PROCESS SIMULATIONS LIMITED

Company Documents

DateDescription
03/12/113 December 2011 Annual return made up to 20 September 2011 with full list of shareholders

View Document

01/08/111 August 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

08/11/108 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / CATHERINE JANE HEATH / 20/09/2010

View Document

08/11/108 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL ANTHONY HEATH / 20/09/2010

View Document

08/11/108 November 2010 Annual return made up to 20 September 2010 with full list of shareholders

View Document

03/08/103 August 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

04/11/094 November 2009 Annual return made up to 20 September 2009 with full list of shareholders

View Document

26/08/0926 August 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

17/03/0917 March 2009 RETURN MADE UP TO 20/09/08; FULL LIST OF MEMBERS

View Document

17/03/0917 March 2009 REGISTERED OFFICE CHANGED ON 17/03/09 FROM: GISTERED OFFICE CHANGED ON 17/03/2009 FROM THE WILLOWS NOTTINGHAM ROAD, THURGARTON NOTTINGHAM NOTTINGHAMSHIRE NG14 7GZ

View Document

17/03/0917 March 2009 LOCATION OF DEBENTURE REGISTER

View Document

17/03/0917 March 2009 LOCATION OF REGISTER OF MEMBERS

View Document

01/09/081 September 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

02/11/072 November 2007 RETURN MADE UP TO 20/09/07; FULL LIST OF MEMBERS

View Document

07/09/077 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

26/10/0626 October 2006 RETURN MADE UP TO 20/09/06; FULL LIST OF MEMBERS

View Document

06/09/066 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

09/01/069 January 2006 RETURN MADE UP TO 20/09/05; FULL LIST OF MEMBERS

View Document

01/09/051 September 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/04

View Document

17/09/0417 September 2004 RETURN MADE UP TO 20/09/04; FULL LIST OF MEMBERS

View Document

25/08/0425 August 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/03

View Document

15/09/0315 September 2003 RETURN MADE UP TO 20/09/03; FULL LIST OF MEMBERS

View Document

05/09/035 September 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/02

View Document

25/10/0225 October 2002 RETURN MADE UP TO 20/09/02; FULL LIST OF MEMBERS

View Document

12/07/0212 July 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/01

View Document

07/03/027 March 2002 COMPANY NAME CHANGED ORCHIDHEATH LIMITED CERTIFICATE ISSUED ON 07/03/02

View Document

19/11/0119 November 2001 RETURN MADE UP TO 20/09/01; FULL LIST OF MEMBERS

View Document

16/06/0116 June 2001 FULL ACCOUNTS MADE UP TO 31/10/00

View Document

28/09/0028 September 2000 RETURN MADE UP TO 20/09/00; FULL LIST OF MEMBERS

View Document

30/06/0030 June 2000 FULL ACCOUNTS MADE UP TO 31/10/99

View Document

30/06/0030 June 2000 REGISTERED OFFICE CHANGED ON 30/06/00 FROM: G OFFICE CHANGED 30/06/00 19 PELHAM ROAD NOTTINGHAM NOTTINGHAMSHIRE NG5 1AP

View Document

21/06/0021 June 2000 REGISTERED OFFICE CHANGED ON 21/06/00 FROM: G OFFICE CHANGED 21/06/00 43(B) PLAINS ROAD MAPPERLEY NOTTINGHAM NOTTINGHAMSHIRE NG3 5JU

View Document

22/12/9922 December 1999 RETURN MADE UP TO 21/09/99; FULL LIST OF MEMBERS

View Document

25/11/9925 November 1999 RETURN MADE UP TO 20/09/99; NO CHANGE OF MEMBERS

View Document

21/06/9921 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98

View Document

10/11/9810 November 1998 REGISTERED OFFICE CHANGED ON 10/11/98 FROM: G OFFICE CHANGED 10/11/98 43 B PLAINS ROAD MAPPERLEY NOTTINGHAM NG3 5JU

View Document

31/10/9831 October 1998 RETURN MADE UP TO 20/09/98; NO CHANGE OF MEMBERS

View Document

06/05/986 May 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97

View Document

15/10/9715 October 1997 RETURN MADE UP TO 20/09/97; FULL LIST OF MEMBERS

View Document

01/04/971 April 1997 ACC. REF. DATE EXTENDED FROM 30/09/97 TO 31/10/97

View Document

30/10/9630 October 1996 ALTER MEM AND ARTS 17/10/96

View Document

30/10/9630 October 1996 SECRETARY RESIGNED

View Document

30/10/9630 October 1996 DIRECTOR RESIGNED

View Document

30/10/9630 October 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

30/10/9630 October 1996 NEW DIRECTOR APPOINTED

View Document

23/10/9623 October 1996 REGISTERED OFFICE CHANGED ON 23/10/96 FROM: G OFFICE CHANGED 23/10/96 CLASSIC HOUSE 174-180 OLD STREET LONDON EC1V 9BP

View Document

20/09/9620 September 1996 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

20/09/9620 September 1996 Incorporation

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