PROCESS INSTRUMENT SERVICES LTD

Company Documents

DateDescription
14/09/1314 September 2013 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

14/06/1314 June 2013 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

07/06/127 June 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 03/04/2012

View Document

14/03/1214 March 2012 REGISTERED OFFICE CHANGED ON 14/03/2012 FROM
43-45 BUTTS GREEN ROAD
HORNCHURCH
ESSEX
RM11 2JX

View Document

12/04/1112 April 2011 STATEMENT OF AFFAIRS/4.19

View Document

12/04/1112 April 2011 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

12/04/1112 April 2011 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

31/03/1131 March 2011 REGISTERED OFFICE CHANGED ON 31/03/2011 FROM
UNIT 6 CONSTABLE COURT, BARN
STREET, LAVENHAM
SUFFOLK
CO10 9RB

View Document

11/01/1111 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

10/08/1010 August 2010 APPOINTMENT TERMINATED, SECRETARY SARAH JONES

View Document

10/08/1010 August 2010 Annual return made up to 1 June 2010 with full list of shareholders

View Document

10/08/1010 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN SIMON TAYLER / 01/02/2010

View Document

10/08/1010 August 2010 APPOINTMENT TERMINATED, DIRECTOR SUSAN JONES

View Document

10/08/1010 August 2010 APPOINTMENT TERMINATED, SECRETARY SUSAN JONES

View Document

30/01/1030 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

13/07/0913 July 2009 RETURN MADE UP TO 01/06/09; FULL LIST OF MEMBERS

View Document

24/09/0824 September 2008 RETURN MADE UP TO 01/06/08; FULL LIST OF MEMBERS

View Document

22/07/0822 July 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

18/06/0818 June 2008 APPOINTMENT TERMINATED DIRECTOR ASHLEY BUCK

View Document

18/06/0818 June 2008 DIRECTOR AND SECRETARY APPOINTED SUSAN JONES

View Document

05/12/075 December 2007 NEW DIRECTOR APPOINTED

View Document

27/11/0727 November 2007 COMPANY NAME CHANGED
LION INSTRUMENT SERVICES LIMITED
CERTIFICATE ISSUED ON 27/11/07

View Document

22/11/0722 November 2007 NEW DIRECTOR APPOINTED

View Document

11/09/0711 September 2007 NEW SECRETARY APPOINTED

View Document

06/09/076 September 2007 DIRECTOR RESIGNED

View Document

06/09/076 September 2007 SECRETARY RESIGNED

View Document

16/08/0716 August 2007 ACC. REF. DATE SHORTENED FROM 30/06/08 TO 31/03/08

View Document

30/07/0730 July 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/07/0724 July 2007 DIRECTOR RESIGNED

View Document

01/06/071 June 2007 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