PROCESS SERVERS (KENT) LTD

Company Documents

DateDescription
25/07/2325 July 2023 Final Gazette dissolved via compulsory strike-off

View Document

25/07/2325 July 2023 Final Gazette dissolved via compulsory strike-off

View Document

14/10/2114 October 2021 Registered office address changed to PO Box 4385, 08875426: Companies House Default Address, Cardiff, CF14 8LH on 2021-10-14

View Document

18/06/2118 June 2021 Compulsory strike-off action has been suspended

View Document

18/06/2118 June 2021 Compulsory strike-off action has been suspended

View Document

07/11/197 November 2019 PSC'S CHANGE OF PARTICULARS / MR GERARD KIJIST / 03/02/2018

View Document

07/11/197 November 2019 APPOINTMENT TERMINATED, DIRECTOR GERARD KIJIST

View Document

07/11/197 November 2019 PSC'S CHANGE OF PARTICULARS / MR GERARD KIJIST / 01/03/2017

View Document

07/11/197 November 2019 DIRECTOR APPOINTED MR AFOLABI OLUMIDE

View Document

10/08/1910 August 2019 DISS40 (DISS40(SOAD))

View Document

07/08/197 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

07/08/197 August 2019 DIRECTOR APPOINTED MR GERARD KIJIST

View Document

07/08/197 August 2019 CESSATION OF JEFFERY BENTLEY AS A PSC

View Document

07/08/197 August 2019 CONFIRMATION STATEMENT MADE ON 04/02/19, WITH UPDATES

View Document

07/08/197 August 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GERARD KIJIST

View Document

25/06/1925 June 2019 REGISTERED OFFICE CHANGED ON 25/06/2019 FROM SUN PIER HOUSE SUN WHARF MEDWAY STREET CHATHAM KENT ME4 4HF ENGLAND

View Document

25/06/1925 June 2019 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

25/06/1925 June 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JEFFERY BENTLEY

View Document

20/06/1920 June 2019 APPOINTMENT TERMINATED, DIRECTOR ANTHONY GASKIN

View Document

20/06/1920 June 2019 CESSATION OF ANTHONY GASKIN AS A PSC

View Document

23/04/1923 April 2019 FIRST GAZETTE

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

06/02/196 February 2019 DISS40 (DISS40(SOAD))

View Document

05/02/195 February 2019 FIRST GAZETTE

View Document

30/01/1930 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

25/04/1825 April 2018 DISS40 (DISS40(SOAD))

View Document

24/04/1824 April 2018 FIRST GAZETTE

View Document

24/04/1824 April 2018 CONFIRMATION STATEMENT MADE ON 04/02/18, NO UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

14/02/1814 February 2018 DISS40 (DISS40(SOAD))

View Document

13/02/1813 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

06/02/186 February 2018 FIRST GAZETTE

View Document

24/10/1724 October 2017 REGISTERED OFFICE CHANGED ON 24/10/2017 FROM STAR HOUSE 8 STAR HILL ROCHESTER ME1 1UX

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

23/02/1723 February 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/16

View Document

18/02/1718 February 2017 DISS40 (DISS40(SOAD))

View Document

15/02/1715 February 2017 CONFIRMATION STATEMENT MADE ON 04/02/17, WITH UPDATES

View Document

10/02/1710 February 2017 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

07/02/177 February 2017 FIRST GAZETTE

View Document

04/04/164 April 2016 Annual return made up to 4 February 2016 with full list of shareholders

View Document

04/04/164 April 2016 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/15

View Document

22/03/1622 March 2016 DISS40 (DISS40(SOAD))

View Document

15/03/1615 March 2016 FIRST GAZETTE

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

05/03/155 March 2015 Annual return made up to 4 February 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

28/04/1428 April 2014 COMPANY NAME CHANGED PROCESS SERVERS (UK) LIMITED CERTIFICATE ISSUED ON 28/04/14

View Document

28/04/1428 April 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

04/02/144 February 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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