CHARTER PROCESS ENGINEERING AND CONTROLS LIMITED

Company Documents

DateDescription
24/05/1324 May 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

01/02/131 February 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

27/10/1127 October 2011 VOLUNTARY STRIKE OFF SUSPENDED

View Document

16/09/1116 September 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

04/11/094 November 2009 VOLUNTARY STRIKE OFF SUSPENDED

View Document

28/08/0928 August 2009 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

20/08/0920 August 2009 APPOINTMENT TERMINATED DIRECTOR WILLIAM LATTA

View Document

14/08/0914 August 2009 APPLICATION FOR STRIKING-OFF

View Document

23/07/0923 July 2009 RETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS

View Document

28/03/0928 March 2009 REGISTERED OFFICE CHANGED ON 28/03/2009 FROM 68 A EAST KILBRIDE ROAD CLARKSTON GLASGOW G76 8HU UNITED KINGDOM

View Document

20/08/0820 August 2008 REGISTERED OFFICE CHANGED ON 20/08/2008 FROM, 505 GREAT WESTERN ROAD, GLASGOW, G12 8HN

View Document

20/08/0820 August 2008 LOCATION OF REGISTER OF MEMBERS

View Document

20/08/0820 August 2008 LOCATION OF DEBENTURE REGISTER

View Document

20/08/0820 August 2008 RETURN MADE UP TO 31/03/08; FULL LIST OF MEMBERS

View Document

03/10/073 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

08/06/078 June 2007 RETURN MADE UP TO 31/03/07; FULL LIST OF MEMBERS

View Document

28/07/0628 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

07/04/067 April 2006 RETURN MADE UP TO 31/03/06; FULL LIST OF MEMBERS

View Document

23/09/0523 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

23/06/0523 June 2005 DIRECTOR RESIGNED

View Document

05/04/055 April 2005 RETURN MADE UP TO 31/03/05; FULL LIST OF MEMBERS

View Document

23/09/0423 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03

View Document

08/04/048 April 2004 RETURN MADE UP TO 31/03/04; FULL LIST OF MEMBERS

View Document

29/09/0329 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02

View Document

18/04/0318 April 2003 RETURN MADE UP TO 31/03/03; FULL LIST OF MEMBERS

View Document

17/09/0217 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/01

View Document

10/04/0210 April 2002 RETURN MADE UP TO 31/03/02; FULL LIST OF MEMBERS

View Document

01/10/011 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/00

View Document

06/04/016 April 2001 RETURN MADE UP TO 31/03/01; FULL LIST OF MEMBERS

View Document

02/10/002 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/99

View Document

05/05/005 May 2000 RETURN MADE UP TO 31/03/00; FULL LIST OF MEMBERS

View Document

01/09/991 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/98

View Document

30/03/9930 March 1999 RETURN MADE UP TO 31/03/99; NO CHANGE OF MEMBERS

View Document

23/09/9823 September 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/97

View Document

31/03/9831 March 1998 RETURN MADE UP TO 31/03/98; FULL LIST OF MEMBERS

View Document

01/08/971 August 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/96

View Document

31/05/9731 May 1997 RETURN MADE UP TO 31/03/97; NO CHANGE OF MEMBERS

View Document

09/10/969 October 1996 REGISTERED OFFICE CHANGED ON 09/10/96 FROM: RADLEIGH HOUSE,, 1 GOLF ROAD,, CLARKSTON,, GLASGOW G76 7HU.

View Document

04/10/964 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/95

View Document

15/04/9615 April 1996 RETURN MADE UP TO 31/03/96; NO CHANGE OF MEMBERS

View Document

02/10/952 October 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/94

View Document

22/03/9522 March 1995

View Document

22/03/9522 March 1995 RETURN MADE UP TO 31/03/95; FULL LIST OF MEMBERS

View Document

07/03/957 March 1995 S386 DISP APP AUDS 01/03/95

View Document

30/09/9430 September 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/93

View Document

04/08/944 August 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

03/05/943 May 1994 RETURN MADE UP TO 31/03/94; NO CHANGE OF MEMBERS

View Document

03/05/943 May 1994

View Document

08/09/938 September 1993 FULL ACCOUNTS MADE UP TO 30/11/92

View Document

21/04/9321 April 1993 RETURN MADE UP TO 31/03/93; NO CHANGE OF MEMBERS

View Document

21/04/9321 April 1993

View Document

30/09/9230 September 1992 FULL ACCOUNTS MADE UP TO 30/11/91

View Document

24/04/9224 April 1992

View Document

24/04/9224 April 1992 RETURN MADE UP TO 31/03/92; FULL LIST OF MEMBERS

View Document

17/01/9217 January 1992 FULL ACCOUNTS MADE UP TO 30/11/90

View Document

02/01/922 January 1992

View Document

02/01/922 January 1992 RETURN MADE UP TO 22/11/91; FULL LIST OF MEMBERS

View Document

07/02/907 February 1990 NEW DIRECTOR APPOINTED

View Document

08/01/908 January 1990 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/11

View Document

29/11/8929 November 1989 REGISTERED OFFICE CHANGED ON 29/11/89 FROM: 142 QUEEN STREET, GLASGOW, G1 3BU

View Document

29/11/8929 November 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/11/8922 November 1989 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