CLYDE PROCESS SOLUTIONS LIMITED

Company Documents

DateDescription
22/06/2122 June 2021 Final Gazette dissolved via voluntary strike-off

View Document

22/06/2122 June 2021 Final Gazette dissolved via voluntary strike-off

View Document

22/06/2122 June 2021 Final Gazette dissolved via voluntary strike-off

View Document

01/09/201 September 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

06/08/206 August 2020 REGISTERED OFFICE CHANGED ON 06/08/2020 FROM C/O SCHENCK PROCESS UK LIMITED UNIT 3 ALPHA COURT, CAPITOL PARK THORNE DONCASTER SOUTH YORKSHIRE DN8 5TZ ENGLAND

View Document

17/02/2017 February 2020 CONFIRMATION STATEMENT MADE ON 15/01/20, NO UPDATES

View Document

20/03/1920 March 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

15/01/1915 January 2019 CONFIRMATION STATEMENT MADE ON 15/01/19, NO UPDATES

View Document

30/10/1830 October 2018 DIRECTOR APPOINTED MR CHRISTOPH HAAR

View Document

30/10/1830 October 2018 APPOINTMENT TERMINATED, DIRECTOR ERIC JASCHKE

View Document

28/09/1828 September 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

15/02/1815 February 2018 CONFIRMATION STATEMENT MADE ON 15/01/18, NO UPDATES

View Document

29/08/1729 August 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

22/02/1722 February 2017 CONFIRMATION STATEMENT MADE ON 15/01/17, WITH UPDATES

View Document

12/01/1712 January 2017 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

10/01/1710 January 2017 20/12/16 STATEMENT OF CAPITAL GBP 24308454.50

View Document

09/01/179 January 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 053418320006

View Document

21/12/1621 December 2016 21/12/16 STATEMENT OF CAPITAL GBP 0.25

View Document

21/12/1621 December 2016 STATEMENT BY DIRECTORS

View Document

21/12/1621 December 2016 SOLVENCY STATEMENT DATED 20/12/16

View Document

21/12/1621 December 2016 REDUCE ISSUED CAPITAL 20/12/2016

View Document

20/07/1620 July 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

20/07/1620 July 2016 REGISTRATION OF A CHARGE / CHARGE CODE 053418320006

View Document

20/07/1620 July 2016 REGISTERED OFFICE CHANGED ON 20/07/2016 FROM CAROLINA COURT LAKESIDE DONCASTER SOUTH YORKSHIRE DN4 5RA

View Document

18/07/1618 July 2016 REGISTRATION OF A CHARGE / CHARGE CODE 053418320005

View Document

28/06/1628 June 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

13/05/1613 May 2016 ADOPT ARTICLES 03/05/2016

View Document

12/02/1612 February 2016 DIRECTOR APPOINTED MR ERIC JASCHKE

View Document

15/01/1615 January 2016 Annual return made up to 15 January 2016 with full list of shareholders

View Document

15/01/1615 January 2016 APPOINTMENT TERMINATED, DIRECTOR JOHANN-CARL KLEINSCHMIDT

View Document

21/08/1521 August 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

25/02/1525 February 2015 Annual return made up to 15 January 2015 with full list of shareholders

View Document

07/10/147 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

29/09/1429 September 2014 APPOINTMENT TERMINATED, DIRECTOR JOCHEN WEYRAUCH

View Document

29/09/1429 September 2014 DIRECTOR APPOINTED MR JOHANN-CARL WOLFGANG KLEINSCHMIDT

View Document

27/02/1427 February 2014 Annual return made up to 15 January 2014 with full list of shareholders

View Document

04/11/134 November 2013 APPOINTMENT TERMINATED, DIRECTOR JONATHAN DOVE

View Document

04/11/134 November 2013 SECRETARY APPOINTED MR NICHOLAS JONES

View Document

04/11/134 November 2013 APPOINTMENT TERMINATED, SECRETARY JONATHAN DOVE

View Document

18/09/1318 September 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

22/04/1322 April 2013 SECRETARY APPOINTED MR JONATHAN MARK DOVE

View Document

22/04/1322 April 2013 DIRECTOR APPOINTED MR JONATHAN MARK DOVE

View Document

12/04/1312 April 2013 APPOINTMENT TERMINATED, DIRECTOR JOHN HALL

View Document

12/04/1312 April 2013 APPOINTMENT TERMINATED, SECRETARY JOHN HALL

View Document

26/02/1326 February 2013 Annual return made up to 15 January 2013 with full list of shareholders

