INTERNATIONAL PROCESS TECHNICIANS LTD

Company Documents

DateDescription
20/12/2120 December 2021 Final Gazette dissolved following liquidation

View Document

20/12/2120 December 2021 Final Gazette dissolved following liquidation

View Document

25/07/1925 July 2019 ORDER OF COURT TO WIND UP

View Document

13/02/1913 February 2019 DISS40 (DISS40(SOAD))

View Document

05/02/195 February 2019 FIRST GAZETTE

View Document

03/09/183 September 2018 28/02/17 TOTAL EXEMPTION FULL

View Document

29/08/1829 August 2018 CONFIRMATION STATEMENT MADE ON 17/02/18, NO UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

17/02/1717 February 2017 CONFIRMATION STATEMENT MADE ON 17/02/17, WITH UPDATES

View Document

01/03/161 March 2016 Annual return made up to 25 February 2016 with full list of shareholders

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

30/11/1530 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

27/02/1527 February 2015 Annual return made up to 25 February 2015 with full list of shareholders

View Document

22/12/1422 December 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

17/06/1417 June 2014 REGISTERED OFFICE CHANGED ON 17/06/2014 FROM UNIT 11 & 11B BRUNSWICK MILL BRASSEY STREET HALIFAX WEST YORKSHIRE HX1 2EA

View Document

17/06/1417 June 2014 Annual return made up to 25 February 2014 with full list of shareholders

View Document

17/06/1417 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JOHN ALSOP / 01/02/2014

View Document

17/06/1417 June 2014 SECRETARY'S CHANGE OF PARTICULARS / MR STEPHEN JOHN ALSOP / 01/02/2014

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

28/11/1328 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

26/02/1326 February 2013 Annual return made up to 25 February 2013 with full list of shareholders

View Document

21/12/1221 December 2012 Annual accounts small company total exemption made up to 28 February 2012

View Document

16/04/1216 April 2012 Annual return made up to 25 February 2012 with full list of shareholders

View Document

14/03/1214 March 2012 DISS40 (DISS40(SOAD))

View Document

13/03/1213 March 2012 Annual accounts small company total exemption made up to 28 February 2011

View Document

28/02/1228 February 2012 Annual accounts for year ending 28 Feb 2012

View Accounts

28/02/1228 February 2012 FIRST GAZETTE

View Document

07/04/117 April 2011 Annual return made up to 25 February 2011 with full list of shareholders

View Document

22/02/1122 February 2011 REGISTERED OFFICE CHANGED ON 22/02/2011 FROM BRUNSWICK INDUSTRIAL ESTATE BRASSEY STREET HALIFAX WEST YORKSHIRE HD9 6ER ENGLAND

View Document

15/10/1015 October 2010 COMPANY NAME CHANGED INTERNATIONAL PROCESS TECHNOLOGY LIMITED CERTIFICATE ISSUED ON 15/10/10

View Document

04/10/104 October 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

03/04/103 April 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

25/02/1025 February 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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