PROCESS OILS (UK) LIMITED

Company Documents

DateDescription
11/12/1811 December 2018 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

25/09/1825 September 2018 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

13/09/1813 September 2018 APPLICATION FOR STRIKING-OFF

View Document

30/05/1830 May 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

12/07/1712 July 2017 CONFIRMATION STATEMENT MADE ON 12/07/17, WITH UPDATES

View Document

13/04/1713 April 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

19/08/1619 August 2016 CONFIRMATION STATEMENT MADE ON 12/07/16, WITH UPDATES

View Document

03/08/163 August 2016 Annual return made up to 28 June 2016 with full list of shareholders

View Document

02/08/162 August 2016 SECRETARY'S CHANGE OF PARTICULARS / MRS VICTORIA LOUISE WHITTAM / 01/07/2015

View Document

23/05/1623 May 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

18/08/1518 August 2015 Annual return made up to 12 July 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

13/08/1413 August 2014 Annual return made up to 12 July 2014 with full list of shareholders

View Document

19/06/1419 June 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

07/02/147 February 2014 REGISTERED OFFICE CHANGED ON 07/02/2014 FROM
PEEL HOUSE
2 CHORLEY OLD ROAD
BOLTON
LANCASHIRE
BL1 3AA

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

12/07/1312 July 2013 Annual return made up to 12 July 2013 with full list of shareholders

View Document

12/07/1312 July 2013 SECRETARY'S CHANGE OF PARTICULARS / VICTORIA LOUSE CLARK / 28/04/2013

View Document

16/05/1316 May 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

25/07/1225 July 2012 Annual return made up to 12 July 2012 with full list of shareholders

View Document

25/07/1225 July 2012 SECRETARY'S CHANGE OF PARTICULARS / VICTORIA LOUSE CLARK / 01/02/2012

View Document

09/07/129 July 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

20/07/1120 July 2011 Annual return made up to 12 July 2011 with full list of shareholders

View Document

23/03/1123 March 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

22/07/1022 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROSALYN CLARK / 12/07/2010

View Document

22/07/1022 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / RONNIE CLARK / 12/07/2010

View Document

22/07/1022 July 2010 Annual return made up to 12 July 2010 with full list of shareholders

View Document

21/05/1021 May 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

28/07/0928 July 2009 RETURN MADE UP TO 12/07/09; FULL LIST OF MEMBERS

View Document

30/04/0930 April 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

16/07/0816 July 2008 RETURN MADE UP TO 12/07/08; FULL LIST OF MEMBERS

View Document

07/04/087 April 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

20/11/0720 November 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/07

View Document

26/07/0726 July 2007 RETURN MADE UP TO 12/07/07; FULL LIST OF MEMBERS

View Document

05/04/075 April 2007 NEW DIRECTOR APPOINTED

View Document

05/04/075 April 2007 ACC. REF. DATE EXTENDED FROM 31/07/06 TO 31/01/07

View Document

24/07/0624 July 2006 RETURN MADE UP TO 12/07/06; FULL LIST OF MEMBERS

View Document

29/03/0629 March 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/05

View Document

27/07/0527 July 2005 RETURN MADE UP TO 12/07/05; FULL LIST OF MEMBERS

View Document

04/04/054 April 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/04

View Document

19/07/0419 July 2004 RETURN MADE UP TO 12/07/04; FULL LIST OF MEMBERS

View Document

23/04/0423 April 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/03

View Document

12/07/0312 July 2003 RETURN MADE UP TO 12/07/03; FULL LIST OF MEMBERS

View Document

14/03/0314 March 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/02

View Document

06/08/026 August 2002 RETURN MADE UP TO 12/07/02; FULL LIST OF MEMBERS

View Document

30/07/0130 July 2001 NEW SECRETARY APPOINTED

View Document

30/07/0130 July 2001 DIRECTOR RESIGNED

View Document

30/07/0130 July 2001 SECRETARY RESIGNED

View Document

30/07/0130 July 2001 NEW DIRECTOR APPOINTED

View Document

12/07/0112 July 2001 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