View Document

11/09/1211 September 2012 APPOINTMENT TERMINATED, DIRECTOR NORBERT GEILEN

View Document

09/05/129 May 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

06/03/126 March 2012 STATEMENT BY DIRECTORS

View Document

06/03/126 March 2012 SOLVENCY STATEMENT DATED 06/03/12

View Document

06/03/126 March 2012 06/03/12 STATEMENT OF CAPITAL GBP 10607927.50

View Document

06/03/126 March 2012 06/03/2012

View Document

06/02/126 February 2012 Annual return made up to 15 January 2012 with full list of shareholders

View Document

22/11/1122 November 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 21/02/11

View Document

26/10/1126 October 2011 APPOINTMENT TERMINATED, DIRECTOR ALEXANDER STEWART

View Document

27/07/1127 July 2011 DIRECTOR APPOINTED MR NICHOLAS PAUL JONES

View Document

26/05/1126 May 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

12/05/1112 May 2011 CURRSHO FROM 28/02/2012 TO 31/12/2011

View Document

21/03/1121 March 2011 APPOINTMENT TERMINATED, DIRECTOR JAMES MCCOLL

View Document

21/03/1121 March 2011 APPOINTMENT TERMINATED, DIRECTOR GEIR GUNNLAUGSSON

View Document

21/03/1121 March 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

21/03/1121 March 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

21/03/1121 March 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

21/03/1121 March 2011 APPOINTMENT TERMINATED, DIRECTOR IAN LEE

View Document

15/03/1115 March 2011 DIRECTOR APPOINTED DOCTOR JOCHEN WEYRAUCH

View Document

15/03/1115 March 2011 DIRECTOR APPOINTED NORBERT GEILEN

View Document

28/02/1128 February 2011 CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE

View Document

28/02/1128 February 2011 REREGISTER AS PRIVATE COMPANY HAVING A SHARE CAPITAL 22/02/2011

View Document

28/02/1128 February 2011 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

28/02/1128 February 2011 REREG PLC TO PRI; RES02 PASS DATE:28/02/2011

View Document

28/02/1128 February 2011 APPLICATION BY A PUBLIC COMPANY FOR RE-REGISTRATION AS A PRIVATE LIMITED COMPANY

View Document

22/02/1122 February 2011 SCHEME OF ARRANGEMENT

View Document

22/02/1122 February 2011 REDUCTION OF ISS CAPITAL AND MINUTE (OC)

View Document

22/02/1122 February 2011 REDUCTION OF ISSUED CAPITAL

View Document

22/02/1122 February 2011 22/02/11 STATEMENT OF CAPITAL GBP 0.25

View Document

08/02/118 February 2011 ARTICLES OF ASSOCIATION

View Document

08/02/118 February 2011 SCHEME OF ARRANGEMENT 28/01/2011

View Document

01/02/111 February 2011 Annual return made up to 15 January 2011 with full list of shareholders

View Document

28/01/1128 January 2011 SECRETARY'S CHANGE OF PARTICULARS / MR JOHN HALL / 27/01/2011

View Document

13/07/1013 July 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/10

View Document

13/07/1013 July 2010 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

06/07/106 July 2010 APPOINTMENT TERMINATED, SECRETARY SHAUNA POWELL

View Document

06/07/106 July 2010 SECRETARY APPOINTED MR JOHN HALL

View Document

08/02/108 February 2010 Annual return made up to 15 January 2010 with full list of shareholders

View Document

26/08/0926 August 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/09

View Document

01/07/091 July 2009 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

05/03/095 March 2009 RETURN MADE UP TO 15/01/09; BULK LIST AVAILABLE SEPARATELY

View Document

21/12/0821 December 2008 INTERIM ACCOUNTS MADE UP TO 31/08/08

View Document

01/09/081 September 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 29/02/08

