PROCESSION SOFTWARE LTD

Company Documents

DateDescription
09/02/129 February 2012 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

09/11/119 November 2011 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

09/11/119 November 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 08/11/2011

View Document

25/08/1125 August 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 12/08/2011

View Document

18/02/1118 February 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 12/02/2011

View Document

19/08/1019 August 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 12/08/2010

View Document

24/02/1024 February 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 12/02/2010

View Document

19/08/0919 August 2009 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 12/08/2009

View Document

27/02/0927 February 2009 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 12/02/2009

View Document

22/08/0822 August 2008 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 12/08/2008

View Document

13/08/0713 August 2007 ADMINISTRATION TO CVL

View Document

20/02/0720 February 2007 ADMINISTRATORS PROGRESS REPORT

View Document

18/10/0618 October 2006 RESULT OF MEETING OF CREDITORS

View Document

20/09/0620 September 2006 STATEMENT OF PROPOSALS

View Document

11/09/0611 September 2006 NOTICE OF STATEMENT OF AFFAIRS STATEMENT OF AFFAIRS

View Document

18/08/0618 August 2006 REGISTERED OFFICE CHANGED ON 18/08/06 FROM: AERIAL HOUSE ASHERIDGE ROAD CHESHAM BUCKINGHAMSHIRE HP5 2QB

View Document

14/08/0614 August 2006 APPOINTMENT OF ADMINISTRATOR

View Document

03/08/063 August 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

31/10/0531 October 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

27/10/0527 October 2005 RETURN MADE UP TO 19/08/05; FULL LIST OF MEMBERS

View Document

24/10/0524 October 2005 SECRETARY RESIGNED

View Document

24/10/0524 October 2005 NEW SECRETARY APPOINTED

View Document

14/03/0514 March 2005 ACC. REF. DATE EXTENDED FROM 30/09/04 TO 31/03/05

View Document

12/10/0412 October 2004 RETURN MADE UP TO 19/08/04; FULL LIST OF MEMBERS

View Document

04/05/044 May 2004 FULL ACCOUNTS MADE UP TO 30/09/03

View Document

09/02/049 February 2004 RETURN MADE UP TO 19/08/03; FULL LIST OF MEMBERS

View Document

09/02/049 February 2004 DIRECTOR RESIGNED

View Document

09/02/049 February 2004 SECRETARY'S PARTICULARS CHANGED

View Document

30/01/0430 January 2004 DIRECTOR RESIGNED

View Document

01/11/031 November 2003 ACC. REF. DATE EXTENDED FROM 31/03/03 TO 30/09/03

View Document

23/05/0323 May 2003 NEW DIRECTOR APPOINTED

View Document

23/05/0323 May 2003 DIRECTOR RESIGNED

View Document

23/05/0323 May 2003 NEW DIRECTOR APPOINTED

View Document

02/01/032 January 2003 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

29/11/0229 November 2002 DIRECTOR RESIGNED

View Document

29/11/0229 November 2002 DIRECTOR RESIGNED

View Document

04/04/024 April 2002 DIRECTOR RESIGNED

View Document

02/02/022 February 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/01

View Document

17/01/0217 January 2002 NEW DIRECTOR APPOINTED

View Document

16/01/0216 January 2002 DIRECTOR RESIGNED

View Document

13/11/0113 November 2001 RETURN MADE UP TO 19/08/01; CHANGE OF MEMBERS

View Document

26/07/0126 July 2001 REGISTERED OFFICE CHANGED ON 26/07/01 FROM: 2 CHILTERN COURT ASHERIDGE ROAD INDUS CHESHAM BUCKINGHAMSHIRE HP5 2PX

View Document

16/07/0116 July 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/05/011 May 2001 £ NC 2000000/4500000 28/02/01

View Document

01/05/011 May 2001 Resolutions

View Document

01/05/011 May 2001 NC INC ALREADY ADJUSTED 25/11/97

View Document

01/05/011 May 2001 NC INC ALREADY ADJUSTED 28/02/01

View Document

01/05/011 May 2001 NC INC ALREADY ADJUSTED 25/11/97

View Document

01/05/011 May 2001

View Document

19/04/0119 April 2001 COMPANY NAME CHANGED PROCESSION LIMITED CERTIFICATE ISSUED ON 19/04/01

View Document

13/04/0113 April 2001 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

13/04/0113 April 2001 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

13/04/0113 April 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

09/03/019 March 2001 NEW DIRECTOR APPOINTED

View Document

18/01/0118 January 2001 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 19/12/00

View Document

17/01/0117 January 2001 RETURN MADE UP TO 19/08/00; FULL LIST OF MEMBERS

View Document

10/01/0110 January 2001 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 19/12/00

View Document

29/11/0029 November 2000 FULL GROUP ACCOUNTS MADE UP TO 31/03/00

View Document

06/11/006 November 2000 NEW DIRECTOR APPOINTED

View Document

21/08/0021 August 2000 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

21/08/0021 August 2000 ADOPT ARTICLES 01/08/00

View Document

15/08/0015 August 2000 DIRECTOR RESIGNED

View Document

10/07/0010 July 2000 NEW DIRECTOR APPOINTED

View Document

29/03/0029 March 2000 COMPANY NAME CHANGED DATACORE LIMITED CERTIFICATE ISSUED ON 30/03/00

View Document

08/03/008 March 2000 NEW DIRECTOR APPOINTED

View Document

04/02/004 February 2000 FULL GROUP ACCOUNTS MADE UP TO 31/03/99

View Document

30/09/9930 September 1999 RETURN MADE UP TO 19/08/99; FULL LIST OF MEMBERS

View Document

07/07/997 July 1999 REGISTERED OFFICE CHANGED ON 07/07/99 FROM: 7 CHILTERN COURT ASHERIDGE ROAD CHESHAM BUCKINGHAMSHIRE HP5 2PX

