PROCESS & MECHANICAL INSTALLATIONS LIMITED

Company Documents

DateDescription
31/01/2331 January 2023 Final Gazette dissolved via voluntary strike-off

View Document

31/01/2331 January 2023 Final Gazette dissolved via voluntary strike-off

View Document

15/11/2215 November 2022 First Gazette notice for voluntary strike-off

View Document

15/11/2215 November 2022 First Gazette notice for voluntary strike-off

View Document

07/11/227 November 2022 Application to strike the company off the register

View Document

05/04/225 April 2022 First Gazette notice for compulsory strike-off

View Document

02/11/212 November 2021 Micro company accounts made up to 2021-09-30

View Document

25/10/2125 October 2021 Previous accounting period extended from 2021-03-31 to 2021-09-30

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

15/06/2015 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

21/01/2021 January 2020 CONFIRMATION STATEMENT MADE ON 12/01/20, NO UPDATES

View Document

16/12/1916 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

23/01/1923 January 2019 CONFIRMATION STATEMENT MADE ON 12/01/19, NO UPDATES

View Document

28/11/1828 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

12/01/1812 January 2018 CONFIRMATION STATEMENT MADE ON 12/01/18, NO UPDATES

View Document

01/09/171 September 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

19/01/1719 January 2017 CONFIRMATION STATEMENT MADE ON 14/01/17, WITH UPDATES

View Document

05/12/165 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

21/01/1621 January 2016 Annual return made up to 14 January 2016 with full list of shareholders

View Document

15/12/1515 December 2015 REGISTERED OFFICE CHANGED ON 15/12/2015 FROM CHURCHILL HOUSE, 59 LICHFIELD STREET WALSALL WS4 2BX ENGLAND

View Document

02/12/152 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

20/05/1520 May 2015 REGISTERED OFFICE CHANGED ON 20/05/2015 FROM 40 LICHFIELD STREET WALSALL WEST MIDLANDS WS1 1UU

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

20/02/1520 February 2015 Annual return made up to 14 January 2015 with full list of shareholders

View Document

16/12/1416 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

04/02/144 February 2014 Annual return made up to 14 January 2014 with full list of shareholders

View Document

20/12/1320 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

22/01/1322 January 2013 Annual return made up to 14 January 2013 with full list of shareholders

View Document

12/11/1212 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

30/03/1230 March 2012 Annual return made up to 14 January 2012 with full list of shareholders

View Document

19/10/1119 October 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

15/03/1115 March 2011 Annual return made up to 14 January 2011 with full list of shareholders

View Document

03/08/103 August 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

05/02/105 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES EDWARD DAVIS / 05/02/2010

View Document

05/02/105 February 2010 Annual return made up to 14 January 2010 with full list of shareholders

View Document

12/11/0912 November 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

20/03/0920 March 2009 RETURN MADE UP TO 14/01/09; FULL LIST OF MEMBERS

View Document

26/02/0926 February 2009 RETURN MADE UP TO 14/01/08; FULL LIST OF MEMBERS

View Document

31/10/0831 October 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

25/09/0725 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

31/03/0731 March 2007 RETURN MADE UP TO 14/01/07; FULL LIST OF MEMBERS

View Document

23/01/0723 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

17/03/0617 March 2006 RETURN MADE UP TO 14/01/06; FULL LIST OF MEMBERS

View Document

27/02/0627 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

17/01/0517 January 2005 RETURN MADE UP TO 14/01/05; FULL LIST OF MEMBERS

View Document

17/12/0417 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

09/02/049 February 2004 RETURN MADE UP TO 14/01/04; FULL LIST OF MEMBERS

View Document

20/09/0320 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

28/01/0328 January 2003 RETURN MADE UP TO 14/01/03; FULL LIST OF MEMBERS

View Document

01/12/021 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

20/02/0220 February 2002 RETURN MADE UP TO 14/01/02; FULL LIST OF MEMBERS

View Document

20/02/0220 February 2002 REGISTERED OFFICE CHANGED ON 20/02/02 FROM: 33 WOLVERHAMPTON ROAD CANNOCK STAFFORDSHIRE WS11 1AP

View Document

30/07/0130 July 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

18/01/0118 January 2001 RETURN MADE UP TO 14/01/01; FULL LIST OF MEMBERS

View Document

21/06/0021 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

23/01/0023 January 2000 RETURN MADE UP TO 14/01/00; FULL LIST OF MEMBERS

View Document

04/06/994 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

04/06/994 June 1999 ACC. REF. DATE EXTENDED FROM 31/01/99 TO 31/03/99

View Document

02/02/992 February 1999 RETURN MADE UP TO 14/01/99; FULL LIST OF MEMBERS

View Document

27/02/9827 February 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

27/02/9827 February 1998 DIRECTOR RESIGNED

View Document

27/02/9827 February 1998 NEW DIRECTOR APPOINTED

View Document

27/02/9827 February 1998 NEW SECRETARY APPOINTED

View Document

27/02/9827 February 1998 REGISTERED OFFICE CHANGED ON 27/02/98 FROM: CRWYS HOUSE 33 CRWYS ROAD CARDIFF SOUTH GLAMORGAN CF2 4YF

View Document

25/02/9825 February 1998 ADOPT MEM AND ARTS 12/02/98

View Document

19/02/9819 February 1998 COMPANY NAME CHANGED ENCASAL LIMITED CERTIFICATE ISSUED ON 20/02/98

View Document

14/01/9814 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