View Document

31/07/0831 July 2008 ADOPT ARTICLES 24/07/2008

View Document

31/07/0831 July 2008 NC INC ALREADY ADJUSTED 24/07/08

View Document

31/07/0831 July 2008 COMPANY BUSINESS 24/07/2008

View Document

31/07/0831 July 2008 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

31/07/0831 July 2008 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

31/07/0831 July 2008 GBP NC 12500000/15000000 24/07/2008

View Document

09/07/089 July 2008 SHARE AGREEMENT OTC

View Document

09/07/089 July 2008 SHARE AGREEMENT OTC

View Document

13/06/0813 June 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

10/06/0810 June 2008 APPOINTMENT TERMINATED DIRECTOR GARY CAVEY

View Document

11/03/0811 March 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

21/02/0821 February 2008 RETURN MADE UP TO 15/01/08; BULK LIST AVAILABLE SEPARATELY

View Document

27/11/0727 November 2007 SECRETARY RESIGNED

View Document

27/11/0727 November 2007 NEW SECRETARY APPOINTED

View Document

07/09/077 September 2007 NEW DIRECTOR APPOINTED

View Document

01/09/071 September 2007 NEW DIRECTOR APPOINTED

View Document

28/08/0728 August 2007 DIRECTOR RESIGNED

View Document

28/08/0728 August 2007 NEW DIRECTOR APPOINTED

View Document

28/08/0728 August 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

28/08/0728 August 2007 NEW SECRETARY APPOINTED

View Document

12/07/0712 July 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/07

View Document

21/06/0721 June 2007 £ NC 7500000/12500000 16/

View Document

01/05/071 May 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/04/0728 April 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

21/02/0721 February 2007 RETURN MADE UP TO 15/01/07; BULK LIST AVAILABLE SEPARATELY

View Document

17/02/0717 February 2007 REGISTERED OFFICE CHANGED ON 17/02/07 FROM: HILDEN PARK HOUSE 79 TONBRIDGE ROAD HILDENBOROUGH KENT TN11 9BH

View Document

06/12/066 December 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

26/09/0626 September 2006 FULL ACCOUNTS MADE UP TO 28/02/06

View Document

19/09/0619 September 2006 ACC. REF. DATE SHORTENED FROM 28/02/07 TO 28/02/06

View Document

11/09/0611 September 2006 AUDITOR'S RESIGNATION

View Document

30/08/0630 August 2006 SECRETARY RESIGNED

View Document

30/08/0630 August 2006 DIRECTOR RESIGNED

View Document

30/08/0630 August 2006 NEW SECRETARY APPOINTED

View Document

22/08/0622 August 2006 SHARES AGREEMENT OTC

View Document

04/08/064 August 2006 NEW DIRECTOR APPOINTED

View Document

04/08/064 August 2006 NC INC ALREADY ADJUSTED 20/07/06

View Document

04/08/064 August 2006 DIRECTOR RESIGNED

View Document

04/08/064 August 2006 NEW DIRECTOR APPOINTED

View Document

04/08/064 August 2006 NEW DIRECTOR APPOINTED

View Document

04/08/064 August 2006 £ NC 1000000/7500000 20/0

View Document

04/08/064 August 2006 NEW DIRECTOR APPOINTED

View Document

04/08/064 August 2006 NEW DIRECTOR APPOINTED

View Document

21/07/0621 July 2006 COMPANY NAME CHANGED PROCESS HANDLING PLC CERTIFICATE ISSUED ON 21/07/06

View Document

03/07/063 July 2006 ACC. REF. DATE EXTENDED FROM 31/01/07 TO 28/02/07

View Document

16/02/0616 February 2006 RETURN MADE UP TO 15/01/06; BULK LIST AVAILABLE SEPARATELY

View Document

09/04/059 April 2005 SECRETARY RESIGNED

View Document

06/04/056 April 2005 NEW SECRETARY APPOINTED

View Document

22/03/0522 March 2005 PROSPECTUS

View Document

10/03/0510 March 2005 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

08/03/058 March 2005 SUB DIVIED 28/02/05

View Document

08/03/058 March 2005 REGISTERED OFFICE CHANGED ON 08/03/05 FROM: 16 UNION ROAD CAMBRIDGE CB2 1HE

View Document

08/03/058 March 2005 S-DIV 28/02/05

View Document

04/03/054 March 2005 AUTHORISATION TO COMMENCE BUSINESS AND BORROW

View Document

03/03/053 March 2005 APPLICATION COMMENCE BUSINESS

View Document

03/03/053 March 2005 COMPANY NAME CHANGED ORIENTROSE 5 PLC CERTIFICATE ISSUED ON 03/03/05

View Document

02/03/052 March 2005 NEW DIRECTOR APPOINTED

View Document

02/03/052 March 2005 DIRECTOR RESIGNED

View Document

02/03/052 March 2005 DIRECTOR RESIGNED

View Document

02/03/052 March 2005 NEW DIRECTOR APPOINTED

View Document

25/01/0525 January 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