PROCESS AUTOMATION CONSULTANTS LIMITED

Company Documents

DateDescription
01/07/161 July 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

27/01/1627 January 2016 DISS40 (DISS40(SOAD))

View Document

26/01/1626 January 2016 Annual return made up to 28 October 2015 with full list of shareholders

View Document

26/01/1626 January 2016 FIRST GAZETTE

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

02/06/152 June 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

08/02/158 February 2015 Annual return made up to 28 October 2014 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

22/09/1422 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

10/11/1310 November 2013 Annual return made up to 28 October 2013 with full list of shareholders

View Document

15/09/1315 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

28/10/1228 October 2012 Annual return made up to 28 October 2012 with full list of shareholders

View Document

26/10/1226 October 2012 APPOINTMENT TERMINATED, DIRECTOR ALEIDA EL-SHERBINI

View Document

26/10/1226 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / AHMED ATEF MANGOUB EL-SHERBINI / 01/01/2012

View Document

26/10/1226 October 2012 SECRETARY APPOINTED MR ALEIDA FRANCISCA EL-SHERBINI

View Document

26/10/1226 October 2012 DIRECTOR APPOINTED MR ALEIDA FRANCISCA EL-SHERBINI

View Document

26/10/1226 October 2012 APPOINTMENT TERMINATED, SECRETARY ALEIDA EL-SHERBINI

View Document

30/09/1230 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

02/04/122 April 2012 APPOINTMENT TERMINATED, DIRECTOR ABDAL EL-SHERBINI

View Document

28/10/1128 October 2011 Annual return made up to 28 October 2011 with full list of shareholders

View Document

28/10/1128 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / ABDAL AZIZ MAHGOUB EL-SHERBINI / 01/10/2009

View Document

28/10/1128 October 2011 REGISTERED OFFICE CHANGED ON 28/10/2011 FROM
7 GRANARD BUSINESS CENTRE
BUNNS LANE
MILL HILL
LONDON
NW7 2DQ

View Document

28/10/1128 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / ALEIDA FRANCISCA EL-SHERBINI / 01/10/2009

View Document

28/10/1128 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / AHMED ATEF MANGOUB EL-SHERBINI / 01/10/2009

View Document

05/09/115 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

14/02/1114 February 2011 Annual return made up to 24 December 2010 with full list of shareholders

View Document

20/08/1020 August 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

03/03/103 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / AHMED ATEF MANGOUB EL-SHERBINI / 01/10/2009

View Document

03/03/103 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ABDAL AZIZ MAHGOUB EL-SHERBINI / 01/10/2009

View Document

03/03/103 March 2010 Annual return made up to 24 December 2009 with full list of shareholders

View Document

03/03/103 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALEIDA FRANCISCA EL-SHERBINI / 01/10/2009

View Document

31/10/0931 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

23/03/0923 March 2009 RETURN MADE UP TO 24/12/08; FULL LIST OF MEMBERS

View Document

29/09/0829 September 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

24/03/0824 March 2008 RETURN MADE UP TO 24/12/07; FULL LIST OF MEMBERS

View Document

23/09/0723 September 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

26/02/0726 February 2007 RETURN MADE UP TO 24/12/06; FULL LIST OF MEMBERS

View Document

05/10/065 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

09/03/069 March 2006 RETURN MADE UP TO 24/12/05; FULL LIST OF MEMBERS

View Document

21/10/0521 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

19/01/0519 January 2005 RETURN MADE UP TO 24/12/04; FULL LIST OF MEMBERS

View Document

29/11/0429 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

02/11/042 November 2004 DELIVERY EXT'D 3 MTH 31/12/03

View Document

06/01/046 January 2004 RETURN MADE UP TO 24/12/03; FULL LIST OF MEMBERS

View Document

10/10/0310 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

07/03/037 March 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

23/10/0223 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

01/03/021 March 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

08/10/018 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

30/01/0130 January 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

31/10/0031 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

04/02/004 February 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

03/12/993 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

11/01/9911 January 1999 RETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS

View Document

10/11/9810 November 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

06/02/986 February 1998 RETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS

View Document

02/11/972 November 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

28/01/9728 January 1997 RETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS

View Document

01/11/961 November 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

11/02/9611 February 1996 RETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS

View Document

31/08/9531 August 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

12/01/9512 January 1995 RETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS

View Document

28/10/9428 October 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

24/02/9424 February 1994 RETURN MADE UP TO 31/12/93; NO CHANGE OF MEMBERS

View Document

31/10/9331 October 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

17/01/9317 January 1993 RETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS

View Document

21/09/9221 September 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

31/01/9231 January 1992 RETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS

View Document

09/12/919 December 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90

View Document

20/05/9120 May 1991 REGISTERED OFFICE CHANGED ON 20/05/91 FROM:
200 BRENT STREET
LONDON
NW4 1BH

View Document

11/02/9111 February 1991 RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS

View Document

11/02/9111 February 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/89

View Document

22/05/9022 May 1990 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

22/05/9022 May 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

02/05/902 May 1990 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

02/05/902 May 1990 REGISTERED OFFICE CHANGED ON 02/05/90 FROM:
26 LYNCROFT GARDENS
WEST HAMPSTEAD
LONDON
NW6

View Document

02/05/902 May 1990 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

02/08/892 August 1989 DISSOLUTION DISCONTINUED

View Document

21/06/8821 June 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

21/06/8821 June 1988 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

20/06/8820 June 1988 DISSOLUTION DISCONTINUED

View Document

10/06/8810 June 1988 NC INC ALREADY ADJUSTED

View Document

10/06/8810 June 1988 WD 27/04/88 AD 25/03/88---------
￯﾿ᄑ SI 900@1=900
￯﾿ᄑ IC 2/902

View Document

10/06/8810 June 1988 ￯﾿ᄑ NC 1000/20000
15/03/

View Document

21/01/8821 January 1988 COMPANY NAME CHANGED
TEMPWELL LIMITED
CERTIFICATE ISSUED ON 22/01/88

View Document

21/01/8821 January 1988 COMPANY NAME CHANGED
CERTIFICATE ISSUED ON 21/01/88

View Document

29/06/8729 June 1987 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

29/06/8729 June 1987 NEW DIRECTOR APPOINTED

View Document

29/06/8729 June 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

11/11/8611 November 1986 RETURN MADE UP TO 31/12/84; FULL LIST OF MEMBERS

View Document

15/10/8615 October 1986 RETURN MADE UP TO 31/12/83; FULL LIST OF MEMBERS

View Document

15/10/8615 October 1986 RETURN MADE UP TO 31/12/82; FULL LIST OF MEMBERS

View Document

15/10/8615 October 1986 RETURN MADE UP TO 31/12/85; FULL LIST OF MEMBERS

View Document

22/09/8622 September 1986 FULL ACCOUNTS MADE UP TO 31/12/82

View Document

22/09/8622 September 1986 FULL ACCOUNTS MADE UP TO 31/12/81

View Document

22/09/8622 September 1986 FULL ACCOUNTS MADE UP TO 31/12/84

View Document

22/09/8622 September 1986 FULL ACCOUNTS MADE UP TO 31/12/83

View Document

23/01/8123 January 1981 MEMORANDUM OF ASSOCIATION

View Document

09/12/809 December 1980 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