PROCESS ENGINEERING LTD

Company Documents

DateDescription
26/07/1126 July 2011 STRUCK OFF AND DISSOLVED

View Document

12/04/1112 April 2011 FIRST GAZETTE

View Document

03/09/103 September 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

31/12/0931 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT MCCORMICK / 31/12/2009

View Document

31/12/0931 December 2009 Annual return made up to 4 December 2009 with full list of shareholders

View Document

27/09/0927 September 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

22/12/0822 December 2008 RETURN MADE UP TO 04/12/08; FULL LIST OF MEMBERS

View Document

26/09/0826 September 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

27/08/0827 August 2008 PREVSHO FROM 31/12/2007 TO 30/11/2007

View Document

21/01/0821 January 2008 RETURN MADE UP TO 04/12/07; FULL LIST OF MEMBERS

View Document

21/12/0621 December 2006 SECRETARY RESIGNED

View Document

21/12/0621 December 2006 DIRECTOR RESIGNED

View Document

21/12/0621 December 2006 NEW DIRECTOR APPOINTED

View Document

21/12/0621 December 2006 NEW SECRETARY APPOINTED

View Document

21/12/0621 December 2006 REGISTERED OFFICE CHANGED ON 21/12/06 FROM: G OFFICE CHANGED 21/12/06 RERDBRICK COTTAGE, STAINFIELD ROAD, HANTHORPE LINCOLNSHIRE PE10 0RE

View Document

04/12/064 December 2006 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