PROCESS 11 LIMITED

Company Documents

DateDescription
13/03/2513 March 2025 Appointment of a voluntary liquidator

View Document

13/03/2513 March 2025 Resolutions

View Document

13/03/2513 March 2025 Statement of affairs

View Document

13/03/2513 March 2025 Registered office address changed from Second Floor, 2 the Waterhouse Waterhouse Street Hemel Hempstead Hertfordshire HP1 1ES United Kingdom to Lawrence House 5 st. Andrews Hill Norwich Norfolk NR2 1AD on 2025-03-13

View Document

16/11/2416 November 2024 Compulsory strike-off action has been discontinued

View Document

16/11/2416 November 2024 Compulsory strike-off action has been discontinued

View Document

13/11/2413 November 2024 Confirmation statement made on 2024-10-23 with no updates

View Document

29/10/2429 October 2024 First Gazette notice for compulsory strike-off

View Document

29/10/2429 October 2024 First Gazette notice for compulsory strike-off

View Document

23/10/2323 October 2023 Confirmation statement made on 2023-10-23 with no updates

View Document

31/08/2331 August 2023 Micro company accounts made up to 2022-11-30

View Document

26/10/2226 October 2022 Confirmation statement made on 2022-10-26 with no updates

View Document

01/12/211 December 2021 Confirmation statement made on 2021-11-13 with updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

09/07/219 July 2021 Secretary's details changed for Ssg Recruitment Limited on 2020-11-12

View Document

25/05/2125 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/20

View Document

02/12/202 December 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT DAVID, JAMES HARDY / 18/11/2019

View Document

01/12/201 December 2020 CONFIRMATION STATEMENT MADE ON 13/11/20, NO UPDATES

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

19/11/2019 November 2020 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / SSG RECRUITMENT LIMITED / 01/11/2020

View Document

19/11/2019 November 2020 REGISTERED OFFICE CHANGED ON 19/11/2020 FROM 158 MARLOWES HEMEL HEMPSTEAD HP1 1BA ENGLAND

View Document

10/08/2010 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/19

View Document

05/05/205 May 2020 REGISTERED OFFICE CHANGED ON 05/05/2020 FROM THE DOWER HOUSE 108 HIGH STREET BERKHAMSTED HERTS HP4 2BL UNITED KINGDOM

View Document

06/12/196 December 2019 CONFIRMATION STATEMENT MADE ON 13/11/19, NO UPDATES

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

24/06/1924 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

21/11/1821 November 2018 CONFIRMATION STATEMENT MADE ON 13/11/18, WITH UPDATES

View Document

03/08/183 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

17/11/1717 November 2017 CONFIRMATION STATEMENT MADE ON 13/11/17, NO UPDATES

View Document

15/11/1615 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERTS DAVID, JAMES HARDY / 15/11/2016

View Document

14/11/1614 November 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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