PROCESS AND CONTROL ENGINEERING LIMITED

Company Documents

DateDescription
03/02/253 February 2025 Liquidators' statement of receipts and payments to 2025-01-21

View Document

09/10/249 October 2024 Removal of liquidator by court order

View Document

09/10/249 October 2024 Appointment of a voluntary liquidator

View Document

26/06/2426 June 2024 Liquidators' statement of receipts and payments to 2024-01-21

View Document

06/05/236 May 2023 Liquidators' statement of receipts and payments to 2023-01-21

View Document

13/01/2313 January 2023 Termination of appointment of Steven Brookes as a director on 2023-01-06

View Document

13/01/2313 January 2023 Termination of appointment of Stephen Williams as a director on 2023-01-06

View Document

09/03/209 March 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

10/01/2010 January 2020 CONFIRMATION STATEMENT MADE ON 10/01/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

20/05/1920 May 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

18/01/1918 January 2019 CONFIRMATION STATEMENT MADE ON 11/01/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

26/02/1826 February 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

11/01/1811 January 2018 CONFIRMATION STATEMENT MADE ON 11/01/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

12/09/1712 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

12/01/1712 January 2017 CONFIRMATION STATEMENT MADE ON 11/01/17, WITH UPDATES

View Document

01/11/161 November 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

10/08/1610 August 2016 SECRETARY APPOINTED MRS WENDY JANET BROOKES

View Document

10/08/1610 August 2016 APPOINTMENT TERMINATED, SECRETARY JENNY ALESBROOK

View Document

25/01/1625 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN WILLIAMS / 11/04/2015

View Document

25/01/1625 January 2016 SECRETARY'S CHANGE OF PARTICULARS / JENNY LOUISE ALESBROOK / 10/04/2015

View Document

25/01/1625 January 2016 Annual return made up to 11 January 2016 with full list of shareholders

View Document

15/06/1515 June 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

27/01/1527 January 2015 Annual return made up to 11 January 2015 with full list of shareholders

View Document

24/09/1424 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

04/02/144 February 2014 Annual return made up to 11 January 2014 with full list of shareholders

View Document

10/07/1310 July 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

11/01/1311 January 2013 Annual return made up to 11 January 2013 with full list of shareholders

View Document

31/05/1231 May 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

17/02/1217 February 2012 Annual return made up to 11 January 2012 with full list of shareholders

View Document

29/09/1129 September 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

25/01/1125 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN WILLIAMS / 25/01/2011

View Document

25/01/1125 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN BROOKES / 25/01/2011

View Document

25/01/1125 January 2011 Annual return made up to 11 January 2011 with full list of shareholders

View Document

27/10/1027 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

10/02/1010 February 2010 Annual return made up to 10 January 2010 with full list of shareholders

View Document

31/10/0931 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

04/03/094 March 2009 RETURN MADE UP TO 10/01/09; NO CHANGE OF MEMBERS

View Document

30/10/0830 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

14/05/0814 May 2008 RETURN MADE UP TO 11/01/08; NO CHANGE OF MEMBERS

View Document

05/11/075 November 2007 REGISTERED OFFICE CHANGED ON 05/11/07 FROM: UNIT 13 VANSITTART INDUSTRIAL ESTATE WINDSOR BERKSHIRE SL4 1SE

View Document

30/10/0730 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

10/10/0710 October 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/03/0710 March 2007 RETURN MADE UP TO 11/01/07; FULL LIST OF MEMBERS

View Document

09/11/069 November 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/10/0630 October 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

19/01/0619 January 2006 RETURN MADE UP TO 11/01/06; FULL LIST OF MEMBERS

View Document

19/07/0519 July 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

27/01/0527 January 2005 RETURN MADE UP TO 11/01/05; FULL LIST OF MEMBERS

View Document

20/10/0420 October 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

27/01/0427 January 2004 RETURN MADE UP TO 11/01/04; FULL LIST OF MEMBERS

View Document

04/11/034 November 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

04/03/034 March 2003 RETURN MADE UP TO 11/01/03; FULL LIST OF MEMBERS

View Document

30/09/0230 September 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

01/03/021 March 2002 RETURN MADE UP TO 11/01/02; FULL LIST OF MEMBERS

View Document

07/12/017 December 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

03/07/013 July 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

16/01/0116 January 2001 RETURN MADE UP TO 11/01/01; FULL LIST OF MEMBERS

View Document

02/11/002 November 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

31/01/0031 January 2000 RETURN MADE UP TO 11/01/00; FULL LIST OF MEMBERS

View Document

29/10/9929 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

14/01/9914 January 1999 RETURN MADE UP TO 11/01/99; FULL LIST OF MEMBERS

View Document

26/10/9826 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

19/02/9819 February 1998 NC INC ALREADY ADJUSTED 30/01/98

View Document

19/02/9819 February 1998 £ NC 1000/10000 30/01/

View Document

20/01/9820 January 1998 RETURN MADE UP TO 11/01/98; NO CHANGE OF MEMBERS

View Document

13/11/9713 November 1997 SECRETARY'S PARTICULARS CHANGED

View Document

13/11/9713 November 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

12/10/9712 October 1997 NEW DIRECTOR APPOINTED

View Document

29/09/9729 September 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

09/09/979 September 1997 REGISTERED OFFICE CHANGED ON 09/09/97 FROM: UNIT 20 WINDSOR BUSINESS CENTRE VANSITTART INDUSTRIAL ESTATE WINDSOR BERKSHIRE SL4 1SE

View Document

06/02/976 February 1997 RETURN MADE UP TO 11/01/97; FULL LIST OF MEMBERS

View Document

16/12/9616 December 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/11/965 November 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

26/02/9626 February 1996 RETURN MADE UP TO 11/01/96; NO CHANGE OF MEMBERS

View Document

31/01/9631 January 1996 SECRETARY RESIGNED

View Document

31/01/9631 January 1996 NEW SECRETARY APPOINTED

View Document

25/09/9525 September 1995 REGISTERED OFFICE CHANGED ON 25/09/95 FROM: 1033A FINCHLEY ROAD LONDON NW11 7ES

View Document

19/09/9519 September 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

21/03/9521 March 1995 RETURN MADE UP TO 11/01/95; NO CHANGE OF MEMBERS

View Document

15/01/9515 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

04/02/944 February 1994 RETURN MADE UP TO 11/01/94; FULL LIST OF MEMBERS

View Document

20/04/9320 April 1993 SECRETARY RESIGNED

View Document

20/04/9320 April 1993 REGISTERED OFFICE CHANGED ON 20/04/93 FROM: 1033A FINCHLEY ROAD LONDON NW11 7ES

View Document

20/04/9320 April 1993 DIRECTOR RESIGNED

View Document

14/04/9314 April 1993 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

05/04/935 April 1993 COMPANY NAME CHANGED SURESHOT ENGINEERING LIMITED CERTIFICATE ISSUED ON 06/04/93

View Document

05/04/935 April 1993 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 05/04/93

View Document

09/02/939 February 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

09/02/939 February 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/02/939 February 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

09/02/939 February 1993 REGISTERED OFFICE CHANGED ON 09/02/93 FROM: 788/790 FINCHLEY ROAD LONDON NW11 7UR

View Document

11/01/9311 January 1993 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