PROCESS SUPPORT SERVICES LIMITED

Company Documents

DateDescription
01/08/181 August 2018 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

01/05/181 May 2018 RETURN OF FINAL MEETING OF VOLUNTARY WINDING UP

View Document

01/04/161 April 2016 SPECIAL RESOLUTION TO WIND UP

View Document

01/04/161 April 2016 REGISTERED OFFICE CHANGED ON 01/04/2016 FROM SHEEOCH COTTAGE 12 KIRKTON OF DURRIS DURRIS BANCHORY AB31 6BQ

View Document

21/03/1621 March 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

13/01/1613 January 2016 PREVSHO FROM 31/12/2015 TO 30/09/2015

View Document

16/12/1516 December 2015 Annual return made up to 1 December 2015 with full list of shareholders

View Document

08/10/158 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

14/12/1414 December 2014 Annual return made up to 1 December 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

18/12/1318 December 2013 Annual return made up to 1 December 2013 with full list of shareholders

View Document

01/10/131 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

30/12/1230 December 2012 Annual return made up to 1 December 2012 with full list of shareholders

View Document

19/07/1219 July 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

20/12/1120 December 2011 Annual return made up to 1 December 2011 with full list of shareholders

View Document

05/10/115 October 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

29/12/1029 December 2010 Annual return made up to 1 December 2010 with full list of shareholders

View Document

04/10/104 October 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

29/12/0929 December 2009 Annual return made up to 1 December 2009 with full list of shareholders

View Document

26/12/0926 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / ALISTAIR RAMSAY DOUGLAS / 26/12/2009

View Document

26/12/0926 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / JANICE ELIZABETH DOUGLAS / 26/12/2009

View Document

29/10/0929 October 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

08/01/098 January 2009 RETURN MADE UP TO 01/12/08; FULL LIST OF MEMBERS

View Document

24/12/0824 December 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

23/01/0823 January 2008 RETURN MADE UP TO 01/12/07; FULL LIST OF MEMBERS

View Document

23/01/0823 January 2008 DIRECTOR RESIGNED

View Document

19/10/0719 October 2007 NEW DIRECTOR APPOINTED

View Document

19/10/0719 October 2007 SECRETARY RESIGNED

View Document

19/10/0719 October 2007 NEW SECRETARY APPOINTED

View Document

12/10/0712 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

24/01/0724 January 2007 RETURN MADE UP TO 01/12/06; FULL LIST OF MEMBERS

View Document

30/10/0630 October 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

14/12/0514 December 2005 RETURN MADE UP TO 01/12/05; FULL LIST OF MEMBERS

View Document

10/10/0510 October 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

24/12/0424 December 2004 RETURN MADE UP TO 01/12/04; FULL LIST OF MEMBERS

View Document

11/10/0411 October 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

06/08/046 August 2004 S366A DISP HOLDING AGM 01/10/93

View Document

23/12/0323 December 2003 RETURN MADE UP TO 01/12/03; FULL LIST OF MEMBERS

View Document

24/10/0324 October 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

12/12/0212 December 2002 RETURN MADE UP TO 01/12/02; FULL LIST OF MEMBERS

View Document

07/08/027 August 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

12/12/0112 December 2001 RETURN MADE UP TO 01/12/01; FULL LIST OF MEMBERS

View Document

25/09/0125 September 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00

View Document

27/12/0027 December 2000 RETURN MADE UP TO 01/12/00; FULL LIST OF MEMBERS

View Document

10/10/0010 October 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

07/01/007 January 2000 RETURN MADE UP TO 01/12/99; FULL LIST OF MEMBERS

View Document

08/07/998 July 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

04/01/994 January 1999 RETURN MADE UP TO 01/12/98; FULL LIST OF MEMBERS

View Document

20/10/9820 October 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

06/01/986 January 1998 RETURN MADE UP TO 01/12/97; FULL LIST OF MEMBERS

View Document

29/04/9729 April 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

11/02/9711 February 1997 RETURN MADE UP TO 01/12/96; FULL LIST OF MEMBERS

View Document

23/04/9623 April 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

16/01/9616 January 1996 RETURN MADE UP TO 01/12/95; NO CHANGE OF MEMBERS

View Document

06/09/956 September 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

06/01/956 January 1995 AUDITOR'S RESIGNATION

View Document

05/01/955 January 1995 REGISTERED OFFICE CHANGED ON 05/01/95

View Document

05/01/955 January 1995 RETURN MADE UP TO 01/12/94; NO CHANGE OF MEMBERS

View Document

03/08/943 August 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

09/12/939 December 1993 RETURN MADE UP TO 01/12/93; FULL LIST OF MEMBERS

View Document

15/06/9315 June 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

27/01/9327 January 1993 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

27/01/9327 January 1993 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

27/01/9327 January 1993 S252 DISP LAYING ACC 01/12/92

View Document

21/01/9321 January 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

21/01/9321 January 1993 RETURN MADE UP TO 01/12/92; FULL LIST OF MEMBERS

View Document

08/10/928 October 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

24/12/9124 December 1991 RETURN MADE UP TO 01/12/91; FULL LIST OF MEMBERS

View Document

26/09/9126 September 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

15/08/8915 August 1989 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

15/08/8915 August 1989 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

15/08/8915 August 1989 88(2) 10 @ £1 ORD. 010889

View Document

24/07/8924 July 1989 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

19/07/8919 July 1989 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