POWDER PROCESS ENGINEERING LIMITED

Company Documents

DateDescription
24/01/1724 January 2017 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

08/11/168 November 2016 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

26/10/1626 October 2016 APPLICATION FOR STRIKING-OFF

View Document

09/08/169 August 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

12/07/1612 July 2016 Annual return made up to 20 May 2016 with full list of shareholders

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

18/02/1618 February 2016 SECRETARY APPOINTED MRS BRENDA ROLFE

View Document

18/02/1618 February 2016 APPOINTMENT TERMINATED, SECRETARY IAN WHITE

View Document

14/09/1514 September 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

14/09/1514 September 2015 DIRECTOR APPOINTED MR JOHN WILLIAM ROLFE

View Document

17/08/1517 August 2015 SECRETARY'S CHANGE OF PARTICULARS / MR IAN ANGUS WHITE / 31/01/2015

View Document

17/08/1517 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM STUART LUCKING / 31/01/2015

View Document

06/08/156 August 2015 Annual return made up to 20 May 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

21/11/1421 November 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

29/05/1429 May 2014 Annual return made up to 20 May 2014 with full list of shareholders

View Document

09/01/149 January 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

18/07/1318 July 2013 Annual return made up to 20 May 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

12/03/1312 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

22/06/1222 June 2012 Annual return made up to 20 May 2012 with full list of shareholders

View Document

28/03/1228 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

28/09/1128 September 2011 REGISTERED OFFICE CHANGED ON 28/09/2011 FROM HAMLET HOUSE, 366-368 LONDON ROAD, WESTCLIFF ON SEA ESSEX SS0 7HZ

View Document

28/09/1128 September 2011 REGISTERED OFFICE CHANGED ON 28/09/2011 FROM 457 SOUTHCHURCH ROAD SOUTHEND-ON-SEA ESSEX SS1 2PH ENGLAND

View Document

25/05/1125 May 2011 Annual return made up to 20 May 2011 with full list of shareholders

View Document

25/05/1125 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM STUART LUCKING / 01/02/2011

View Document

25/05/1125 May 2011 SECRETARY'S CHANGE OF PARTICULARS / MR IAN ANGUS WHITE / 01/02/2011

View Document

15/10/1015 October 2010 Annual accounts small company total exemption made up to 30 June 2010

View Document

20/05/1020 May 2010 Annual return made up to 20 May 2010 with full list of shareholders

View Document

12/11/0912 November 2009 Annual accounts small company total exemption made up to 30 June 2009

View Document

20/10/0920 October 2009 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

15/07/0915 July 2009 RETURN MADE UP TO 20/05/09; FULL LIST OF MEMBERS

View Document

29/04/0929 April 2009 DIRECTOR'S PARTICULARS GRAHAM LUCKING

View Document

16/10/0816 October 2008 Annual accounts small company total exemption made up to 30 June 2008

View Document

01/07/081 July 2008 RETURN MADE UP TO 20/05/08; FULL LIST OF MEMBERS

View Document

13/03/0813 March 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

13/07/0713 July 2007 RETURN MADE UP TO 20/05/07; FULL LIST OF MEMBERS

View Document

26/03/0726 March 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/06

View Document

07/12/067 December 2006 RETURN MADE UP TO 20/05/05; FULL LIST OF MEMBERS; AMEND

View Document

22/05/0622 May 2006 RETURN MADE UP TO 20/05/06; FULL LIST OF MEMBERS

View Document

20/04/0620 April 2006 ACC. REF. DATE EXTENDED FROM 31/03/06 TO 30/06/06

View Document

04/03/064 March 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

31/01/0631 January 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05

View Document

08/07/058 July 2005 RETURN MADE UP TO 20/05/05; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 08/07/05

View Document

22/06/0522 June 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/01/0518 January 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

28/05/0428 May 2004 RETURN MADE UP TO 20/05/04; NO CHANGE OF MEMBERS

View Document

06/04/046 April 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

10/12/0310 December 2003 NEW SECRETARY APPOINTED

View Document

13/08/0313 August 2003 SECRETARY RESIGNED

View Document

13/08/0313 August 2003 DIRECTOR RESIGNED

View Document

18/07/0318 July 2003 RETURN MADE UP TO 20/05/03; FULL LIST OF MEMBERS

View Document

27/10/0227 October 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

20/05/0220 May 2002 RETURN MADE UP TO 20/05/02; FULL LIST OF MEMBERS

View Document

13/07/0113 July 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

22/05/0122 May 2001 RETURN MADE UP TO 20/05/01; FULL LIST OF MEMBERS

View Document

04/08/004 August 2000 RETURN MADE UP TO 20/05/00; FULL LIST OF MEMBERS

View Document

13/07/0013 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

05/10/995 October 1999 � NC 250000/500000 23/07/99

View Document

05/10/995 October 1999 � NC 1000/250000 23/07/99

View Document

05/10/995 October 1999 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 23/07/99

View Document

05/10/995 October 1999 NC INC ALREADY ADJUSTED 23/07/99

View Document

03/08/993 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

12/05/9912 May 1999 RETURN MADE UP TO 20/05/99; FULL LIST OF MEMBERS

View Document

20/04/9920 April 1999 REGISTERED OFFICE CHANGED ON 20/04/99 FROM: 4 SOUTHBOURNE GROVE WESTCLIFF ON SEA ESSEX SS0 9UR

View Document

29/01/9929 January 1999 SECRETARY'S PARTICULARS CHANGED

View Document

29/01/9929 January 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

10/11/9810 November 1998 NEW DIRECTOR APPOINTED

View Document

31/07/9831 July 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/07/9821 July 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/98

View Document

14/07/9814 July 1998 RETURN MADE UP TO 20/05/98; FULL LIST OF MEMBERS

View Document

10/07/9810 July 1998 ACC. REF. DATE EXTENDED FROM 31/12/97 TO 31/03/98

View Document

20/11/9720 November 1997 NEW SECRETARY APPOINTED

View Document

20/11/9720 November 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

30/09/9730 September 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96

View Document

30/09/9730 September 1997 EXEMPTION FROM APPOINTING AUDITORS 25/08/97

View Document

15/05/9715 May 1997 RETURN MADE UP TO 20/05/97; FULL LIST OF MEMBERS

View Document

18/10/9618 October 1996 ACCOUNTING REF. DATE SHORT FROM 31/05 TO 31/12

View Document

21/08/9621 August 1996 DIRECTOR RESIGNED

View Document

21/08/9621 August 1996 NEW DIRECTOR APPOINTED

View Document

21/08/9621 August 1996 SECRETARY RESIGNED

View Document

21/08/9621 August 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

05/06/965 June 1996 SECRETARY RESIGNED

View Document

05/06/965 June 1996 NEW SECRETARY APPOINTED

View Document

05/06/965 June 1996 NEW DIRECTOR APPOINTED

View Document

05/06/965 June 1996 DIRECTOR RESIGNED

View Document

20/05/9620 May 1996 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