P & G PROCESSORS LIMITED

Company Documents

DateDescription
21/01/1421 January 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

31/12/1331 December 2013 APPLICATION FOR STRIKING-OFF

View Document

17/12/1317 December 2013 PREVSHO FROM 31/03/2014 TO 31/10/2013

View Document

17/12/1317 December 2013 Annual accounts small company total exemption made up to 31 October 2013

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

03/10/133 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

18/02/1318 February 2013 Annual return made up to 7 February 2013 with full list of shareholders

View Document

28/12/1228 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

24/02/1224 February 2012 Annual return made up to 7 February 2012 with full list of shareholders

View Document

30/12/1130 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

15/02/1115 February 2011 Annual return made up to 7 February 2011 with full list of shareholders

View Document

24/11/1024 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

15/02/1015 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL KELLAND / 15/02/2010

View Document

15/02/1015 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / NAVINCHANDRA MISTRY / 15/02/2010

View Document

15/02/1015 February 2010 Annual return made up to 7 February 2010 with full list of shareholders

View Document

07/01/107 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

25/02/0925 February 2009 RETURN MADE UP TO 07/02/09; FULL LIST OF MEMBERS

View Document

23/10/0823 October 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

19/02/0819 February 2008 RETURN MADE UP TO 07/02/08; FULL LIST OF MEMBERS

View Document

07/01/087 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

15/02/0715 February 2007 RETURN MADE UP TO 07/02/07; FULL LIST OF MEMBERS

View Document

15/02/0715 February 2007 LOCATION OF REGISTER OF MEMBERS

View Document

07/11/067 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

23/02/0623 February 2006 RETURN MADE UP TO 07/02/06; FULL LIST OF MEMBERS

View Document

29/09/0529 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

16/02/0516 February 2005 RETURN MADE UP TO 07/02/05; FULL LIST OF MEMBERS

View Document

24/09/0424 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

18/02/0418 February 2004 RETURN MADE UP TO 07/02/04; FULL LIST OF MEMBERS

View Document

26/09/0326 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

25/02/0325 February 2003 RETURN MADE UP TO 07/02/03; FULL LIST OF MEMBERS

View Document

21/10/0221 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

22/02/0222 February 2002 RETURN MADE UP TO 07/02/02; FULL LIST OF MEMBERS

View Document

22/02/0222 February 2002 DIRECTOR RESIGNED

View Document

20/08/0120 August 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

19/02/0119 February 2001 RETURN MADE UP TO 07/02/01; FULL LIST OF MEMBERS

View Document

31/07/0031 July 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

21/02/0021 February 2000 RETURN MADE UP TO 07/02/00; FULL LIST OF MEMBERS

View Document

13/01/0013 January 2000 REGISTERED OFFICE CHANGED ON 13/01/00 FROM: G OFFICE CHANGED 13/01/00 63 PARK ROAD WELLINGBOROUGH NORTHANTS NN8 4QE

View Document

05/11/995 November 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

11/02/9911 February 1999 RETURN MADE UP TO 07/02/99; FULL LIST OF MEMBERS

View Document

21/06/9821 June 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

11/02/9811 February 1998 RETURN MADE UP TO 07/02/98; NO CHANGE OF MEMBERS

View Document

17/06/9717 June 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

10/02/9710 February 1997 RETURN MADE UP TO 07/02/97; NO CHANGE OF MEMBERS

View Document

21/05/9621 May 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

01/03/961 March 1996 RETURN MADE UP TO 07/02/96; FULL LIST OF MEMBERS

View Document

01/03/961 March 1996 LOCATION OF REGISTER OF MEMBERS

View Document

02/10/952 October 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

26/09/9526 September 1995 REGISTERED OFFICE CHANGED ON 26/09/95 FROM: G OFFICE CHANGED 26/09/95 11A MILL ROAD WELLINGBOROUGH NORTHAMPTONSHIRE NN8 1PF

View Document

10/02/9510 February 1995

View Document

10/02/9510 February 1995 SECRETARY RESIGNED

View Document

07/02/957 February 1995 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

07/02/957 February 1995 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