PROCESS & VESSEL SYSTEMS LIMITED

Company Documents

DateDescription
07/11/137 November 2013 REGISTERED OFFICE CHANGED ON 07/11/2013 FROM
PRIORY HOUSE 2 PRIORY ROAD
DUDLEY
WEST MIDLANDS
DY1 1HH

View Document

06/11/136 November 2013 DECLARATION OF SOLVENCY

View Document

06/11/136 November 2013 SPECIAL RESOLUTION TO WIND UP

View Document

06/11/136 November 2013 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

11/07/1311 July 2013 Annual return made up to 12 June 2013 with full list of shareholders

View Document

26/03/1326 March 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

26/06/1226 June 2012 Annual return made up to 12 June 2012 with full list of shareholders

View Document

11/05/1211 May 2012 VARYING SHARE RIGHTS AND NAMES

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

22/12/1122 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

14/09/1114 September 2011 Annual return made up to 12 June 2011 with full list of shareholders

View Document

01/08/111 August 2011 Annual return made up to 12 June 2010 with full list of shareholders

View Document

08/07/108 July 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

29/06/1029 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN WILLIAM PAYNE / 12/06/2010

View Document

29/06/1029 June 2010 SECRETARY'S CHANGE OF PARTICULARS / ELSA-MARI BRAEKKAN PAYNE / 12/06/2010

View Document

30/03/1030 March 2010 CURREXT FROM 31/10/2009 TO 31/03/2010

View Document

17/08/0917 August 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

14/07/0914 July 2009 RETURN MADE UP TO 12/06/09; FULL LIST OF MEMBERS

View Document

08/02/098 February 2009 Annual accounts small company total exemption made up to 31 October 2007

View Document

12/08/0812 August 2008 RETURN MADE UP TO 12/06/08; FULL LIST OF MEMBERS

View Document

02/06/082 June 2008 REGISTERED OFFICE CHANGED ON 02/06/08 FROM: GISTERED OFFICE CHANGED ON 02/06/2008 FROM WOLVERTON HOUSE, 14,WOLVERTON ROAD, DUDLEY, W.MIDLANDS. DY2 7PL

View Document

26/11/0726 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

09/07/079 July 2007 RETURN MADE UP TO 12/06/07; FULL LIST OF MEMBERS

View Document

03/07/063 July 2006 RETURN MADE UP TO 12/06/06; FULL LIST OF MEMBERS

View Document

27/06/0627 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

01/03/061 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

29/07/0529 July 2005 RETURN MADE UP TO 12/06/05; FULL LIST OF MEMBERS

View Document

03/08/043 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

12/07/0412 July 2004 RETURN MADE UP TO 12/06/04; FULL LIST OF MEMBERS

View Document

26/06/0426 June 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/11/0321 November 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

21/11/0321 November 2003 NC INC ALREADY ADJUSTED 05/11/03

View Document

21/11/0321 November 2003 VARYING SHARE RIGHTS AND NAMES

View Document

21/11/0321 November 2003 � NC 100/15000 05/11/

View Document

20/09/0320 September 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/02

View Document

18/06/0318 June 2003 RETURN MADE UP TO 12/06/03; FULL LIST OF MEMBERS

View Document

04/12/024 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01

View Document

02/07/022 July 2002 RETURN MADE UP TO 12/06/02; FULL LIST OF MEMBERS

View Document

05/11/015 November 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/00

View Document

31/10/0131 October 2001 COMPANY NAME CHANGED BCD PROCESS & VESSEL SYSTEMS (UK ) LIMITED CERTIFICATE ISSUED ON 31/10/01

View Document

10/07/0110 July 2001 RETURN MADE UP TO 12/06/01; FULL LIST OF MEMBERS

View Document

19/10/0019 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99

View Document

04/07/004 July 2000 RETURN MADE UP TO 12/06/00; FULL LIST OF MEMBERS

View Document

11/10/9911 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98

View Document

04/07/994 July 1999 RETURN MADE UP TO 12/06/99; FULL LIST OF MEMBERS

View Document

26/11/9826 November 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97

View Document

22/06/9822 June 1998 RETURN MADE UP TO 12/06/98; NO CHANGE OF MEMBERS

View Document

28/11/9728 November 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/96

View Document

08/07/978 July 1997 RETURN MADE UP TO 12/06/97; NO CHANGE OF MEMBERS

View Document

17/01/9717 January 1997 COMPANY NAME CHANGED PROCESS & VESSEL SYSTEMS LIMITED CERTIFICATE ISSUED ON 20/01/97

View Document

27/09/9627 September 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/95

View Document

01/07/961 July 1996 RETURN MADE UP TO 12/06/96; FULL LIST OF MEMBERS

View Document

17/11/9517 November 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/94

View Document

24/07/9524 July 1995 RETURN MADE UP TO 12/06/95; NO CHANGE OF MEMBERS

View Document

26/10/9426 October 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/93

View Document

05/08/945 August 1994 RETURN MADE UP TO 12/06/94; NO CHANGE OF MEMBERS

View Document

03/09/933 September 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/92

View Document

28/06/9328 June 1993 RETURN MADE UP TO 12/06/93; FULL LIST OF MEMBERS

View Document

04/05/934 May 1993 COMPANY NAME CHANGED FLO-SYS ENGINEERING LIMITED CERTIFICATE ISSUED ON 04/05/93

View Document

01/12/921 December 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/91

View Document

09/09/929 September 1992 RETURN MADE UP TO 12/06/92; NO CHANGE OF MEMBERS

View Document

23/04/9223 April 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/90

View Document

06/04/926 April 1992 RETURN MADE UP TO 12/06/91; NO CHANGE OF MEMBERS

View Document

11/02/9211 February 1992 STRIKE-OFF ACTION DISCONTINUED

View Document

21/01/9221 January 1992 FIRST GAZETTE

View Document

08/02/918 February 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/89

View Document

08/02/918 February 1991 RETURN MADE UP TO 31/08/90; FULL LIST OF MEMBERS

View Document

16/03/9016 March 1990 EXEMPTION FROM APPOINTING AUDITORS 29/05/89

View Document

16/03/9016 March 1990 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/88

View Document

31/10/8931 October 1989 RETURN MADE UP TO 12/06/89; FULL LIST OF MEMBERS

View Document

20/12/8820 December 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

22/11/8822 November 1988 COMPANY NAME CHANGED CIPTEK ENGINEERING LIMITED CERTIFICATE ISSUED ON 23/11/88

View Document

08/11/888 November 1988 ACCOUNTING REF. DATE SHORT FROM 31/01 TO 31/10

View Document

14/04/8814 April 1988 FULL ACCOUNTS MADE UP TO 31/01/88

View Document

14/04/8814 April 1988 RETURN MADE UP TO 16/03/88; FULL LIST OF MEMBERS

View Document

14/04/8814 April 1988 RETURN MADE UP TO 16/10/87; FULL LIST OF MEMBERS

View Document

14/04/8814 April 1988 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

14/03/8814 March 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

14/03/8814 March 1988 REGISTERED OFFICE CHANGED ON 14/03/88 FROM: G OFFICE CHANGED 14/03/88 WOLVERTON HOUSE 14 WOLVERTON ROAD DUDLEY WEST MIDS DY2 7PL

View Document

14/03/8814 March 1988 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/01

View Document

14/03/8814 March 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

17/06/8617 June 1986 SECRETARY RESIGNED

View Document

16/06/8616 June 1986 CERTIFICATE OF 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