PFAULDER PROCESS SOLUTIONS GROUP STONEHOUSE LTD

Company Documents

DateDescription
22/08/1722 August 2017 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

06/06/176 June 2017 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

25/05/1725 May 2017 APPLICATION FOR STRIKING-OFF

View Document

11/01/1711 January 2017 CONFIRMATION STATEMENT MADE ON 07/01/17, WITH UPDATES

View Document

23/12/1623 December 2016 APPOINTMENT TERMINATED, DIRECTOR ANDREW WILLS

View Document

01/11/161 November 2016 01/11/16 STATEMENT OF CAPITAL GBP 1

View Document

05/10/165 October 2016 REDUCE ISSUED CAPITAL 01/09/2016

View Document

05/10/165 October 2016 STATEMENT BY DIRECTORS

View Document

05/10/165 October 2016 SOLVENCY STATEMENT DATED 01/09/16

View Document

05/10/165 October 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/16

View Document

22/08/1622 August 2016 CONVERSION OF SHARES 08/08/2016

View Document

03/02/163 February 2016 Annual return made up to 7 January 2016 with full list of shareholders

View Document

07/01/167 January 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/15

View Document

23/02/1523 February 2015 Annual return made up to 7 January 2015 with full list of shareholders

View Document

12/02/1512 February 2015 COMPANY NAME CHANGED ROBBINS & MYERS LIMITED
CERTIFICATE ISSUED ON 12/02/15

View Document

12/01/1512 January 2015 APPOINTMENT TERMINATED, DIRECTOR ALASTAIR FLEMING

View Document

12/01/1512 January 2015 APPOINTMENT TERMINATED, SECRETARY ALISON SLOAN

View Document

12/01/1512 January 2015 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER O'NEIL

View Document

12/01/1512 January 2015 SECRETARY APPOINTED KATHRYN PATRICIA MCCANN

View Document

12/01/1512 January 2015 DIRECTOR APPOINTED MR MARK GOLDSMITH

View Document

12/01/1512 January 2015 DIRECTOR APPOINTED ANDREW CRAWFORD WILLS

View Document

12/01/1512 January 2015 REGISTERED OFFICE CHANGED ON 12/01/2015 FROM
STONEDALE ROAD OLDENDS LANE INDUSTRIAL ESTATE
STONEHOUSE
GLOUCESTERSHIRE
GL10 3RQ
UNITED KINGDOM

View Document

30/10/1430 October 2014 REGISTERED OFFICE CHANGED ON 30/10/2014 FROM
MARTIN STREET AUDENSHAW
MANCHESTER
LANCASHIRE
M34 5JA

View Document

10/10/1410 October 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/14

View Document

08/01/148 January 2014 Annual return made up to 7 January 2014 with full list of shareholders

View Document

08/01/148 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER PAUL O'NEIL / 07/11/2013

View Document

08/01/148 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / ALASTAIR JAMES FLEMING / 07/11/2013

