PROCESS IMPROVEMENTS (1989) LIMITED

Company Documents

DateDescription
21/05/1921 May 2019 CONFIRMATION STATEMENT MADE ON 11/05/19, NO UPDATES

View Document

14/05/1914 May 2019 PSC'S CHANGE OF PARTICULARS / MAYBORN GROUP LIMITED / 28/09/2018

View Document

05/10/185 October 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

28/09/1828 September 2018 REGISTERED OFFICE CHANGED ON 28/09/2018 FROM C/O JACKEL INTERNATIONAL LTD DUDLEY LANE CRAMLINGTON NORTHUMBERLAND NE23 7RH

View Document

22/05/1822 May 2018 CONFIRMATION STATEMENT MADE ON 11/05/18, NO UPDATES

View Document

16/11/1716 November 2017 APPOINTMENT TERMINATED, SECRETARY PETER DOWSON

View Document

16/11/1716 November 2017 APPOINTMENT TERMINATED, DIRECTOR PETER DOWSON

View Document

27/09/1727 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

17/05/1717 May 2017 CONFIRMATION STATEMENT MADE ON 11/05/17, WITH UPDATES

View Document

20/01/1720 January 2017 APPOINTMENT TERMINATED, DIRECTOR MARK HALL

View Document

03/10/163 October 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

01/06/161 June 2016 Annual return made up to 11 May 2016 with full list of shareholders

View Document

13/10/1513 October 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

03/06/153 June 2015 Annual return made up to 11 May 2015 with full list of shareholders

View Document

13/10/1413 October 2014 Annual return made up to 2 September 2014 with full list of shareholders

View Document

02/10/142 October 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

24/05/1424 May 2014 DIRECTOR APPOINTED MR MARK ALAN STANLEY HALL

View Document

24/05/1424 May 2014 APPOINTMENT TERMINATED, DIRECTOR MARK STANWORTH

View Document

19/12/1319 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN WILLIAM PARKIN / 06/11/2013

View Document

20/09/1320 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

12/09/1312 September 2013 Annual return made up to 2 September 2013 with full list of shareholders

View Document

09/09/139 September 2013 Annual return made up to 16 July 2013 with full list of shareholders

View Document

13/09/1213 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

30/07/1230 July 2012 Annual return made up to 25 June 2012 with full list of shareholders

View Document

13/07/1213 July 2012 SECRETARY'S CHANGE OF PARTICULARS / PETER WYLIE DOWSON / 13/07/2012

View Document

13/07/1213 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / MARK STANWORTH / 13/07/2012

View Document

13/07/1213 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN WILLIAM PARKIN / 13/07/2012

View Document

13/07/1213 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / PETER WYLIE DOWSON / 13/07/2012

View Document

12/09/1112 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

20/07/1120 July 2011 Annual return made up to 25 June 2011 with full list of shareholders

View Document

13/08/1013 August 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

02/08/102 August 2010 Annual return made up to 25 June 2010 with full list of shareholders

View Document

05/08/095 August 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

10/07/0910 July 2009 RETURN MADE UP TO 25/06/09; FULL LIST OF MEMBERS

View Document

23/07/0823 July 2008 RETURN MADE UP TO 25/06/08; FULL LIST OF MEMBERS

View Document

06/06/086 June 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

22/09/0722 September 2007 RETURN MADE UP TO 06/09/07; NO CHANGE OF MEMBERS

View Document

07/06/077 June 2007 DIRECTOR RESIGNED

View Document

07/06/077 June 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

07/06/077 June 2007 REGISTERED OFFICE CHANGED ON 07/06/07 FROM: DYLON HOUSE WORSLEY BRIDGE ROAD LOWER SYDENHAM LONDON SE26 5HD

