PROCESS DESIGN CONTRACTS LIMITED

Company Documents

DateDescription
12/07/1912 July 2019 NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL (FINAL ACCOUNT ATTACHED):LIQ. CASE NO.1

View Document

07/06/187 June 2018 REGISTERED OFFICE CHANGED ON 07/06/2018 FROM 2 CAIRNLEE CRESCENT NORTH CULTS ABERDEEN AB15 9TY

View Document

07/06/187 June 2018 SPECIAL RESOLUTION TO WIND UP

View Document

17/04/1817 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

14/12/1714 December 2017 CURREXT FROM 31/08/2017 TO 31/01/2018

View Document

30/07/1730 July 2017 CONFIRMATION STATEMENT MADE ON 30/07/17, NO UPDATES

View Document

24/05/1724 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

30/07/1630 July 2016 CONFIRMATION STATEMENT MADE ON 30/07/16, WITH UPDATES

View Document

22/06/1622 June 2016 DIRECTOR APPOINTED MR JOHN ANDREW MCCRAE

View Document

13/04/1613 April 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

14/08/1514 August 2015 Annual return made up to 30 July 2015 with full list of shareholders

View Document

30/05/1530 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

04/08/144 August 2014 Annual return made up to 30 July 2014 with full list of shareholders

View Document

14/05/1414 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

01/08/131 August 2013 Annual return made up to 30 July 2013 with full list of shareholders

View Document

14/05/1314 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

04/08/124 August 2012 Annual return made up to 30 July 2012 with full list of shareholders

View Document

24/04/1224 April 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

09/09/119 September 2011 Annual return made up to 30 July 2011 with full list of shareholders

View Document

28/03/1128 March 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

02/08/102 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW RONALD MCCRAE / 30/07/2010

View Document

02/08/102 August 2010 Annual return made up to 30 July 2010 with full list of shareholders

View Document

02/08/102 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / ELLA MARY MCCRAE / 30/07/2010

View Document

16/12/0916 December 2009 Annual accounts small company total exemption made up to 31 August 2009

View Document

07/08/097 August 2009 RETURN MADE UP TO 30/07/09; FULL LIST OF MEMBERS

View Document

28/05/0928 May 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

06/08/086 August 2008 RETURN MADE UP TO 30/07/08; FULL LIST OF MEMBERS

View Document

18/06/0818 June 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

08/08/078 August 2007 RETURN MADE UP TO 30/07/07; FULL LIST OF MEMBERS

View Document

14/06/0714 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

14/08/0614 August 2006 RETURN MADE UP TO 30/07/06; FULL LIST OF MEMBERS

View Document

01/06/061 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

01/08/051 August 2005 RETURN MADE UP TO 30/07/05; FULL LIST OF MEMBERS

View Document

27/06/0527 June 2005 NEW DIRECTOR APPOINTED

View Document

27/06/0527 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

13/08/0413 August 2004 RETURN MADE UP TO 15/08/04; FULL LIST OF MEMBERS

View Document

02/06/042 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

11/08/0311 August 2003 RETURN MADE UP TO 15/08/03; FULL LIST OF MEMBERS

View Document

01/05/031 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02

View Document

20/08/0220 August 2002 RETURN MADE UP TO 15/08/02; FULL LIST OF MEMBERS

View Document

11/06/0211 June 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01

View Document

14/08/0114 August 2001 RETURN MADE UP TO 15/08/01; FULL LIST OF MEMBERS

View Document

24/05/0124 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00

View Document

15/08/0015 August 2000 RETURN MADE UP TO 15/08/00; FULL LIST OF MEMBERS

View Document

07/01/007 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99

View Document

11/08/9911 August 1999 RETURN MADE UP TO 15/08/99; FULL LIST OF MEMBERS

View Document

08/01/998 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98

View Document

03/09/983 September 1998 RETURN MADE UP TO 15/08/98; FULL LIST OF MEMBERS

View Document

18/08/9718 August 1997 SECRETARY RESIGNED

View Document

15/08/9715 August 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information