PROCESS MANAGEMENT LIMITED

Company Documents

DateDescription
25/05/1025 May 2010 Annual return made up to 12 May 2010 with full list of shareholders

View Document

25/05/1025 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN DUFFY / 01/10/2009

View Document

17/08/0917 August 2009 Annual accounts small company total exemption made up to 31 May 2009

View Document

22/05/0922 May 2009 RETURN MADE UP TO 12/05/09; FULL LIST OF MEMBERS

View Document

11/12/0811 December 2008 Annual accounts small company total exemption made up to 31 May 2008

View Document

23/05/0823 May 2008 RETURN MADE UP TO 12/05/08; FULL LIST OF MEMBERS

View Document

14/12/0714 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

04/09/074 September 2007 RETURN MADE UP TO 12/05/07; NO CHANGE OF MEMBERS

View Document

19/03/0719 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

31/05/0631 May 2006 RETURN MADE UP TO 12/05/06; FULL LIST OF MEMBERS

View Document

28/11/0528 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

25/05/0525 May 2005 RETURN MADE UP TO 12/05/05; FULL LIST OF MEMBERS

View Document

10/02/0510 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

12/07/0412 July 2004 RETURN MADE UP TO 12/05/04; FULL LIST OF MEMBERS

View Document

06/11/036 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03

View Document

28/05/0328 May 2003 RETURN MADE UP TO 12/05/03; FULL LIST OF MEMBERS

View Document

24/02/0324 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02

View Document

31/05/0231 May 2002 RETURN MADE UP TO 12/05/02; FULL LIST OF MEMBERS

View Document

29/03/0229 March 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01

View Document

02/07/012 July 2001 RETURN MADE UP TO 12/05/01; FULL LIST OF MEMBERS

View Document

21/02/0121 February 2001 REGISTERED OFFICE CHANGED ON 21/02/01 FROM: G OFFICE CHANGED 21/02/01 144 CASTLE STREET STOCKPORT CHESHIRE SK3 9JH

View Document

26/09/0026 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00

View Document

21/07/0021 July 2000 RETURN MADE UP TO 12/05/00; FULL LIST OF MEMBERS

View Document

07/10/997 October 1999 REGISTERED OFFICE CHANGED ON 07/10/99 FROM: G OFFICE CHANGED 07/10/99 1ST FLOOR CHARLOTE HOUSE 10 CHARLOTTE STREET MANCHESTER LANCASHIRE M1 4EX

View Document

06/06/996 June 1999 NEW SECRETARY APPOINTED

View Document

06/06/996 June 1999 NEW DIRECTOR APPOINTED

View Document

21/05/9921 May 1999 DIRECTOR RESIGNED

View Document

21/05/9921 May 1999 SECRETARY RESIGNED

View Document

12/05/9912 May 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

12/05/9912 May 1999 Incorporation

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