PROJECT AND PROCESS SERVICES LIMITED

Company Documents

DateDescription
09/11/109 November 2010 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

10/08/1010 August 2010 REGISTERED OFFICE CHANGED ON 10/08/2010 FROM 1 CROFT COURT CROFTS LANE TEMPLE GRAFTON STRATFORD UPON AVON WARWICKSHIRE B49 6PW

View Document

27/07/1027 July 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

16/07/1016 July 2010 APPLICATION FOR STRIKING-OFF

View Document

08/07/108 July 2010 Annual accounts small company total exemption made up to 30 June 2010

View Document

28/06/1028 June 2010 APPOINTMENT TERMINATED, DIRECTOR GRAHAM JONES

View Document

28/06/1028 June 2010 APPOINTMENT TERMINATED, DIRECTOR STEVEN PITT

View Document

28/06/1028 June 2010 APPOINTMENT TERMINATED, SECRETARY STEVEN PITT

View Document

23/06/1023 June 2010 Annual return made up to 5 May 2010 with full list of shareholders

View Document

23/06/1023 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN JOHN PITT / 01/10/2009

View Document

23/06/1023 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM DAVID SIM JONES / 01/10/2009

View Document

21/06/1021 June 2010 CURREXT FROM 31/05/2010 TO 30/06/2010

View Document

02/08/092 August 2009 Annual accounts small company total exemption made up to 31 May 2009

View Document

04/06/094 June 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / STEVEN PITT / 01/06/2008

View Document

04/06/094 June 2009 RETURN MADE UP TO 05/05/09; FULL LIST OF MEMBERS

View Document

11/12/0811 December 2008 Annual accounts small company total exemption made up to 31 May 2008

View Document

19/06/0819 June 2008 RETURN MADE UP TO 05/05/08; FULL LIST OF MEMBERS

View Document

06/08/076 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

04/06/074 June 2007 LOCATION OF DEBENTURE REGISTER

View Document

04/06/074 June 2007 REGISTERED OFFICE CHANGED ON 04/06/07 FROM: G OFFICE CHANGED 04/06/07 2 CROFT COURT CROFTS LANE TEMPLE GRAFTON STRATFORD UPON AVON WARWICKSHIRE B49 6PW

View Document

04/06/074 June 2007 LOCATION OF REGISTER OF MEMBERS

View Document

04/06/074 June 2007 RETURN MADE UP TO 05/05/07; FULL LIST OF MEMBERS

View Document

16/02/0716 February 2007 REGISTERED OFFICE CHANGED ON 16/02/07 FROM: G OFFICE CHANGED 16/02/07 3 THE MANSLEY CENTRE TIMOTHYS BRIDGE ROAD STRATFORD UPON AVON WARWICKSHIRE CV37 9NQ

View Document

27/07/0627 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

27/06/0627 June 2006 RETURN MADE UP TO 05/05/06; FULL LIST OF MEMBERS

View Document

15/06/0515 June 2005 NEW DIRECTOR APPOINTED

View Document

02/06/052 June 2005 NEW DIRECTOR APPOINTED

View Document

05/05/055 May 2005 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