PROCESS AUTOMATION (EUROPE) LIMITED

Company Documents

DateDescription
30/11/2430 November 2024 Final Gazette dissolved following liquidation

View Document

30/11/2430 November 2024 Final Gazette dissolved following liquidation

View Document

30/08/2430 August 2024 Return of final meeting in a creditors' voluntary winding up

View Document

14/06/2414 June 2024 Liquidators' statement of receipts and payments to 2024-01-20

View Document

01/06/241 June 2024 Liquidators' statement of receipts and payments to 2023-01-20

View Document

01/06/241 June 2024 Liquidators' statement of receipts and payments to 2022-01-20

View Document

01/06/241 June 2024 Liquidators' statement of receipts and payments to 2021-01-20

View Document

30/09/1830 September 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

28/09/1828 September 2018 CONFIRMATION STATEMENT MADE ON 27/09/18, NO UPDATES

View Document

08/01/188 January 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

06/01/186 January 2018 DISS40 (DISS40(SOAD))

View Document

05/01/185 January 2018 CONFIRMATION STATEMENT MADE ON 27/09/17, NO UPDATES

View Document

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

View Accounts

05/12/175 December 2017 FIRST GAZETTE

View Document

12/10/1612 October 2016 CONFIRMATION STATEMENT MADE ON 27/09/16, WITH UPDATES

View Document

12/10/1612 October 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

08/12/158 December 2015 Annual return made up to 27 September 2015 with full list of shareholders

View Document

13/10/1513 October 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

17/10/1417 October 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

08/10/148 October 2014 Annual return made up to 27 September 2014 with full list of shareholders

View Document

01/10/131 October 2013 Annual return made up to 27 September 2013 with full list of shareholders

View Document

25/09/1325 September 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

26/03/1326 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / PETER RICHARD JACKSON / 07/03/2013

View Document

24/10/1224 October 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

02/10/122 October 2012 Annual return made up to 27 September 2012 with full list of shareholders

View Document

01/10/121 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / HO EW BENG / 02/04/2012

View Document

11/05/1211 May 2012 DIRECTOR APPOINTED KWOK WAI WONG

View Document

11/05/1211 May 2012 APPOINTMENT TERMINATED, DIRECTOR GEOFFREY PATERSON

View Document

11/05/1211 May 2012 DIRECTOR APPOINTED HO EW BENG

View Document

05/10/115 October 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

27/09/1127 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / WAI CHING YUNG / 01/09/2011

View Document

27/09/1127 September 2011 SECRETARY'S CHANGE OF PARTICULARS / WAI CHING YUNG / 01/09/2011

View Document

27/09/1127 September 2011 Annual return made up to 27 September 2011 with full list of shareholders

View Document

10/11/1010 November 2010 Annual return made up to 27 September 2010 with full list of shareholders

View Document

09/11/109 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER RICHARD JACKSON / 01/10/2009

View Document

09/11/109 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / WAI CHING YUNG / 01/10/2009

View Document

09/11/109 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY FORBES PATERSON / 01/10/2009

View Document

24/06/1024 June 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

01/10/091 October 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

29/09/0929 September 2009 RETURN MADE UP TO 27/09/09; FULL LIST OF MEMBERS

View Document

17/10/0817 October 2008 RETURN MADE UP TO 27/09/08; FULL LIST OF MEMBERS

View Document

25/06/0825 June 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

30/10/0730 October 2007 RETURN MADE UP TO 27/09/07; FULL LIST OF MEMBERS

View Document

27/06/0727 June 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

01/02/071 February 2007 RETURN MADE UP TO 27/09/06; FULL LIST OF MEMBERS

View Document

13/11/0613 November 2006 NEW SECRETARY APPOINTED

View Document

26/10/0626 October 2006 NEW SECRETARY APPOINTED

View Document

01/06/061 June 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

13/04/0613 April 2006 NEW DIRECTOR APPOINTED

View Document

06/04/066 April 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

11/01/0611 January 2006 NEW DIRECTOR APPOINTED

View Document

03/10/053 October 2005 RETURN MADE UP TO 27/09/05; FULL LIST OF MEMBERS

View Document

12/09/0512 September 2005 RETURN MADE UP TO 27/09/04; FULL LIST OF MEMBERS

View Document

05/04/055 April 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

10/01/0510 January 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

21/06/0421 June 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

31/03/0431 March 2004 RETURN MADE UP TO 30/08/03; FULL LIST OF MEMBERS

View Document

22/03/0422 March 2004 SECRETARY RESIGNED

View Document

22/03/0422 March 2004 DIRECTOR RESIGNED

View Document

12/02/0412 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

11/02/0411 February 2004 ACC. REF. DATE SHORTENED FROM 31/03/04 TO 31/12/03

View Document

07/02/047 February 2004 ACC. REF. DATE SHORTENED FROM 30/09/03 TO 31/03/03

View Document

10/10/0310 October 2003 NEW DIRECTOR APPOINTED

View Document

10/10/0310 October 2003 REGISTERED OFFICE CHANGED ON 10/10/03 FROM: SOVEREIGN HOUSE, 12 WARWICK STREET, COVENTRY WEST MIDLANDS CV5 6ET

View Document

10/10/0310 October 2003 NEW DIRECTOR APPOINTED

View Document

27/09/0227 September 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information