THE MANAGEMENT PROCESS LIMITED

Company Documents

DateDescription
06/07/106 July 2010 STRUCK OFF AND DISSOLVED

View Document

23/03/1023 March 2010 FIRST GAZETTE

View Document

20/01/1020 January 2010 APPOINTMENT TERMINATED, DIRECTOR DEBORAH KINGSLEY

View Document

26/01/0926 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

22/01/0922 January 2009 RETURN MADE UP TO 20/10/08; NO CHANGE OF MEMBERS

View Document

29/10/0729 October 2007 RETURN MADE UP TO 20/10/07; FULL LIST OF MEMBERS

View Document

15/10/0715 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

27/10/0627 October 2006 RETURN MADE UP TO 20/10/06; FULL LIST OF MEMBERS

View Document

17/08/0617 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

18/11/0518 November 2005 RETURN MADE UP TO 20/10/05; FULL LIST OF MEMBERS

View Document

02/09/052 September 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

12/08/0512 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

31/10/0431 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

15/10/0415 October 2004 RETURN MADE UP TO 20/10/04; FULL LIST OF MEMBERS

View Document

27/10/0327 October 2003 RETURN MADE UP TO 20/10/03; FULL LIST OF MEMBERS

View Document

01/09/031 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

19/11/0219 November 2002 RETURN MADE UP TO 04/11/02; FULL LIST OF MEMBERS

View Document

01/10/021 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

18/12/0118 December 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

21/11/0121 November 2001 RETURN MADE UP TO 04/11/01; FULL LIST OF MEMBERS

View Document

20/11/0020 November 2000 RETURN MADE UP TO 04/11/00; FULL LIST OF MEMBERS

View Document

04/09/004 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

31/05/0031 May 2000 REGISTERED OFFICE CHANGED ON 31/05/00 FROM: G OFFICE CHANGED 31/05/00 THE STUDIO BROOKLANDS BARNS BANBURY ROAD KINETON WARWICKSHIRE CV35 0JY

View Document

25/05/0025 May 2000 NEW DIRECTOR APPOINTED

View Document

27/01/0027 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

10/11/9910 November 1999 RETURN MADE UP TO 04/11/99; FULL LIST OF MEMBERS

View Document

02/12/982 December 1998 RETURN MADE UP TO 16/11/98; FULL LIST OF MEMBERS

View Document

21/08/9821 August 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

05/02/985 February 1998 REGISTERED OFFICE CHANGED ON 05/02/98 FROM: G OFFICE CHANGED 05/02/98 3 BANBURY STREET KINETON WARWICK CV35 0NJ

View Document

27/11/9727 November 1997 RETURN MADE UP TO 16/11/97; NO CHANGE OF MEMBERS

View Document

27/11/9727 November 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

27/11/9727 November 1997 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

27/11/9727 November 1997 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

11/07/9711 July 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

20/11/9620 November 1996 RETURN MADE UP TO 16/11/96; FULL LIST OF MEMBERS

View Document

09/07/969 July 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

16/04/9616 April 1996 RETURN MADE UP TO 16/11/95; NO CHANGE OF MEMBERS

View Document

09/04/969 April 1996

View Document

09/04/969 April 1996 NEW SECRETARY APPOINTED

View Document

03/04/963 April 1996

View Document

03/04/963 April 1996 NEW DIRECTOR APPOINTED

View Document

25/10/9525 October 1995 SECRETARY RESIGNED

View Document

25/10/9525 October 1995

View Document

25/10/9525 October 1995

View Document

25/10/9525 October 1995 DIRECTOR RESIGNED

View Document

20/07/9520 July 1995 DIRECTOR RESIGNED

View Document

18/07/9518 July 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

16/11/9416 November 1994 SECRETARY'S PARTICULARS CHANGED

View Document

16/11/9416 November 1994

View Document

16/11/9416 November 1994 RETURN MADE UP TO 16/11/94; NO CHANGE OF MEMBERS

View Document

05/11/945 November 1994 NEW DIRECTOR APPOINTED

View Document

04/08/944 August 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

21/12/9321 December 1993 RETURN MADE UP TO 16/11/93; FULL LIST OF MEMBERS

View Document

21/12/9321 December 1993

View Document

08/06/938 June 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

01/03/931 March 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

01/03/931 March 1993

View Document

24/11/9224 November 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

24/11/9224 November 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

24/11/9224 November 1992 REGISTERED OFFICE CHANGED ON 24/11/92 FROM: G OFFICE CHANGED 24/11/92 110 WHITCHURCH ROAD CARDIFF CF4 3LY

View Document

16/11/9216 November 1992 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