View Document

03/02/993 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

22/09/9822 September 1998 RETURN MADE UP TO 19/08/98; CHANGE OF MEMBERS

View Document

24/04/9824 April 1998 DIRECTOR RESIGNED

View Document

16/03/9816 March 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

27/01/9827 January 1998 S-DIV 26/01/98

View Document

16/09/9716 September 1997 RETURN MADE UP TO 19/08/97; CHANGE OF MEMBERS

View Document

16/09/9716 September 1997 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

16/09/9716 September 1997 DIRECTOR RESIGNED

View Document

16/09/9716 September 1997 REGISTERED OFFICE CHANGED ON 16/09/97

View Document

16/09/9716 September 1997 NEW DIRECTOR APPOINTED

View Document

04/04/974 April 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

19/09/9619 September 1996 RETURN MADE UP TO 19/08/96; FULL LIST OF MEMBERS

View Document

19/09/9619 September 1996 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

30/01/9630 January 1996 SHARES AGREEMENT OTC

View Document

02/01/962 January 1996

View Document

02/01/962 January 1996 NEW DIRECTOR APPOINTED

View Document

25/09/9525 September 1995 RETURN MADE UP TO 19/08/95; FULL LIST OF MEMBERS

View Document

16/06/9516 June 1995 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 24/05/95

View Document

16/06/9516 June 1995 NC INC ALREADY ADJUSTED 24/05/95

View Document

16/06/9516 June 1995 £ NC 750000/2000000 24/0

View Document

17/05/9517 May 1995 REGISTERED OFFICE CHANGED ON 17/05/95 FROM: BRAZIERS WELL HOUSE BRAZIERS END CHESHAM BUCKINGHAMSHIRE HP5 2UL

View Document

17/05/9517 May 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

17/05/9517 May 1995

View Document

23/02/9523 February 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/02/9515 February 1995

View Document

15/02/9515 February 1995 NEW DIRECTOR APPOINTED

View Document

15/02/9515 February 1995 NEW DIRECTOR APPOINTED

View Document

15/02/9515 February 1995 NEW DIRECTOR APPOINTED

View Document

15/02/9515 February 1995

View Document

15/02/9515 February 1995

View Document

05/02/955 February 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

14/09/9414 September 1994

View Document

14/09/9414 September 1994 RETURN MADE UP TO 19/08/94; FULL LIST OF MEMBERS

View Document

11/03/9411 March 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/03/9411 March 1994 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

11/03/9411 March 1994 £ NC 100/750000 25/02/94

View Document

11/03/9411 March 1994 NEW DIRECTOR APPOINTED

View Document

24/02/9424 February 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/93

View Document

21/02/9421 February 1994 RETURN MADE UP TO 24/08/93; NO CHANGE OF MEMBERS

View Document

21/02/9421 February 1994 SECRETARY RESIGNED

View Document

21/02/9421 February 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

21/02/9421 February 1994

View Document

02/02/932 February 1993 EXEMPTION FROM APPOINTING AUDITORS 23/10/92

View Document

02/02/932 February 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/92

View Document

03/11/923 November 1992 RETURN MADE UP TO 24/08/92; FULL LIST OF MEMBERS

View Document

03/11/923 November 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

03/11/923 November 1992

View Document

11/03/9211 March 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

11/03/9211 March 1992

View Document

09/03/929 March 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/91

View Document

09/03/929 March 1992 EXEMPTION FROM APPOINTING AUDITORS 20/01/92

View Document

18/12/9118 December 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

18/12/9118 December 1991 RETURN MADE UP TO 24/08/91; NO CHANGE OF MEMBERS

View Document

18/12/9118 December 1991

View Document

18/12/9118 December 1991

View Document

20/09/9120 September 1991 COMPANY NAME CHANGED PC POST LIMITED CERTIFICATE ISSUED ON 23/09/91

View Document

30/10/9030 October 1990 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/90

View Document

30/10/9030 October 1990 RETURN MADE UP TO 28/09/90; NO CHANGE OF MEMBERS

View Document

30/10/9030 October 1990

View Document

14/09/8914 September 1989 RETURN MADE UP TO 24/08/89; FULL LIST OF MEMBERS

View Document

14/09/8914 September 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

14/09/8914 September 1989 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/89

View Document

14/09/8914 September 1989 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/88

View Document

14/09/8914 September 1989 RETURN MADE UP TO 15/07/88; FULL LIST OF MEMBERS

View Document

16/08/8816 August 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

16/08/8816 August 1988 ALTER MEM AND ARTS 200788

View Document

16/08/8816 August 1988 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/87

View Document

16/08/8816 August 1988 EXEMPTION FROM APPOINTING AUDITORS 200788

View Document

30/01/8730 January 1987 CERTIFICATE OF INCORPORATION

View Document


More Company Information