PETRO PROCESS ENGINEERING LTD
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
| Date | Description |
|---|---|
| 20/08/2520 August 2025 | Final account prior to dissolution in MVL (final account attached) |
| 22/01/2522 January 2025 | Registered office address changed from C/O Begbies Traynor (Cenrtal) Llp 7 Queen's Gardens Aberdeen AB15 4YD to C/O Begbies Traynor (Central) Llp Suite L1 & L2 Woodburn House 4/5 Golden Square Aberdeen AB10 1rd on 2025-01-22 |
| 07/06/237 June 2023 | Registered office address changed from 22 Springdale Road Bieldside Aberdeen AB15 9FA to C/O Begbies Traynor (Cenrtal) Llp 7 Queen's Gardens Aberdeen AB15 4YD on 2023-06-07 |
| 05/06/235 June 2023 | Resolutions |
| 05/06/235 June 2023 | Resolutions |
| 22/05/2322 May 2023 | Confirmation statement made on 2023-05-22 with no updates |
| 07/11/227 November 2022 | Micro company accounts made up to 2022-05-31 |
| 18/11/2118 November 2021 | Micro company accounts made up to 2021-05-31 |
| 31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
| 12/01/2112 January 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20 |
| 02/06/202 June 2020 | CONFIRMATION STATEMENT MADE ON 22/05/20, NO UPDATES |
| 31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
| 14/01/2014 January 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19 |
| 31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
| 27/05/1927 May 2019 | PSC'S CHANGE OF PARTICULARS / MRS FARNAZ DADGAR / 21/05/2019 |
| 27/05/1927 May 2019 | CONFIRMATION STATEMENT MADE ON 22/05/19, NO UPDATES |
| 08/10/188 October 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18 |
| 31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
| 23/05/1823 May 2018 | PSC'S CHANGE OF PARTICULARS / MRS FARNAZ DADGAR / 22/05/2018 |
| 23/05/1823 May 2018 | CONFIRMATION STATEMENT MADE ON 22/05/18, NO UPDATES |
| 23/05/1823 May 2018 | PSC'S CHANGE OF PARTICULARS / MR EMADEDIN SHARIFI / 22/05/2018 |
| 09/01/189 January 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17 |
| 31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
| 23/05/1723 May 2017 | CONFIRMATION STATEMENT MADE ON 22/05/17, WITH UPDATES |
| 18/01/1718 January 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
| 31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
| 27/05/1627 May 2016 | Annual return made up to 22 May 2016 with full list of shareholders |
| 27/05/1627 May 2016 | DIRECTOR APPOINTED MRS FARNAZ DADGAR |
| 07/01/167 January 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
| 31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
| 25/05/1525 May 2015 | Annual return made up to 22 May 2015 with full list of shareholders |
| 15/01/1515 January 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
| 04/07/144 July 2014 | REGISTERED OFFICE CHANGED ON 04/07/2014 FROM 74 NEWBURGH DRIVE BRIDGE OF DON ABERDEEN ABERDEENSHIRE AB22 8SR |
| 04/07/144 July 2014 | DIRECTOR'S CHANGE OF PARTICULARS / EMADEDIN SHARIFI / 04/07/2014 |
| 31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
| 30/05/1430 May 2014 | Annual return made up to 22 May 2014 with full list of shareholders |
| 10/01/1410 January 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
| 31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
| 27/05/1327 May 2013 | Annual return made up to 22 May 2013 with full list of shareholders |
| 22/05/1222 May 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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