PROCESS CONTROL TECHNOLOGIES LTD

Company Documents

DateDescription
23/10/1823 October 2018 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

07/08/187 August 2018 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

31/07/1831 July 2018 APPLICATION FOR STRIKING-OFF

View Document

30/05/1830 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

20/09/1720 September 2017 CONFIRMATION STATEMENT MADE ON 20/09/17, WITH UPDATES

View Document

19/09/1719 September 2017 PSC'S CHANGE OF PARTICULARS / MR JAMES KYBIRD / 29/12/2016

View Document

18/09/1718 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES KYBIRD / 29/12/2016

View Document

07/09/177 September 2017 PSC'S CHANGE OF PARTICULARS / MR JAMES KYBIRD / 06/04/2017

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

24/05/1724 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

22/09/1622 September 2016 CONFIRMATION STATEMENT MADE ON 20/09/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

25/05/1625 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

25/11/1525 November 2015 20/09/15 NO CHANGES

View Document

24/11/1524 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES KYBIRD / 21/01/2015

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

22/05/1522 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

11/11/1411 November 2014 20/09/14 NO CHANGES

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

16/12/1316 December 2013 Annual accounts small company total exemption made up to 31 August 2013

View Document

03/12/133 December 2013 PREVSHO FROM 30/09/2013 TO 31/08/2013

View Document

07/10/137 October 2013 Annual return made up to 20 September 2013 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

17/05/1317 May 2013 20/09/12 STATEMENT OF CAPITAL GBP 20

View Document

17/05/1317 May 2013 20/09/12 STATEMENT OF CAPITAL GBP 20

View Document

17/05/1317 May 2013 20/09/12 STATEMENT OF CAPITAL GBP 20

View Document

05/03/135 March 2013 REGISTERED OFFICE CHANGED ON 05/03/2013 FROM FIRST FLOOR 2 WOODBERRY GROVE NORTH FINCHLEY LONDON N12 0DR ENGLAND

View Document

20/09/1220 September 2012 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