KENT PROCESS CONTROL LIMITED

Company Documents

DateDescription
30/07/2030 July 2020 ORDER OF COURT - RESTORATION

View Document

16/09/1416 September 2014 STRUCK OFF AND DISSOLVED

View Document

03/06/143 June 2014 FIRST GAZETTE

View Document

04/06/134 June 2013 ORDER OF COURT - RESTORATION

View Document

16/09/9716 September 1997 STRUCK OFF AND DISSOLVED

View Document

27/05/9727 May 1997 FIRST GAZETTE

View Document

23/08/9623 August 1996 RETURN MADE UP TO 31/10/94; FULL LIST OF MEMBERS

View Document

23/08/9623 August 1996 RETURN MADE UP TO 31/10/95; FULL LIST OF MEMBERS

View Document

02/11/952 November 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

22/03/9422 March 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

22/03/9422 March 1994 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

29/11/9329 November 1993 RETURN MADE UP TO 31/10/93; FULL LIST OF MEMBERS

View Document

03/11/923 November 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

03/11/923 November 1992 RETURN MADE UP TO 31/10/92; NO CHANGE OF MEMBERS

View Document

29/06/9229 June 1992 REGISTERED OFFICE CHANGED ON 29/06/92 FROM: GUNNELS WOOD ROAD, STEVENAGE, HERTS, SG1 2EL

View Document

24/12/9124 December 1991 RETURN MADE UP TO 18/12/91; NO CHANGE OF MEMBERS

View Document

21/11/9121 November 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

22/01/9122 January 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

04/01/914 January 1991 AUDITOR'S RESIGNATION

View Document

03/01/913 January 1991 RETURN MADE UP TO 18/12/90; FULL LIST OF MEMBERS

View Document

17/12/9017 December 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/11/9021 November 1990 REGISTERED OFFICE CHANGED ON 21/11/90 FROM: LEA ROAD, LUTON, BEDFORDSHIRE, LU1 3AE

View Document

18/10/9018 October 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

03/09/903 September 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

03/09/903 September 1990 NEW DIRECTOR APPOINTED

View Document

19/07/9019 July 1990 DIRECTOR RESIGNED

View Document

09/01/909 January 1990 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 21/12/89

View Document

09/01/909 January 1990 NC INC ALREADY ADJUSTED 21/12/89

View Document

04/10/894 October 1989 RETURN MADE UP TO 27/09/89; FULL LIST OF MEMBERS

View Document

04/10/894 October 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

25/04/8925 April 1989 REGISTERED OFFICE CHANGED ON 25/04/89 FROM: BISCOT ROAD, LUTON, BEDS

View Document

20/04/8920 April 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

11/10/8811 October 1988 RETURN MADE UP TO 30/08/88; FULL LIST OF MEMBERS

View Document

11/10/8811 October 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

04/05/884 May 1988 DIRECTOR RESIGNED

View Document

02/03/882 March 1988 NEW DIRECTOR APPOINTED

View Document

25/08/8725 August 1987 RETURN MADE UP TO 28/07/87; FULL LIST OF MEMBERS

View Document

25/08/8725 August 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

22/06/8722 June 1987 27/05/86 FULL LIST

View Document

24/06/8624 June 1986 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

01/01/801 January 1980 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 01/01/80

View Document

01/02/681 February 1968 CERTIFICATE OF INCORPORATION

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