PROCESS PACKAGING AUTOMATION LIMITED

Company Documents

DateDescription
19/01/2219 January 2022 Confirmation statement made on 2022-01-19 with updates

View Document

17/01/2217 January 2022 Termination of appointment of Mark Dorrill as a secretary on 2022-01-17

View Document

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

View Document

17/01/2217 January 2022 Notification of Stuart Michael Carpenter as a person with significant control on 2022-01-17

View Document

17/01/2217 January 2022 Termination of appointment of Stephen Christopher Wells as a director on 2022-01-17

View Document

17/01/2217 January 2022 Cessation of Stephen Christopher Wells as a person with significant control on 2022-01-17

View Document

24/12/2024 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

30/11/2030 November 2020 APPOINTMENT TERMINATED, DIRECTOR MARK DORRILL

View Document

16/06/2016 June 2020 CONFIRMATION STATEMENT MADE ON 09/06/20, WITH UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

05/12/195 December 2019 DIRECTOR APPOINTED MR STUART CARPENTER

View Document

17/10/1917 October 2019 DIRECTOR APPOINTED MR MARK DORRILL

View Document

23/07/1923 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN CHRISTOPHER WELLS / 22/07/2019

View Document

23/07/1923 July 2019 PSC'S CHANGE OF PARTICULARS / MR STEPHEN CHRISTOPHER WELLS / 22/07/2019

View Document

20/06/1920 June 2019 CURRSHO FROM 30/06/2020 TO 31/12/2019

View Document

10/06/1910 June 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information