GENERAL PROCESSING SERVICES LIMITED

Company Documents

DateDescription
25/01/1125 January 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

07/01/117 January 2011 APPLICATION FOR STRIKING-OFF

View Document

17/12/1017 December 2010 Annual accounts small company total exemption made up to 16 April 2010

View Document

16/12/1016 December 2010 Annual return made up to 22 November 2010 with full list of shareholders

View Document

30/11/1030 November 2010 PREVEXT FROM 28/02/2010 TO 16/04/2010

View Document

05/01/105 January 2010 Annual accounts small company total exemption made up to 28 February 2009

View Document

21/12/0921 December 2009 Annual return made up to 22 November 2009 with full list of shareholders

View Document

21/12/0821 December 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

18/12/0818 December 2008 RETURN MADE UP TO 22/11/08; FULL LIST OF MEMBERS

View Document

31/12/0731 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

14/12/0714 December 2007 RETURN MADE UP TO 22/11/07; FULL LIST OF MEMBERS

View Document

05/01/075 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

12/12/0612 December 2006 RETURN MADE UP TO 22/11/06; FULL LIST OF MEMBERS

View Document

16/12/0516 December 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/05

View Document

02/12/052 December 2005 RETURN MADE UP TO 22/11/05; FULL LIST OF MEMBERS

View Document

20/12/0420 December 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/04

View Document

26/11/0426 November 2004 RETURN MADE UP TO 08/12/04; FULL LIST OF MEMBERS

View Document

16/12/0316 December 2003 RETURN MADE UP TO 08/12/03; FULL LIST OF MEMBERS

View Document

28/11/0328 November 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/03

View Document

24/12/0224 December 2002 RETURN MADE UP TO 18/12/02; FULL LIST OF MEMBERS

View Document

21/11/0221 November 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/02

View Document

20/12/0120 December 2001 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

27/11/0127 November 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/01

View Document

09/02/019 February 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

24/11/0024 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/00

View Document

22/12/9922 December 1999 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

08/12/998 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/99

View Document

04/01/994 January 1999 RETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS

View Document

30/11/9830 November 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/98

View Document

12/05/9812 May 1998 REGISTERED OFFICE CHANGED ON 12/05/98 FROM: G OFFICE CHANGED 12/05/98 KINGSRIDGE HOUSE 601 LONDON ROAD WESTCLIFF ON SEA ESSEX SS0 9PE

View Document

28/01/9828 January 1998 RETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS

View Document

04/12/974 December 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/97

View Document

20/01/9720 January 1997 RETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS

View Document

11/12/9611 December 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/96

View Document

14/10/9614 October 1996 REGISTERED OFFICE CHANGED ON 14/10/96 FROM: G OFFICE CHANGED 14/10/96 FAULKNER HOUSE VICTORIA STREET ST ALBANS HERTS AL1 3SE

View Document

19/01/9619 January 1996 RETURN MADE UP TO 31/12/95; NO CHANGE OF MEMBERS

View Document

28/11/9528 November 1995 FULL ACCOUNTS MADE UP TO 28/02/95

View Document

13/01/9513 January 1995 RETURN MADE UP TO 31/12/94; FULL LIST OF MEMBERS

View Document

15/12/9415 December 1994 FULL ACCOUNTS MADE UP TO 28/02/94

View Document

03/02/943 February 1994

View Document

03/02/943 February 1994 RETURN MADE UP TO 31/12/93; NO CHANGE OF MEMBERS

View Document

05/01/945 January 1994 FULL ACCOUNTS MADE UP TO 28/02/93

View Document

11/02/9311 February 1993 RETURN MADE UP TO 31/12/92; NO CHANGE OF MEMBERS

View Document

11/02/9311 February 1993

View Document

01/12/921 December 1992 FULL ACCOUNTS MADE UP TO 29/02/92

View Document

27/02/9227 February 1992 S386 DISP APP AUDS 20/02/92

View Document

27/02/9227 February 1992

View Document

27/02/9227 February 1992 RETURN MADE UP TO 01/02/92; FULL LIST OF MEMBERS

View Document

15/06/9115 June 1991

View Document

15/06/9115 June 1991 REGISTERED OFFICE CHANGED ON 15/06/91 FROM: G OFFICE CHANGED 15/06/91 27 HOLYWELL HILL ST ALBANS HERTFORDSHIRE AL1 1EZ

View Document

15/06/9115 June 1991

View Document

15/06/9115 June 1991 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

15/06/9115 June 1991 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

15/06/9115 June 1991

View Document

07/06/917 June 1991 COMPANY NAME CHANGED FSC NATIONWIDE LIMITED CERTIFICATE ISSUED ON 07/06/91

View Document

22/05/9122 May 1991 NC INC ALREADY ADJUSTED 02/05/91

View Document

22/05/9122 May 1991 � NC 100/1000 02/05/9

View Document

22/05/9122 May 1991 ADOPT MEM AND ARTS 02/05/91

View Document

29/04/9129 April 1991 COMPANY NAME CHANGED HOMFORD & JONES LIMITED CERTIFICATE ISSUED ON 30/04/91

View Document

01/02/911 February 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