PROCESS CONTRACTING LIMITED

Company Documents

DateDescription
20/08/1920 August 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

14/08/1914 August 2019 APPLICATION FOR STRIKING-OFF

View Document

03/06/193 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

23/11/1823 November 2018 CONFIRMATION STATEMENT MADE ON 14/11/18, NO UPDATES

View Document

07/11/187 November 2018 PREVEXT FROM 31/03/2018 TO 30/09/2018

View Document

07/12/177 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

17/11/1717 November 2017 CONFIRMATION STATEMENT MADE ON 14/11/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

01/02/171 February 2017 DISS40 (DISS40(SOAD))

View Document

31/01/1731 January 2017 FIRST GAZETTE

View Document

27/01/1727 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

27/01/1727 January 2017 CONFIRMATION STATEMENT MADE ON 14/11/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

20/11/1520 November 2015 Annual return made up to 14 November 2015 with full list of shareholders

View Document

08/10/158 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

05/06/155 June 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

27/04/1527 April 2015 Annual return made up to 14 November 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual return made up to 14 November 2013 with full list of shareholders

View Document

24/03/1424 March 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

22/05/1322 May 2013 Annual return made up to 14 November 2012 with full list of shareholders

View Document

16/05/1316 May 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

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

View Accounts

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

View Accounts

30/12/1130 December 2011 Annual return made up to 14 November 2011 with full list of shareholders

View Document

09/08/119 August 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

03/05/113 May 2011 Annual return made up to 14 November 2010 with full list of shareholders

View Document

29/03/1129 March 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

05/05/105 May 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

30/04/1030 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN SHERWOOD-JONES / 14/11/2009

View Document

30/04/1030 April 2010 SECRETARY'S CHANGE OF PARTICULARS / WILMA SHERWOOD-JONES / 14/11/2009

View Document

30/04/1030 April 2010 Annual return made up to 14 November 2009 with full list of shareholders

View Document

15/10/0915 October 2009 Annual return made up to 14 November 2008 with full list of shareholders

View Document

01/07/091 July 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

29/01/0829 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

30/12/0730 December 2007 RETURN MADE UP TO 14/11/07; NO CHANGE OF MEMBERS

View Document

03/09/073 September 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

03/09/073 September 2007 SECRETARY'S PARTICULARS CHANGED

View Document

30/08/0730 August 2007 RETURN MADE UP TO 14/11/06; NO CHANGE OF MEMBERS

View Document

30/04/0730 April 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

13/03/0613 March 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

29/12/0529 December 2005 RETURN MADE UP TO 14/11/05; FULL LIST OF MEMBERS

View Document

30/06/0530 June 2005 RETURN MADE UP TO 14/11/04; FULL LIST OF MEMBERS

View Document

27/04/0527 April 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

21/02/0521 February 2005 REGISTERED OFFICE CHANGED ON 21/02/05 FROM: 6 BURGH ROAD PRESTWICK AYRSHIRE KA9 1QU

View Document

26/01/0426 January 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

09/12/039 December 2003 RETURN MADE UP TO 14/11/03; FULL LIST OF MEMBERS

View Document

03/02/033 February 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

13/11/0213 November 2002 RETURN MADE UP TO 14/11/02; FULL LIST OF MEMBERS

View Document

18/01/0218 January 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

18/12/0118 December 2001 RETURN MADE UP TO 16/11/01; FULL LIST OF MEMBERS

View Document

28/11/0028 November 2000 RETURN MADE UP TO 16/11/00; FULL LIST OF MEMBERS

View Document

19/09/0019 September 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

07/12/997 December 1999 RETURN MADE UP TO 16/11/99; FULL LIST OF MEMBERS

View Document

28/04/9928 April 1999 NEW SECRETARY APPOINTED

View Document

28/04/9928 April 1999 NEW DIRECTOR APPOINTED

View Document

28/04/9928 April 1999 REGISTERED OFFICE CHANGED ON 28/04/99 FROM: 82 MITCHELL STREET GLASGOW G1 3NA

View Document

28/04/9928 April 1999 ACC. REF. DATE EXTENDED FROM 30/11/99 TO 31/03/00

View Document

03/04/993 April 1999 DIRECTOR RESIGNED

View Document

03/04/993 April 1999 SECRETARY RESIGNED

View Document

16/11/9816 November 1998 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