View Document

17/09/1317 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/13

View Document

28/08/1328 August 2013 DIRECTOR APPOINTED ALASTAIR JAMES FLEMING

View Document

26/08/1326 August 2013 APPOINTMENT TERMINATED, DIRECTOR STEVEN VALENTINE

View Document

23/08/1323 August 2013 APPOINTMENT TERMINATED, SECRETARY ALASTAIR FLEMING

View Document

23/08/1323 August 2013 SECRETARY APPOINTED ALISON MAY SLOAN

View Document

07/05/137 May 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/12

View Document

02/04/132 April 2013 DIRECTOR APPOINTED STEVEN GRENVILLE VALENTINE

View Document

28/03/1328 March 2013 APPOINTMENT TERMINATED, DIRECTOR KATHRYN MCCANN

View Document

28/03/1328 March 2013 SECRETARY APPOINTED ALASTAIR JAMES FLEMING

View Document

28/03/1328 March 2013 DIRECTOR APPOINTED CHRISTOPHER PAUL O'NEIL

View Document

28/03/1328 March 2013 REGISTERED OFFICE CHANGED ON 28/03/2013 FROM LYON ROAD KEARSLEY BOLTON LANCASHIRE BL4 8TG

View Document

28/03/1328 March 2013 APPOINTMENT TERMINATED, SECRETARY KATHRYN MCCANN

View Document

28/03/1328 March 2013 APPOINTMENT TERMINATED, DIRECTOR KEVIN BROWN

View Document

26/02/1326 February 2013 APPOINTMENT TERMINATED, DIRECTOR IAN OTTIWELL

View Document

26/02/1326 February 2013 DIRECTOR APPOINTED MRS KATHRYN PATRICIA MCCANN

View Document

26/02/1326 February 2013 SECRETARY APPOINTED MRS KATHRYN PATRICIA MCCANN

View Document

26/02/1326 February 2013 APPOINTMENT TERMINATED, SECRETARY IAN OTTIWELL

View Document

16/01/1316 January 2013 Annual return made up to 7 January 2013 with full list of shareholders

View Document

31/05/1231 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

12/01/1212 January 2012 Annual return made up to 7 January 2012 with full list of shareholders

View Document

08/03/118 March 2011 FULL ACCOUNTS MADE UP TO 31/08/10

View Document

22/02/1122 February 2011 Annual return made up to 7 January 2011 with full list of shareholders

View Document

09/04/109 April 2010 FULL ACCOUNTS MADE UP TO 31/08/09

View Document

14/01/1014 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN JOSEPH BROWN / 01/01/2010

View Document

14/01/1014 January 2010 Annual return made up to 7 January 2010 with full list of shareholders

View Document

24/02/0924 February 2009 FULL ACCOUNTS MADE UP TO 31/08/08

View Document

12/01/0912 January 2009 RETURN MADE UP TO 07/01/09; FULL LIST OF MEMBERS

View Document

15/05/0815 May 2008 FULL ACCOUNTS MADE UP TO 31/08/07

View Document

07/02/087 February 2008 RETURN MADE UP TO 07/01/08; FULL LIST OF MEMBERS

View Document

10/07/0710 July 2007 FULL ACCOUNTS MADE UP TO 31/08/06

View Document

23/01/0723 January 2007 RETURN MADE UP TO 07/01/07; FULL LIST OF MEMBERS

View Document

18/07/0618 July 2006 REGISTERED OFFICE CHANGED ON 18/07/06 FROM: G OFFICE CHANGED 18/07/06 SCHOOL LANE CHANDLERS FORD HAMPSHIRE SO53 3DG

