PROCESSING SOLUTIONS LTD.

Company Documents

DateDescription
26/02/1526 February 2015 Annual return made up to 31 January 2015 with full list of shareholders

View Document

26/02/1526 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW DAVID BEEVERS / 23/05/2014

View Document

26/02/1526 February 2015 REGISTERED OFFICE CHANGED ON 26/02/2015 FROM
7 ALDGATE COURT
STATION ROAD
KETTON
RUTLAND
PE9 3AY

View Document

09/12/149 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

10/02/1410 February 2014 Annual return made up to 31 January 2014 with full list of shareholders

View Document

04/11/134 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

08/02/138 February 2013 Annual return made up to 31 January 2013 with full list of shareholders

View Document

04/12/124 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

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

View Accounts

07/02/127 February 2012 Annual return made up to 31 January 2012 with full list of shareholders

View Document

04/01/124 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

23/08/1123 August 2011 REGISTERED OFFICE CHANGED ON 23/08/2011 FROM
THE FIRS CHURCH ROAD
LYNDON
RUTLAND
LE15 8TU
ENGLAND

View Document

23/08/1123 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW DAVID BEEVERS / 18/08/2011

View Document

22/02/1122 February 2011 Annual return made up to 31 January 2011 with full list of shareholders

View Document

19/01/1119 January 2011 APPOINTMENT TERMINATED, SECRETARY ROBERT SUTTON

View Document

19/01/1119 January 2011 REGISTERED OFFICE CHANGED ON 19/01/2011 FROM SKEGBY HOUSE MARNHAM NEWARK NOTTINGHAMSHIRE NG23 6SA

View Document

15/09/1015 September 2010 15/09/10 STATEMENT OF CAPITAL GBP 100

View Document

17/08/1017 August 2010 STATEMENT BY DIRECTORS

View Document

17/08/1017 August 2010 SOLVENCY STATEMENT DATED 10/06/10

View Document

17/08/1017 August 2010 REDUCE ISSUED CAPITAL 17/06/2010

View Document

28/06/1028 June 2010 Annual return made up to 13 June 2010 with full list of shareholders

View Document

28/06/1028 June 2010 SAIL ADDRESS CREATED

View Document

28/06/1028 June 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

09/06/109 June 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

17/03/1017 March 2010 CURREXT FROM 12/12/2009 TO 31/03/2010

View Document

29/10/0929 October 2009 Annual accounts small company total exemption made up to 12 December 2008

View Document

22/06/0922 June 2009 RETURN MADE UP TO 13/06/09; FULL LIST OF MEMBERS

View Document

04/11/084 November 2008 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW BEEVERS / 31/10/2008

View Document

08/10/088 October 2008 SHAREHOLDERS ENTITLED TO ONLY ONE VOTE 22/09/2008

View Document

20/06/0820 June 2008 RETURN MADE UP TO 13/06/08; FULL LIST OF MEMBERS

View Document

03/06/083 June 2008 Annual accounts small company total exemption made up to 12 December 2007

View Document

02/10/072 October 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

09/07/079 July 2007 RETURN MADE UP TO 13/06/07; FULL LIST OF MEMBERS

View Document

26/06/0726 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 12/12/06

View Document

14/08/0614 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 12/12/05

View Document

11/07/0611 July 2006 RETURN MADE UP TO 13/06/06; FULL LIST OF MEMBERS

View Document

11/07/0511 July 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 12/12/04

View Document

17/06/0517 June 2005 RETURN MADE UP TO 13/06/05; FULL LIST OF MEMBERS

View Document

20/09/0420 September 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

01/07/041 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 12/12/03

View Document

01/07/041 July 2004 RETURN MADE UP TO 13/06/04; FULL LIST OF MEMBERS

View Document

01/10/031 October 2003 REGISTERED OFFICE CHANGED ON 01/10/03 FROM: G OFFICE CHANGED 01/10/03 GREYSTONES 36 MOORGATE ROAD ROTHERHAM SOUTH YORKSHIRE S60 2AG

View Document

02/09/032 September 2003 RETURN MADE UP TO 13/06/03; FULL LIST OF MEMBERS

View Document

01/05/031 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 12/12/02

View Document

05/07/025 July 2002 RETURN MADE UP TO 13/06/02; FULL LIST OF MEMBERS

View Document

26/11/0126 November 2001 ACC. REF. DATE EXTENDED FROM 30/06/02 TO 12/12/02

View Document

09/10/019 October 2001 � NC 1000/1000000 17/09/01

View Document

09/10/019 October 2001 NEW DIRECTOR APPOINTED

View Document

09/10/019 October 2001 NEW SECRETARY APPOINTED

View Document

09/10/019 October 2001 NC INC ALREADY ADJUSTED 17/09/01

View Document

09/10/019 October 2001 REGISTERED OFFICE CHANGED ON 09/10/01 FROM: G OFFICE CHANGED 09/10/01 GREYSTONES 36 MOORGATE ROAD ROTHERHAM SOUTH YORKSHIRE S60 2AG

View Document

09/10/019 October 2001 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

09/10/019 October 2001 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

21/06/0121 June 2001 DIRECTOR RESIGNED

View Document

21/06/0121 June 2001 SECRETARY RESIGNED

View Document

13/06/0113 June 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