PUMPS & PROCESS SYSTEMS LTD.

Company Documents

DateDescription
12/12/1412 December 2014 STRUCK OFF AND DISSOLVED

View Document

22/08/1422 August 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

01/02/141 February 2014 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

27/12/1327 December 2013 FIRST GAZETTE

View Document

08/06/138 June 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

05/04/135 April 2013 FIRST GAZETTE

View Document

11/09/1211 September 2012 Annual return made up to 9 September 2012 with full list of shareholders

View Document

25/07/1225 July 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

23/06/1223 June 2012 DISS40 (DISS40(SOAD))

View Document

06/04/126 April 2012 FIRST GAZETTE

View Document

14/09/1114 September 2011 Annual return made up to 9 September 2011 with full list of shareholders

View Document

24/08/1124 August 2011 NOTICE OF APPOINTMENT OF LIQUIDATOR (PROVISIONAL)

View Document

24/08/1124 August 2011 ORDER OF COURT RECALL OF PROVISIONAL LIQUIDATOR

View Document

28/07/1128 July 2011 NOTICE OF APPOINTMENT OF LIQUIDATOR (PROVISIONAL)

View Document

16/03/1116 March 2011 STATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 1

View Document

31/01/1131 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

27/01/1127 January 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

20/09/1020 September 2010 Annual return made up to 9 September 2010 with full list of shareholders

View Document

29/01/1029 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

12/10/0912 October 2009 Annual return made up to 9 September 2009 with full list of shareholders

View Document

23/07/0923 July 2009 REGISTERED OFFICE CHANGED ON 23/07/2009 FROM UNIT 31 RUTHERFORD ROAD SOUTHFIELD INDUSTRIAL ESTATE GLENROTHES FIFE KY6 2RT

View Document

27/01/0927 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

06/10/086 October 2008 RETURN MADE UP TO 09/09/08; FULL LIST OF MEMBERS

View Document

25/01/0825 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

05/10/075 October 2007 RETURN MADE UP TO 09/09/07; FULL LIST OF MEMBERS

View Document

08/01/078 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

19/12/0619 December 2006 REGISTERED OFFICE CHANGED ON 19/12/06 FROM: THIRD FLOOR CONTAINER BASE GARTSHERRIE RD COATBRIDGE ML5 DS

View Document

04/10/064 October 2006 RETURN MADE UP TO 09/09/06; FULL LIST OF MEMBERS

View Document

04/01/064 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

23/09/0523 September 2005 RETURN MADE UP TO 09/09/05; FULL LIST OF MEMBERS

View Document

30/12/0430 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

22/09/0422 September 2004 RETURN MADE UP TO 09/09/04; FULL LIST OF MEMBERS

View Document

26/01/0426 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

17/09/0317 September 2003 RETURN MADE UP TO 09/09/03; FULL LIST OF MEMBERS

View Document

12/12/0212 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

18/09/0218 September 2002 RETURN MADE UP TO 09/09/02; FULL LIST OF MEMBERS

View Document

28/11/0128 November 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

12/09/0112 September 2001 RETURN MADE UP TO 09/09/01; FULL LIST OF MEMBERS

View Document

27/12/0027 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

20/09/0020 September 2000 RETURN MADE UP TO 09/09/00; FULL LIST OF MEMBERS

View Document

03/02/003 February 2000 DIRECTOR RESIGNED

View Document

25/01/0025 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

07/09/997 September 1999 RETURN MADE UP TO 09/09/99; FULL LIST OF MEMBERS

View Document

16/03/9916 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

31/10/9831 October 1998 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

31/10/9831 October 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

07/09/987 September 1998 RETURN MADE UP TO 09/09/98; FULL LIST OF MEMBERS

View Document

12/09/9712 September 1997 RETURN MADE UP TO 09/09/97; FULL LIST OF MEMBERS

View Document

08/08/978 August 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

11/09/9611 September 1996 RETURN MADE UP TO 09/09/96; FULL LIST OF MEMBERS

View Document

08/08/968 August 1996 DEC MORT/CHARGE *****

View Document

07/06/967 June 1996 PARTIC OF MORT/CHARGE *****

View Document

03/06/963 June 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

29/05/9629 May 1996 PARTIC OF MORT/CHARGE *****

View Document

23/05/9623 May 1996 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

23/05/9623 May 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

29/03/9629 March 1996 REGISTERED OFFICE CHANGED ON 29/03/96 FROM: UNIT 2 BROWN ST BUSINESS UNIT COATBRIDGE ML5 4AS

View Document

12/09/9512 September 1995 RETURN MADE UP TO 09/09/95; FULL LIST OF MEMBERS

View Document

06/06/956 June 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

02/09/942 September 1994 RETURN MADE UP TO 09/09/94; FULL LIST OF MEMBERS

View Document

02/09/942 September 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

17/06/9417 June 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

16/05/9416 May 1994 REGISTERED OFFICE CHANGED ON 16/05/94 FROM: 4 HOWACRE LANARK ML11 7PL

View Document

22/09/9322 September 1993 NEW DIRECTOR APPOINTED

View Document

22/09/9322 September 1993 RETURN MADE UP TO 09/09/93; FULL LIST OF MEMBERS

View Document

19/05/9319 May 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

12/10/9212 October 1992 PARTIC OF MORT/CHARGE *****

View Document

04/09/924 September 1992 RETURN MADE UP TO 09/09/92; FULL LIST OF MEMBERS

View Document

04/09/924 September 1992 REGISTERED OFFICE CHANGED ON 04/09/92

View Document

09/07/929 July 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/92

View Document

09/07/929 July 1992 EXEMPTION FROM APPOINTING AUDITORS 30/06/92

View Document

23/06/9223 June 1992 £ NC 100/50000 20/06/92

View Document

23/06/9223 June 1992 NC INC ALREADY ADJUSTED 20/06/92

View Document

10/10/9110 October 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

11/09/9111 September 1991 REGISTERED OFFICE CHANGED ON 11/09/91 FROM: 24 GREAT KING STREET EDINBURGH EH3 6QN

View Document

11/09/9111 September 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/09/9111 September 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

09/09/919 September 1991 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