TRUE NORTH PROCESS SOLUTIONS LIMITED

Company Documents

DateDescription
20/02/1520 February 2015 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

31/10/1431 October 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

21/10/1421 October 2014 APPLICATION FOR STRIKING-OFF

View Document

17/09/1417 September 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

20/08/1420 August 2014 PREVEXT FROM 31/01/2014 TO 31/05/2014

View Document

06/02/146 February 2014 Annual return made up to 18 January 2014 with full list of shareholders

View Document

24/09/1324 September 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

07/08/137 August 2013 07/08/13 STATEMENT OF CAPITAL GBP 100

View Document

13/02/1313 February 2013 Annual return made up to 18 January 2013 with full list of shareholders

View Document

10/10/1210 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

13/02/1213 February 2012 Annual return made up to 18 January 2012 with full list of shareholders

View Document

14/10/1114 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

15/07/1115 July 2011 14/07/11 STATEMENT OF CAPITAL GBP 4

View Document

04/02/114 February 2011 REGISTERED OFFICE CHANGED ON 04/02/2011 FROM EASTER BUCKIEBURN BY CARRON BRIDGE DENNY STIRLINGSHIRE FK6 5JJ UNITED KINGDOM

View Document

04/02/114 February 2011 Annual return made up to 18 January 2011 with full list of shareholders

View Document

04/02/114 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID PETER SPARKES / 20/11/2010

View Document

04/02/114 February 2011 REGISTERED OFFICE CHANGED ON 04/02/2011 FROM 6, CULBOWIE CRESCENT BUCHLYVIE STIRLINGSHIRE FK8 3NH

View Document

03/02/113 February 2011 SECRETARY'S CHANGE OF PARTICULARS / LYNDA HELEN SPARKES / 20/11/2010

View Document

28/09/1028 September 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

23/01/1023 January 2010 Annual return made up to 18 January 2010 with full list of shareholders

View Document

23/01/1023 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID PETER SPARKES / 22/01/2010

View Document

24/08/0924 August 2009 31/01/09 TOTAL EXEMPTION FULL

View Document

09/02/099 February 2009 RETURN MADE UP TO 18/01/09; FULL LIST OF MEMBERS

View Document

18/01/0818 January 2008 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