PROCESS PACKAGING AUTOMATION LIMITED
Company Documents
Date | Description |
---|---|
19/01/2219 January 2022 | Confirmation statement made on 2022-01-19 with updates |
17/01/2217 January 2022 | Termination of appointment of Mark Dorrill as a secretary on 2022-01-17 |
17/01/2217 January 2022 | Registered office address changed from The New Works Roughmoor Industrial Estate Williton Somerset TA4 4RF United Kingdom to 89 Rowlands Rise Puriton Bridgwater Somerset TA7 8BU on 2022-01-17 |
17/01/2217 January 2022 | Notification of Stuart Michael Carpenter as a person with significant control on 2022-01-17 |
17/01/2217 January 2022 | Termination of appointment of Stephen Christopher Wells as a director on 2022-01-17 |
17/01/2217 January 2022 | Cessation of Stephen Christopher Wells as a person with significant control on 2022-01-17 |
24/12/2024 December 2020 | 31/12/19 TOTAL EXEMPTION FULL |
30/11/2030 November 2020 | APPOINTMENT TERMINATED, DIRECTOR MARK DORRILL |
16/06/2016 June 2020 | CONFIRMATION STATEMENT MADE ON 09/06/20, WITH UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
05/12/195 December 2019 | DIRECTOR APPOINTED MR STUART CARPENTER |
17/10/1917 October 2019 | DIRECTOR APPOINTED MR MARK DORRILL |
23/07/1923 July 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN CHRISTOPHER WELLS / 22/07/2019 |
23/07/1923 July 2019 | PSC'S CHANGE OF PARTICULARS / MR STEPHEN CHRISTOPHER WELLS / 22/07/2019 |
20/06/1920 June 2019 | CURRSHO FROM 30/06/2020 TO 31/12/2019 |
10/06/1910 June 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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