PROCESS PROJECTS LIMITED

Company Documents

DateDescription
19/03/2019 March 2020 NOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION:LIQ. CASE NO.1

View Document

23/10/1923 October 2019 NOTICE OF ADMINISTRATOR'S PROGRESS REPORT:LIQ. CASE NO.1

View Document

02/05/192 May 2019 NOTICE OF ADMINISTRATOR'S PROGRESS REPORT:LIQ. CASE NO.1

View Document

14/03/1914 March 2019 NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION:LIQ. CASE NO.1

View Document

02/11/182 November 2018 NOTICE OF ADMINISTRATOR'S PROGRESS REPORT:LIQ. CASE NO.1

View Document

20/06/1820 June 2018 NOTICE OF APPROVAL OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1

View Document

01/06/181 June 2018 NOTICE OF STATEMENT OF AFFAIRS IN ADMINISTRATION/AM02SOA:LIQ. CASE NO.1

View Document

01/06/181 June 2018 NOTICE OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1

View Document

08/05/188 May 2018 REGISTERED OFFICE CHANGED ON 08/05/2018 FROM UNIT 4C BARTON PARK INDUSTRIAL ESTATE EASTLEIGH HAMPSHIRE SO50 6RR

View Document

30/04/1830 April 2018 NOTICE OF ADMINISTRATOR'S APPOINTMENT:LIQ. CASE NO.1:IP NO.00009060,00008574

View Document

22/12/1722 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

11/12/1711 December 2017 APPOINTMENT TERMINATED, DIRECTOR ANDREW HOUSE

View Document

11/12/1711 December 2017 DIRECTOR APPOINTED MR KEVIN DAVID PERRIS

View Document

11/12/1711 December 2017 CESSATION OF ANDREW CHRISTOPHER HOUSE AS A PSC

View Document

11/12/1711 December 2017 APPOINTMENT TERMINATED, SECRETARY ANDREW HOUSE

View Document

10/10/1710 October 2017 CONFIRMATION STATEMENT MADE ON 12/08/17, WITH UPDATES

View Document

22/12/1622 December 2016 31/03/16 TOTAL EXEMPTION FULL

View Document

15/11/1615 November 2016 DISS40 (DISS40(SOAD))

View Document

14/11/1614 November 2016 CONFIRMATION STATEMENT MADE ON 12/08/16, WITH UPDATES

View Document

08/11/168 November 2016 FIRST GAZETTE

View Document

29/06/1629 June 2016 SECRETARY APPOINTED ANDREW CHRISTOPHER HOUSE

View Document

28/06/1628 June 2016 APPOINTMENT TERMINATED, DIRECTOR ALAN WICKS

View Document

28/06/1628 June 2016 APPOINTMENT TERMINATED, SECRETARY ALAN WICKS

View Document

17/02/1617 February 2016 DIRECTOR APPOINTED ANDREW CHRISTOPHER HOUSE

View Document

17/02/1617 February 2016 DIRECTOR APPOINTED MARK BENFIELD

View Document

21/12/1521 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

05/10/155 October 2015 Annual return made up to 12 August 2015 with full list of shareholders

View Document

15/12/1415 December 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

12/11/1412 November 2014 Annual return made up to 12 August 2014 with full list of shareholders

View Document

16/12/1316 December 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

19/09/1319 September 2013 Annual return made up to 12 August 2013 with full list of shareholders

View Document

02/08/132 August 2013 SECRETARY APPOINTED ALAN WICKS

View Document

02/08/132 August 2013 APPOINTMENT TERMINATED, SECRETARY ANDREW MCINTOSH

View Document

02/08/132 August 2013 APPOINTMENT TERMINATED, DIRECTOR ANDREW MCINTOSH

View Document

19/12/1219 December 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

05/09/125 September 2012 SECRETARY'S CHANGE OF PARTICULARS / ANDREW MCINTOSH / 01/09/2011

View Document

05/09/125 September 2012 Annual return made up to 12 August 2012 with full list of shareholders

View Document

05/09/125 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW MCINTOSH / 01/09/2011

View Document

23/12/1123 December 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

23/08/1123 August 2011 Annual return made up to 12 August 2011 with full list of shareholders

View Document

20/12/1020 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

02/10/102 October 2010 Annual return made up to 12 August 2010 with full list of shareholders

