PROCES LIMITED

Company Documents

DateDescription
12/06/1512 June 2015 APPOINTMENT TERMINATED, DIRECTOR PAUL ROWLEY

View Document

08/06/158 June 2015 SECRETARY APPOINTED SIGRID SKAAR

View Document

08/06/158 June 2015 APPOINTMENT TERMINATED, DIRECTOR PETTER NIELSEN

View Document

21/01/1521 January 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14

View Document

03/11/143 November 2014 Annual return made up to 9 October 2014 with full list of shareholders

View Document

28/04/1428 April 2014 AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13

View Document

31/03/1431 March 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

03/02/143 February 2014 APPOINTMENT TERMINATED, DIRECTOR EDWIN BAILEY

View Document

03/02/143 February 2014 REGISTERED OFFICE CHANGED ON 03/02/2014 FROM
ALBA HOUSE 218 UNION STREET
ABERDEEN
AB10 1TL

View Document

03/02/143 February 2014 APPOINTMENT TERMINATED, SECRETARY EDWIN BAILEY

View Document

15/10/1315 October 2013 DIRECTOR APPOINTED MR PETTER NIELSEN

View Document

15/10/1315 October 2013 DIRECTOR APPOINTED MR KEES VAN WINGERDEN

View Document

15/10/1315 October 2013 DIRECTOR APPOINTED MR DAVID WILLIAM PRICE

View Document

15/10/1315 October 2013 DIRECTOR APPOINTED MR STURLE HARALD PEDERSEN

View Document

15/10/1315 October 2013 DIRECTOR APPOINTED MR PAUL IAN ROWLEY

View Document

15/10/1315 October 2013 Annual return made up to 9 October 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

20/03/1320 March 2013 REGISTERED OFFICE CHANGED ON 20/03/2013 FROM 3 WEST CRAIBSTONE STREET ABERDEEN ABERDEENSHIRE AB11 6YW

View Document

31/12/1231 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

12/10/1212 October 2012 Annual return made up to 9 October 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

21/11/1121 November 2011 Annual return made up to 9 October 2011 with full list of shareholders

View Document

03/10/113 October 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

18/11/1018 November 2010 Annual return made up to 9 October 2010 with full list of shareholders

View Document

18/11/1018 November 2010 SECRETARY'S CHANGE OF PARTICULARS / EDWIN JOHN BAILEY / 07/07/2010

View Document

18/11/1018 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR EDWIN JOHN BAILEY / 07/07/2010

View Document

01/09/101 September 2010 Annual return made up to 9 October 2009 with full list of shareholders

View Document

31/08/1031 August 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BURNETT & COMPANY / 09/10/2009

View Document

31/08/1031 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / EDWIN JOHN BAILEY / 09/10/2009

View Document

20/07/1020 July 2010 Annual return made up to 9 October 2008 with full list of shareholders

View Document

14/07/1014 July 2010 APPOINTMENT TERMINATED, SECRETARY BURNETT & COMPANY

View Document

14/07/1014 July 2010 REGISTERED OFFICE CHANGED ON 14/07/2010 FROM 6 KING'S GATE ABERDEEN ABERDEENSHIRE AB15 4EJ

View Document

07/07/107 July 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

18/11/0918 November 2009 Annual return made up to 9 October 2007 with full list of shareholders

View Document

05/08/095 August 2009 DISS40 (DISS40(SOAD))

View Document

04/08/094 August 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

26/06/0926 June 2009 FIRST GAZETTE

View Document

20/11/0820 November 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

22/01/0822 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

30/08/0730 August 2007 RETURN MADE UP TO 09/10/06; FULL LIST OF MEMBERS

View Document

29/08/0729 August 2007 NEW SECRETARY APPOINTED

View Document

29/08/0729 August 2007 SECRETARY RESIGNED

View Document

29/08/0729 August 2007 REGISTERED OFFICE CHANGED ON 29/08/07 FROM: FIRST FLOOR 179 (A) SKENE STREET ABERDEEN AB10 1QN

View Document

21/06/0721 June 2007 DIRECTOR RESIGNED

View Document

03/04/073 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

02/03/062 March 2006 RETURN MADE UP TO 09/10/05; FULL LIST OF MEMBERS

View Document

24/02/0624 February 2006 ACC. REF. DATE EXTENDED FROM 31/10/05 TO 31/03/06

View Document

12/10/0412 October 2004 DIRECTOR RESIGNED

View Document

12/10/0412 October 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

12/10/0412 October 2004 NEW DIRECTOR APPOINTED

View Document

12/10/0412 October 2004 SECRETARY RESIGNED

View Document

09/10/049 October 2004 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