PROCESS MATTERS LIMITED

Company Documents

DateDescription
01/07/141 July 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

18/06/1418 June 2014 APPLICATION FOR STRIKING-OFF

View Document

17/06/1417 June 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

06/05/146 May 2014 Annual return made up to 24 April 2014 with full list of shareholders

View Document

06/05/146 May 2014 REGISTERED OFFICE CHANGED ON 06/05/2014 FROM
24 BRIDGE STREET
NEWPORT
NP20 4SF

View Document

06/01/146 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

21/05/1321 May 2013 Annual return made up to 24 April 2013 with full list of shareholders

View Document

21/05/1321 May 2013 SECRETARY'S CHANGE OF PARTICULARS / CAROLINE ANNA DHANJEE / 21/05/2013

View Document

21/05/1321 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / RAJESH ASHOK DHANHJEE / 21/05/2013

View Document

05/02/135 February 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

28/05/1228 May 2012 Annual return made up to 24 April 2012 with full list of shareholders

View Document

26/01/1226 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

06/05/116 May 2011 Annual return made up to 24 April 2011 with full list of shareholders

View Document

06/05/116 May 2011 SECRETARY'S CHANGE OF PARTICULARS / CAROLINE ANNA PETERS / 05/05/2011

View Document

28/01/1128 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

05/05/105 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / RAJESH ASHOK DHANHJEE / 24/04/2010

View Document

05/05/105 May 2010 Annual return made up to 24 April 2010 with full list of shareholders

View Document

29/01/1029 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

29/04/0929 April 2009 RETURN MADE UP TO 24/04/09; FULL LIST OF MEMBERS

View Document

05/11/085 November 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

27/05/0827 May 2008 RETURN MADE UP TO 24/04/08; FULL LIST OF MEMBERS

View Document

24/05/0724 May 2007 REGISTERED OFFICE CHANGED ON 24/05/07 FROM:
10 CROMWELL PLACE
SOUTH KENSINGTON
LONDON
SW7 2JN

View Document

24/05/0724 May 2007 NEW SECRETARY APPOINTED

View Document

24/05/0724 May 2007 NEW DIRECTOR APPOINTED

View Document

08/05/078 May 2007 DIRECTOR RESIGNED

View Document

08/05/078 May 2007 SECRETARY RESIGNED

View Document

24/04/0724 April 2007 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