View Document

03/02/103 February 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

21/08/0921 August 2009 RETURN MADE UP TO 12/08/09; FULL LIST OF MEMBERS

View Document

12/02/0912 February 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

26/11/0826 November 2008 RETURN MADE UP TO 12/08/08; FULL LIST OF MEMBERS

View Document

25/09/0825 September 2008 RETURN MADE UP TO 12/08/07; FULL LIST OF MEMBERS

View Document

10/04/0810 April 2008 31/03/07 TOTAL EXEMPTION FULL

View Document

03/02/073 February 2007 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

26/09/0626 September 2006 RETURN MADE UP TO 12/08/06; FULL LIST OF MEMBERS

View Document

21/02/0621 February 2006 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

12/08/0512 August 2005 RETURN MADE UP TO 12/08/05; FULL LIST OF MEMBERS

View Document

26/01/0526 January 2005 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

01/09/041 September 2004 RETURN MADE UP TO 19/08/04; FULL LIST OF MEMBERS

View Document

31/03/0431 March 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

31/03/0431 March 2004 RETURN MADE UP TO 04/09/03; FULL LIST OF MEMBERS

View Document

31/03/0431 March 2004 SECRETARY RESIGNED

View Document

31/03/0431 March 2004 NEW SECRETARY APPOINTED

View Document

31/03/0431 March 2004 DIRECTOR RESIGNED

View Document

21/10/0321 October 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

14/01/0314 January 2003 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

10/10/0210 October 2002 RETURN MADE UP TO 04/09/02; FULL LIST OF MEMBERS

View Document

30/01/0230 January 2002 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

26/01/0226 January 2002 REGISTERED OFFICE CHANGED ON 26/01/02 FROM: ELECTRON WAY CHANDLERS FORD EASTLEIGH HAMPSHIRE SO53 4SE

View Document

02/10/012 October 2001 RETURN MADE UP TO 04/09/01; FULL LIST OF MEMBERS

View Document

25/01/0125 January 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

26/09/0026 September 2000 RETURN MADE UP TO 04/09/00; FULL LIST OF MEMBERS

View Document

25/01/0025 January 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

04/10/994 October 1999 RETURN MADE UP TO 04/09/99; NO CHANGE OF MEMBERS

View Document

21/01/9921 January 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

01/10/981 October 1998 RETURN MADE UP TO 04/09/98; FULL LIST OF MEMBERS

View Document

17/02/9817 February 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

03/10/973 October 1997 RETURN MADE UP TO 04/09/97; NO CHANGE OF MEMBERS

View Document

29/01/9729 January 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

02/10/962 October 1996 RETURN MADE UP TO 04/09/96; NO CHANGE OF MEMBERS

View Document

28/01/9628 January 1996 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

22/09/9522 September 1995 RETURN MADE UP TO 04/09/95; FULL LIST OF MEMBERS

View Document

28/06/9528 June 1995 £ NC 1000/50000 31/03/95

View Document

28/06/9528 June 1995 NC INC ALREADY ADJUSTED 31/03/95

View Document

01/02/951 February 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

04/10/944 October 1994 RETURN MADE UP TO 04/09/94; NO CHANGE OF MEMBERS

View Document

04/02/944 February 1994 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

07/10/937 October 1993 RETURN MADE UP TO 04/09/93; NO CHANGE OF MEMBERS

View Document

17/05/9317 May 1993 REGISTERED OFFICE CHANGED ON 17/05/93 FROM: UNIT 2 ASHLEY CRESCENT SHOLING SOUTHAMPTON HANTS SO2 9NA

View Document

01/10/921 October 1992 ACCOUNTING REF. DATE EXT FROM 30/09 TO 31/03

View Document

01/10/921 October 1992 RETURN MADE UP TO 04/09/92; FULL LIST OF MEMBERS

View Document

06/08/926 August 1992 FULL ACCOUNTS MADE UP TO 30/09/91

View Document

19/05/9219 May 1992 NEW DIRECTOR APPOINTED

View Document

19/05/9219 May 1992 NEW DIRECTOR APPOINTED

View Document

18/05/9218 May 1992 SECRETARY RESIGNED

View Document

18/05/9218 May 1992 NEW SECRETARY APPOINTED

View Document

07/05/927 May 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/04/922 April 1992 RETURN MADE UP TO 04/09/91; FULL LIST OF MEMBERS

View Document

02/12/912 December 1991 COMPANY NAME CHANGED SHEET METALCRAFT LIMITED CERTIFICATE ISSUED ON 03/12/91

View Document

30/10/9130 October 1991 REGISTERED OFFICE CHANGED ON 30/10/91 FROM: ELECTRON WAY CHANDLERS FORD EASTLEIGH HANTS SO5 3SE

View Document

16/10/9116 October 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/90

View Document

16/10/9116 October 1991 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 30/09

View Document

12/09/8912 September 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

04/09/894 September 1989 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