/06; FULL LIST OF MEMBERS

View Document

21/02/0721 February 2007 NEW DIRECTOR APPOINTED

View Document

20/02/0720 February 2007 DIRECTOR RESIGNED

View Document

20/02/0720 February 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/05

View Document

20/02/0720 February 2007 NEW SECRETARY APPOINTED

View Document

20/02/0720 February 2007 SECRETARY RESIGNED

View Document

18/12/0618 December 2006 REGISTERED OFFICE CHANGED ON 18/12/06 FROM: 18 MONTROSE DRIVE BEARSDEN GLASGOW G61 3LA

View Document

15/11/0515 November 2005 RETURN MADE UP TO 29/10/05; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

03/11/053 November 2005 SECRETARY RESIGNED

View Document

03/11/053 November 2005 DIRECTOR RESIGNED

View Document

03/11/053 November 2005 NEW SECRETARY APPOINTED

View Document

24/10/0524 October 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

19/10/0519 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

12/09/0512 September 2005 REGISTERED OFFICE CHANGED ON 12/09/05 FROM: 9 LAWERS DRIVE BEARSDEN GLASGOW G61 4LH

View Document

15/08/0515 August 2005 COMPANY NAME CHANGED YARD AND GARDEN LIMITED CERTIFICATE ISSUED ON 15/08/05

View Document

28/10/0428 October 2004 RETURN MADE UP TO 11/11/04; FULL LIST OF MEMBERS

View Document

08/10/048 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03

View Document

20/11/0320 November 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/02

View Document

05/11/035 November 2003 RETURN MADE UP TO 11/11/03; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

30/12/0230 December 2002 RETURN MADE UP TO 11/11/02; FULL LIST OF MEMBERS

View Document

19/12/0219 December 2002 NEW DIRECTOR APPOINTED

View Document

16/09/0216 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/01

View Document

20/02/0220 February 2002 RETURN MADE UP TO 11/11/01; FULL LIST OF MEMBERS

View Document

21/12/0121 December 2001 DIRECTOR RESIGNED

View Document

20/11/0120 November 2001 REGISTERED OFFICE CHANGED ON 20/11/01 FROM: 7A ELDON HOUSE, 74 TOWNHEAD KIRKINTILLOCH GLASGOW LANARKSHIRE G66 1NZ

View Document

11/10/0111 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/00

View Document

14/03/0114 March 2001 COMPANY NAME CHANGED EUROQUEST UK LTD. CERTIFICATE ISSUED ON 14/03/01

View Document

23/11/0023 November 2000 RETURN MADE UP TO 11/11/00; FULL LIST OF MEMBERS

View Document

11/10/0011 October 2000 NEW DIRECTOR APPOINTED

View Document

03/10/003 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/99

View Document

23/08/0023 August 2000 COMPANY NAME CHANGED GIFTED PEOPLE LIMITED CERTIFICATE ISSUED ON 24/08/00

View Document

18/08/0018 August 2000 DIRECTOR RESIGNED

View Document

28/04/0028 April 2000 REGISTERED OFFICE CHANGED ON 28/04/00 FROM: 21 PARK ROAD MILNGAVIE GLASGOW G62 6PJ

View Document

14/04/0014 April 2000 FIRST GAZETTE

View Document

22/01/9922 January 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

19/01/9919 January 1999 NEW DIRECTOR APPOINTED

View Document

18/12/9818 December 1998 COMPANY NAME CHANGED MILLBRY 150 LTD. CERTIFICATE ISSUED ON 21/12/98

View Document

16/12/9816 December 1998 REGISTERED OFFICE CHANGED ON 16/12/98 FROM: 14 MITCHELL LANE GLASGOW G1 3NU

View Document

16/12/9816 December 1998 SECRETARY RESIGNED

View Document

16/12/9816 December 1998 DIRECTOR RESIGNED

View Document

16/12/9816 December 1998 ALTER MEM AND ARTS 14/12/98

View Document

11/11/9811 November 1998 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