PROCESS LINE LIMITED

Company Documents

DateDescription
03/02/153 February 2015 Annual return made up to 27 January 2015 with full list of shareholders

View Document

28/10/1428 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

17/02/1417 February 2014 Annual return made up to 27 January 2014 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

26/02/1326 February 2013 REGISTERED OFFICE CHANGED ON 26/02/2013 FROM
SUITE 3
KIRKFIELD BUSINESS CENTRE
YEADON LEEDS
WEST YORKSHIRE
LS19 7LX

View Document

26/02/1326 February 2013 Annual return made up to 27 January 2013 with full list of shareholders

View Document

26/02/1326 February 2013 REGISTERED OFFICE CHANGED ON 26/02/2013 FROM
SUITE 6 KIRKFIELD BUSINESS CENTRE
KIRK LANE
YEADON
WEST YORKSHIRE
LS19 7LX
UNITED KINGDOM

View Document

25/10/1225 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

02/02/122 February 2012 Annual return made up to 27 January 2012 with full list of shareholders

View Document

03/11/113 November 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

07/02/117 February 2011 Annual return made up to 27 January 2011 with full list of shareholders

View Document

02/11/102 November 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

27/01/1027 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALAN GEORGE ARTHUR / 27/01/2010

View Document

27/01/1027 January 2010 Annual return made up to 27 January 2010 with full list of shareholders

View Document

27/01/1027 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER WHITEHEAD ROSS / 27/01/2010

View Document

30/11/0930 November 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

13/03/0913 March 2009 RETURN MADE UP TO 27/01/09; FULL LIST OF MEMBERS

View Document

11/03/0911 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER ROSS / 11/03/2009

View Document

27/11/0827 November 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

28/01/0828 January 2008 RETURN MADE UP TO 27/01/08; FULL LIST OF MEMBERS

View Document

06/11/076 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

13/02/0713 February 2007 RETURN MADE UP TO 27/01/07; FULL LIST OF MEMBERS

View Document

22/09/0622 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

15/06/0615 June 2006 DIRECTOR RESIGNED

View Document

08/02/068 February 2006 RETURN MADE UP TO 27/01/06; FULL LIST OF MEMBERS

View Document

25/10/0525 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

07/02/057 February 2005 RETURN MADE UP TO 27/01/05; FULL LIST OF MEMBERS

View Document

02/12/042 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

03/02/043 February 2004 RETURN MADE UP TO 27/01/04; FULL LIST OF MEMBERS

View Document

19/12/0319 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03

View Document

09/06/039 June 2003 RETURN MADE UP TO 27/01/03; FULL LIST OF MEMBERS

View Document

29/11/0229 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02

View Document

22/11/0222 November 2002 DIRECTOR RESIGNED

View Document

22/02/0222 February 2002 RETURN MADE UP TO 27/01/02; FULL LIST OF MEMBERS

View Document

13/02/0213 February 2002 NEW DIRECTOR APPOINTED

View Document

04/05/014 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/01

View Document

03/05/013 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00

View Document

12/04/0112 April 2001 NEW DIRECTOR APPOINTED

View Document

12/04/0112 April 2001 NEW DIRECTOR APPOINTED

View Document

21/02/0121 February 2001 RETURN MADE UP TO 27/01/01; FULL LIST OF MEMBERS

View Document

22/03/0022 March 2000 RETURN MADE UP TO 27/01/00; FULL LIST OF MEMBERS

View Document

26/10/9926 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99

View Document

04/08/994 August 1999 SECRETARY RESIGNED

View Document

04/08/994 August 1999 NEW SECRETARY APPOINTED

View Document

05/03/995 March 1999 RETURN MADE UP TO 27/01/99; FULL LIST OF MEMBERS

View Document

17/11/9817 November 1998 NEW SECRETARY APPOINTED

View Document

20/10/9820 October 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/10/981 October 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

30/01/9830 January 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

30/01/9830 January 1998 NEW DIRECTOR APPOINTED

View Document

30/01/9830 January 1998 DIRECTOR RESIGNED

View Document

30/01/9830 January 1998 SECRETARY RESIGNED

View Document

30/01/9830 January 1998 REGISTERED OFFICE CHANGED ON 30/01/98 FROM: G OFFICE CHANGED 30/01/98 12 YORK PLACE LEEDS LS1 2DS

View Document

27/01/9827 January 1998 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