PROCESS FOUR LIMITED

Company Documents

DateDescription
12/02/1512 February 2015 Annual return made up to 10 February 2015 with full list of shareholders

View Document

23/12/1423 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

10/02/1410 February 2014 APPOINTMENT TERMINATED, DIRECTOR PAUL BUCKLEY

View Document

10/02/1410 February 2014 Annual return made up to 10 February 2014 with full list of shareholders

View Document

06/01/146 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

18/02/1318 February 2013 Annual return made up to 17 February 2013 with full list of shareholders

View Document

08/01/138 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

07/09/127 September 2012 APPOINTMENT TERMINATED, DIRECTOR LEIGH HUNTER

View Document

07/09/127 September 2012 APPOINTMENT TERMINATED, DIRECTOR LOUISE STORTENBEKER

View Document

07/09/127 September 2012 APPOINTMENT TERMINATED, DIRECTOR THIERRY STORTENBEKER

View Document

20/02/1220 February 2012 Annual return made up to 17 February 2012 with full list of shareholders

View Document

17/11/1117 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

24/10/1124 October 2011 REGISTERED OFFICE CHANGED ON 24/10/2011 FROM QUEEN HOUSE NEW STREET HONITON DEVON EX14 1BT ENGLAND

View Document

13/05/1113 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / LOUISE JANE CLARKE / 13/04/2011

View Document

05/04/115 April 2011 Annual return made up to 17 February 2011 with full list of shareholders

View Document

08/07/108 July 2010 DIRECTOR APPOINTED MRS JENNIFER ANNE KELLY

View Document

02/07/102 July 2010 DIRECTOR APPOINTED MR NIGEL DUNCAN KELLY

View Document

13/04/1013 April 2010 DIRECTOR APPOINTED LEIGH ANTHONY HUNTER

View Document

13/04/1013 April 2010 DIRECTOR APPOINTED PAUL ANDREW BUCKLEY

View Document

13/04/1013 April 2010 CURREXT FROM 28/02/2011 TO 31/03/2011

View Document

13/04/1013 April 2010 DIRECTOR APPOINTED THIERRY DOMINIQUE STORTENBEKER

View Document

13/04/1013 April 2010 DIRECTOR APPOINTED LOUISE JANE CLARKE

View Document

01/03/101 March 2010 APPOINTMENT TERMINATED, DIRECTOR GRAHAM STEPHENS

View Document

17/02/1017 February 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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