View Document

05/07/065 July 2006 FULL ACCOUNTS MADE UP TO 31/08/05

View Document

17/01/0617 January 2006 RETURN MADE UP TO 07/01/06; FULL LIST OF MEMBERS

View Document

23/03/0523 March 2005 FULL ACCOUNTS MADE UP TO 31/08/04

View Document

18/01/0518 January 2005 RETURN MADE UP TO 07/01/05; FULL LIST OF MEMBERS

View Document

09/06/049 June 2004 FULL ACCOUNTS MADE UP TO 31/08/03

View Document

31/01/0431 January 2004 RETURN MADE UP TO 07/01/04; FULL LIST OF MEMBERS

View Document

30/06/0330 June 2003 FULL ACCOUNTS MADE UP TO 31/08/02

View Document

10/01/0310 January 2003 RETURN MADE UP TO 07/01/03; FULL LIST OF MEMBERS

View Document

30/10/0230 October 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

30/10/0230 October 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

14/06/0214 June 2002 FULL ACCOUNTS MADE UP TO 31/08/01

View Document

27/03/0227 March 2002 FULL ACCOUNTS MADE UP TO 31/08/00

View Document

27/01/0227 January 2002 RETURN MADE UP TO 07/01/02; FULL LIST OF MEMBERS

View Document

18/04/0118 April 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

18/04/0118 April 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

11/01/0111 January 2001 RETURN MADE UP TO 07/01/01; FULL LIST OF MEMBERS

View Document

17/10/0017 October 2000 NEW DIRECTOR APPOINTED

View Document

06/10/006 October 2000 FULL ACCOUNTS MADE UP TO 31/08/99

View Document

04/09/004 September 2000 DIRECTOR RESIGNED

View Document

16/06/0016 June 2000 DELIVERY EXT'D 3 MTH 31/08/99

View Document

25/02/0025 February 2000 RETURN MADE UP TO 07/01/00; FULL LIST OF MEMBERS

View Document

06/06/996 June 1999 NEW DIRECTOR APPOINTED

View Document

06/06/996 June 1999 DIRECTOR RESIGNED

View Document

20/05/9920 May 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98

View Document

25/02/9925 February 1999 LOCATION OF REGISTER OF MEMBERS

View Document

25/02/9925 February 1999 RETURN MADE UP TO 07/01/99; FULL LIST OF MEMBERS

View Document

02/02/992 February 1999 DIRECTOR RESIGNED

View Document

02/02/992 February 1999 DIRECTOR RESIGNED

View Document

27/01/9927 January 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

27/01/9927 January 1999 NEW DIRECTOR APPOINTED

View Document

27/01/9927 January 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

27/01/9927 January 1999 NEW DIRECTOR APPOINTED

View Document

13/07/9813 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/97

View Document

29/06/9829 June 1998 DELIVERY EXT'D 3 MTH 31/08/97

View Document

05/02/985 February 1998 RETURN MADE UP TO 07/01/98; NO CHANGE OF MEMBERS

View Document

01/07/971 July 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/96

View Document

26/01/9726 January 1997 RETURN MADE UP TO 07/01/97; FULL LIST OF MEMBERS

View Document

14/08/9614 August 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/95

View Document

21/06/9621 June 1996 DELIVERY EXT'D 3 MTH 31/08/95

View Document

01/03/961 March 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/02/9612 February 1996 RETURN MADE UP TO 07/01/96; FULL LIST OF MEMBERS

View Document

31/10/9531 October 1995 SECRETARY RESIGNED

View Document

07/09/957 September 1995 NEW SECRETARY APPOINTED

View Document

25/07/9525 July 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

21/03/9521 March 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/94

View Document

09/02/959 February 1995 RETURN MADE UP TO 07/01/95; FULL LIST OF MEMBERS

View Document

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

View Document

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

View Document

23/09/9423 September 1994 DIRECTOR RESIGNED

View Document

22/06/9422 June 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/93

View Document

13/03/9413 March 1994 REGISTERED OFFICE CHANGED ON 13/03/94 FROM: G OFFICE CHANGED 13/03/94 2 WEST LINKS TOLLGATE CHANDLERS FORD HAMPSHIRE SO5 3TG

View Document

07/02/947 February 1994 RETURN MADE UP TO 07/01/94; FULL LIST OF MEMBERS

View Document

07/02/947 February 1994 SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED

View Document

08/01/948 January 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

29/08/9329 August 1993 NC INC ALREADY ADJUSTED 28/07/93

View Document

29/08/9329 August 1993 VARYING SHARE RIGHTS AND NAMES 28/07/93

View Document

05/04/935 April 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

05/04/935 April 1993 RETURN MADE UP TO 07/01/93; FULL LIST OF MEMBERS

View Document

15/03/9315 March 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/92

View Document

15/03/9315 March 1993 VARYING SHARE RIGHTS AND NAMES 28/08/92

View Document

15/03/9315 March 1993 � NC 1000/1000000 28/08/92

View Document

02/11/922 November 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/02/9221 February 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/08

View Document

13/01/9213 January 1992 SECRETARY RESIGNED

View Document

07/01/927 January 1992 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