PROCESS IT DEVELOPMENT LIMITED

Company Documents

DateDescription
02/07/142 July 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

04/04/144 April 2014 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER DEVERILL

View Document

04/04/144 April 2014 Annual return made up to 23 March 2014 with full list of shareholders

View Document

01/07/131 July 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

23/03/1323 March 2013 Annual return made up to 23 March 2013 with full list of shareholders

View Document

26/06/1226 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

27/03/1227 March 2012 Annual return made up to 24 March 2012 with full list of shareholders

View Document

13/04/1113 April 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

26/03/1126 March 2011 Annual return made up to 24 March 2011 with full list of shareholders

View Document

30/11/1030 November 2010 SECRETARY'S CHANGE OF PARTICULARS / JOHN DAVID CAPSTACK / 29/11/2010

View Document

29/11/1029 November 2010 REGISTERED OFFICE CHANGED ON 29/11/2010 FROM 11 DALEHAM AVENUE EGHAM SURREY TW20 9ND

View Document

29/11/1029 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN DAVID CAPSTACK / 29/11/2010

View Document

29/11/1029 November 2010 SECRETARY'S CHANGE OF PARTICULARS / JOHN DAVID CAPSTACK / 29/11/2010

View Document

24/06/1024 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

07/05/107 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN DAVID CAPSTACK / 23/03/2010

View Document

07/05/107 May 2010 Annual return made up to 24 March 2010 with full list of shareholders

View Document

07/05/107 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER MICHAEL DEVERILL / 23/03/2010

View Document

01/05/091 May 2009 RETURN MADE UP TO 24/03/09; FULL LIST OF MEMBERS

View Document

05/02/095 February 2009 30/09/08 TOTAL EXEMPTION FULL

View Document

10/07/0810 July 2008 RETURN MADE UP TO 24/03/08; FULL LIST OF MEMBERS

View Document

09/07/089 July 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / JOHN CAPSTACK / 01/06/2008

View Document

23/06/0823 June 2008 REGISTERED OFFICE CHANGED ON 23/06/08 FROM: GISTERED OFFICE CHANGED ON 23/06/2008 FROM 20 WIMBUSHES NINE MILE ROAD FINCHAMPSTEAD WOKINGHAM BERKSHIRE RG40 4XG

View Document

09/05/089 May 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

26/07/0726 July 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06

View Document

26/03/0726 March 2007 LOCATION OF REGISTER OF MEMBERS

View Document

26/03/0726 March 2007 RETURN MADE UP TO 24/03/07; FULL LIST OF MEMBERS

View Document

02/08/062 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

10/04/0610 April 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

10/04/0610 April 2006 RETURN MADE UP TO 24/03/06; FULL LIST OF MEMBERS

View Document

29/09/0529 September 2005 REGISTERED OFFICE CHANGED ON 29/09/05 FROM: G OFFICE CHANGED 29/09/05 TUDOR HOUSE LOWER STREET HASLEMERE SURREY GU27 2PE

View Document

15/07/0515 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

08/04/058 April 2005 RETURN MADE UP TO 24/03/05; FULL LIST OF MEMBERS

View Document

03/04/043 April 2004 RETURN MADE UP TO 24/03/04; FULL LIST OF MEMBERS

View Document

25/03/0425 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

25/03/0425 March 2004 NC INC ALREADY ADJUSTED 26/01/04

View Document

25/03/0425 March 2004 � NC 1000/2000 26/01/0

View Document

15/09/0315 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

17/04/0317 April 2003 COMPANY NAME CHANGED DELTAPOINT SYSTEMS LIMITED CERTIFICATE ISSUED ON 17/04/03

View Document

28/03/0328 March 2003 RETURN MADE UP TO 24/03/03; FULL LIST OF MEMBERS

View Document

31/01/0331 January 2003 SECRETARY RESIGNED

View Document

31/01/0331 January 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

04/08/024 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

05/07/025 July 2002 RETURN MADE UP TO 24/03/02; FULL LIST OF MEMBERS

View Document

12/03/0212 March 2002 REGISTERED OFFICE CHANGED ON 12/03/02 FROM: G OFFICE CHANGED 12/03/02 CHILTLEE MANOR CHILTLEE MANOR ESTATE LIPHOOK HAMPSHIRE GU30 7AZ

View Document

30/07/0130 July 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/00

View Document

18/07/0118 July 2001 RETURN MADE UP TO 24/03/01; FULL LIST OF MEMBERS

View Document

18/07/0118 July 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

18/07/0118 July 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

31/01/0131 January 2001 ACC. REF. DATE EXTENDED FROM 31/03/00 TO 30/09/00

View Document

27/04/0027 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

27/04/0027 April 2000 RETURN MADE UP TO 24/03/00; FULL LIST OF MEMBERS

View Document

09/04/999 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

09/04/999 April 1999 RETURN MADE UP TO 24/03/99; FULL LIST OF MEMBERS

View Document

23/10/9823 October 1998 REGISTERED OFFICE CHANGED ON 23/10/98 FROM: G OFFICE CHANGED 23/10/98 TUDOR HOUSE LOWER STREET HASLEMERE GU27 2PE

View Document

13/05/9813 May 1998 RETURN MADE UP TO 24/03/98; NO CHANGE OF MEMBERS

View Document

29/01/9829 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

22/04/9722 April 1997 RETURN MADE UP TO 24/03/97; NO CHANGE OF MEMBERS

View Document

19/02/9719 February 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

02/04/962 April 1996 RETURN MADE UP TO 24/03/96; FULL LIST OF MEMBERS

View Document

10/01/9610 January 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

16/05/9516 May 1995 RETURN MADE UP TO 24/03/95; NO CHANGE OF MEMBERS

View Document

30/11/9430 November 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

18/04/9418 April 1994 SECRETARY'S PARTICULARS CHANGED

View Document

18/04/9418 April 1994 RETURN MADE UP TO 24/03/94; NO CHANGE OF MEMBERS

View Document

07/09/937 September 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

05/04/935 April 1993 RETURN MADE UP TO 24/03/93; FULL LIST OF MEMBERS

View Document

05/04/935 April 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

18/06/9218 June 1992 REGISTERED OFFICE CHANGED ON 18/06/92 FROM: G OFFICE CHANGED 18/06/92 788/790 FINCHLEY ROAD LONDON NW11 7UR

View Document

18/06/9218 June 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

18/06/9218 June 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/04/9210 April 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

24/03/9224 March 1992 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