View Document

13/03/0713 March 2007 DIRECTOR RESIGNED

View Document

20/09/0620 September 2006 NEW DIRECTOR APPOINTED

View Document

19/09/0619 September 2006 DIRECTOR RESIGNED

View Document

19/09/0619 September 2006 DIRECTOR RESIGNED

View Document

19/09/0619 September 2006 SECRETARY RESIGNED

View Document

19/09/0619 September 2006 RETURN MADE UP TO 06/09/06; FULL LIST OF MEMBERS

View Document

19/09/0619 September 2006 NEW DIRECTOR APPOINTED

View Document

19/09/0619 September 2006 NEW SECRETARY APPOINTED

View Document

06/07/066 July 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

30/09/0530 September 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

08/09/058 September 2005 RETURN MADE UP TO 06/09/05; FULL LIST OF MEMBERS

View Document

05/10/045 October 2004 RETURN MADE UP TO 06/09/04; FULL LIST OF MEMBERS

View Document

27/07/0427 July 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

29/10/0329 October 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

28/09/0328 September 2003 RETURN MADE UP TO 06/09/03; FULL LIST OF MEMBERS

View Document

01/10/021 October 2002 RETURN MADE UP TO 06/09/02; FULL LIST OF MEMBERS

View Document

10/09/0210 September 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

27/09/0127 September 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

27/09/0127 September 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

27/09/0127 September 2001 RETURN MADE UP TO 06/09/01; FULL LIST OF MEMBERS

View Document

29/09/0029 September 2000 NEW DIRECTOR APPOINTED

View Document

28/09/0028 September 2000 NEW DIRECTOR APPOINTED

View Document

27/09/0027 September 2000 NEW DIRECTOR APPOINTED

View Document

12/09/0012 September 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

12/09/0012 September 2000 RETURN MADE UP TO 06/09/00; FULL LIST OF MEMBERS

View Document

09/09/999 September 1999 RETURN MADE UP TO 06/09/99; NO CHANGE OF MEMBERS

View Document

09/09/999 September 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98

View Document

22/10/9822 October 1998 RETURN MADE UP TO 06/09/98; NO CHANGE OF MEMBERS

View Document

28/09/9828 September 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

28/05/9828 May 1998 DIRECTOR RESIGNED

View Document

23/04/9823 April 1998 NEW DIRECTOR APPOINTED

View Document

17/04/9817 April 1998 DIRECTOR RESIGNED

View Document

09/10/979 October 1997 RETURN MADE UP TO 06/09/97; FULL LIST OF MEMBERS

View Document

09/10/979 October 1997 NEW DIRECTOR APPOINTED

View Document

04/09/974 September 1997 REGISTERED OFFICE CHANGED ON 04/09/97 FROM: UNIT J ALBANY PARK INDUSTRIAL ESTATE CAMBERLEY SURREY, GU15 2PL

View Document

21/08/9721 August 1997 NEW SECRETARY APPOINTED

View Document

21/08/9721 August 1997 NEW DIRECTOR APPOINTED

View Document

21/08/9721 August 1997 NEW DIRECTOR APPOINTED

View Document

21/08/9721 August 1997 NEW DIRECTOR APPOINTED

View Document

25/06/9725 June 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

16/01/9716 January 1997 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 19/12/96

View Document

09/11/969 November 1996 LOCATION OF REGISTER OF MEMBERS

View Document

23/09/9623 September 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

20/09/9620 September 1996 RETURN MADE UP TO 06/09/96; CHANGE OF MEMBERS

View Document

02/10/952 October 1995 RETURN MADE UP TO 06/09/95; FULL LIST OF MEMBERS

View Document

04/09/954 September 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

13/10/9413 October 1994 DIRECTOR RESIGNED

View Document

13/09/9413 September 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

31/08/9431 August 1994 RETURN MADE UP TO 06/09/94; CHANGE OF MEMBERS

View Document

30/03/9430 March 1994 NEW DIRECTOR APPOINTED

View Document

09/09/939 September 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

30/08/9330 August 1993 RETURN MADE UP TO 06/09/93; CHANGE OF MEMBERS

View Document

05/05/935 May 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/10/9213 October 1992 RETURN MADE UP TO 06/09/92; FULL LIST OF MEMBERS

View Document

13/10/9213 October 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

24/08/9224 August 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

03/06/923 June 1992 AUDITOR'S RESIGNATION

View Document

26/02/9226 February 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

11/11/9111 November 1991 RETURN MADE UP TO 06/09/91; NO CHANGE OF MEMBERS

View Document

21/08/9121 August 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

26/03/9126 March 1991 RETURN MADE UP TO 04/02/91; FULL LIST OF MEMBERS

View Document

21/11/9021 November 1990 REGISTERED OFFICE CHANGED ON 21/11/90 FROM: GLENDALE PARK FERNBANK RD ASCOT BERKS SL5 8BS

View Document

21/11/9021 November 1990 NEW DIRECTOR APPOINTED

View Document

27/09/9027 September 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/03/906 March 1990 NEW DIRECTOR APPOINTED

View Document

15/01/9015 January 1990 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

15/01/9015 January 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

02/01/902 January 1990 VARYING SHARE RIGHTS AND NAMES 04/12/89

View Document

13/12/8913 December 1989 NEW DIRECTOR APPOINTED

View Document

07/12/897 December 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

07/12/897 December 1989 REGISTERED OFFICE CHANGED ON 07/12/89 FROM: REGIS HOUSE 134 PERCIVAL ROAD ENFIELD MIDDX, EN1 1QU

View Document

07/12/897 December 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

01/12/891 December 1989 COMPANY NAME CHANGED PULGROVE LIMITED CERTIFICATE ISSUED ON 04/12/89

View Document

24/11/8924 November 1989 NEW DIRECTOR APPOINTED

View Document

06/09/896 September 1989 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