PROCESS SAMPLE LIMITED

Company Documents

DateDescription
17/09/1017 September 2010 ORDER OF COURT TO WIND UP:LIQ. CASE NO.1:IP NO.OR000012

View Document

13/05/1013 May 2010 SECRETARY APPOINTED MR RICHARD ARTHUR TENNISON

View Document

13/05/1013 May 2010 APPOINTMENT TERMINATED, SECRETARY STEPHEN WITHILL

View Document

13/05/1013 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN WITHILL / 28/03/2010

View Document

13/05/1013 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD TENNISON / 28/03/2010

View Document

13/05/1013 May 2010 Annual return made up to 30 March 2010 with full list of shareholders

View Document

03/02/103 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

23/04/0923 April 2009 RETURN MADE UP TO 30/03/09; FULL LIST OF MEMBERS

View Document

23/04/0923 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD TENNISON / 01/04/2008

View Document

28/12/0828 December 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

24/04/0824 April 2008 RETURN MADE UP TO 30/03/08; FULL LIST OF MEMBERS

View Document

01/02/081 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

17/04/0717 April 2007 RETURN MADE UP TO 30/03/07; FULL LIST OF MEMBERS

View Document

01/02/071 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

26/04/0626 April 2006 RETURN MADE UP TO 30/03/06; FULL LIST OF MEMBERS

View Document

06/12/056 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

25/04/0525 April 2005 RETURN MADE UP TO 30/03/05; FULL LIST OF MEMBERS

View Document

29/10/0429 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

04/05/044 May 2004 RETURN MADE UP TO 30/03/04; NO CHANGE OF MEMBERS

View Document

15/09/0315 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

08/04/038 April 2003 RETURN MADE UP TO 30/03/03; FULL LIST OF MEMBERS

View Document

05/12/025 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

30/04/0230 April 2002 RETURN MADE UP TO 30/03/02; FULL LIST OF MEMBERS

View Document

30/04/0230 April 2002 NEW DIRECTOR APPOINTED

View Document

19/06/0119 June 2001 REGISTERED OFFICE CHANGED ON 19/06/01 FROM: G OFFICE CHANGED 19/06/01 17-19 PARLIAMENT STREET KINGSTON UPON HULL EAST YORKSHIRE HU1 2BH

View Document

11/05/0111 May 2001 NEW DIRECTOR APPOINTED

View Document

11/05/0111 May 2001 DIRECTOR RESIGNED

View Document

08/05/018 May 2001 SECRETARY RESIGNED

View Document

08/05/018 May 2001 NEW SECRETARY APPOINTED

View Document

08/05/018 May 2001 REGISTERED OFFICE CHANGED ON 08/05/01 FROM: G OFFICE CHANGED 08/05/01 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS

View Document

08/05/018 May 2001 NEW DIRECTOR APPOINTED

View Document

08/05/018 May 2001 DIRECTOR RESIGNED

View Document

30/03/0130 March 2001 Incorporation

View Document

30/03/0130 March 2001 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