PROCESSION PLC

Company Documents

DateDescription
12/04/1412 April 2014 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

11/02/1411 February 2014 FIRST GAZETTE

View Document

27/11/1227 November 2012 REGISTERED OFFICE CHANGED ON 27/11/2012 FROM
1A STONES COURT YARD HIGH STREET
CHESHAM
BUCKS
HP5 1DE

View Document

05/09/125 September 2012 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

31/07/1231 July 2012 FIRST GAZETTE

View Document

10/04/1210 April 2012 Annual return made up to 18 February 2012 with full list of shareholders

View Document

14/02/1214 February 2012 APPOINTMENT TERMINATED, DIRECTOR GEORGE KORCHINSKY

View Document

05/10/115 October 2011 DIRECTOR APPOINTED MR DERRICK THOMAS JOSEPH CAMERON

View Document

16/06/1116 June 2011 FULL ACCOUNTS MADE UP TO 31/10/10

View Document

16/06/1116 June 2011 PREVSHO FROM 30/09/2011 TO 31/10/2010

View Document

07/04/117 April 2011 Annual return made up to 18 February 2011 with full list of shareholders

View Document

23/07/1023 July 2010 Annual return made up to 18 February 2010 with full list of shareholders

View Document

05/05/105 May 2010 FULL ACCOUNTS MADE UP TO 30/09/09

View Document

24/10/0924 October 2009 PREVEXT FROM 31/03/2009 TO 30/09/2009

View Document

24/02/0924 February 2009 RETURN MADE UP TO 18/02/09; FULL LIST OF MEMBERS

View Document

30/10/0830 October 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

14/10/0814 October 2008 APPOINTMENT TERMINATED DIRECTOR JORGEN PERCH NIELSEN

View Document

02/02/082 February 2008 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

14/12/0714 December 2007 RETURN MADE UP TO 16/11/07; FULL LIST OF MEMBERS

View Document

23/04/0723 April 2007 RETURN MADE UP TO 16/11/06; FULL LIST OF MEMBERS

View Document

23/11/0623 November 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/06

View Document

16/10/0616 October 2006 REGISTERED OFFICE CHANGED ON 16/10/06 FROM: G OFFICE CHANGED 16/10/06 AERIAL HOUSE ASHERIDGE ROAD CHESHAM BUCKINGHAMSHIRE HP5 2QB

View Document

09/02/069 February 2006 RETURN MADE UP TO 16/11/05; FULL LIST OF MEMBERS

View Document

23/12/0523 December 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/05

View Document

24/10/0524 October 2005 NEW SECRETARY APPOINTED

View Document

24/10/0524 October 2005 SECRETARY RESIGNED

View Document

14/03/0514 March 2005 ACC. REF. DATE EXTENDED FROM 30/09/04 TO 31/03/05

View Document

01/02/051 February 2005 RETURN MADE UP TO 16/11/04; NO CHANGE OF MEMBERS

View Document

18/10/0418 October 2004 DIRECTOR RESIGNED

View Document

18/10/0418 October 2004 RETURN MADE UP TO 16/11/03; FULL LIST OF MEMBERS

View Document

04/05/044 May 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/03

View Document

09/02/049 February 2004 DIRECTOR RESIGNED

View Document

01/11/031 November 2003 ACC. REF. DATE EXTENDED FROM 31/03/03 TO 30/09/03

View Document

08/10/038 October 2003 RETURN MADE UP TO 16/11/02; NO CHANGE OF MEMBERS

View Document

23/05/0323 May 2003 NEW DIRECTOR APPOINTED

View Document

23/05/0323 May 2003 DIRECTOR RESIGNED

View Document

23/05/0323 May 2003 NEW DIRECTOR APPOINTED

View Document

29/11/0229 November 2002 NC INC ALREADY ADJUSTED 30/10/02

View Document

29/11/0229 November 2002 DIRECTOR RESIGNED

View Document

29/11/0229 November 2002 � NC 5000000/7500000 30/1

View Document

29/11/0229 November 2002 DIRECTOR RESIGNED

View Document

01/07/021 July 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/02

View Document

04/04/024 April 2002 DIRECTOR RESIGNED

View Document

15/03/0215 March 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/03/0211 March 2002 RETURN MADE UP TO 16/11/01; FULL LIST OF MEMBERS

View Document

11/03/0211 March 2002 SECRETARY RESIGNED

View Document

17/01/0217 January 2002 NEW DIRECTOR APPOINTED

View Document

16/01/0216 January 2002 DIRECTOR RESIGNED

View Document

04/10/014 October 2001 ACC. REF. DATE EXTENDED FROM 30/11/01 TO 31/03/02

View Document

26/07/0126 July 2001 NEW SECRETARY APPOINTED

View Document

26/07/0126 July 2001 REGISTERED OFFICE CHANGED ON 26/07/01 FROM: G OFFICE CHANGED 26/07/01 2 CHILTERN COURT ASHERIDGE ROAD CHESHAM BUCKINGHAMSHIRE HP5 2PX

View Document

11/05/0111 May 2001 S-DIV 03/05/01

View Document

11/05/0111 May 2001 REGISTERED OFFICE CHANGED ON 11/05/01 FROM: G OFFICE CHANGED 11/05/01 MCCLURE NAISMITH POUNTNEY HILL HOUSE, 6 LAURENECE POUNTNEY HILL LONDON EC4R 0BL

View Document

11/05/0111 May 2001 � NC 2500000/5000000 03/05/01

View Document

11/05/0111 May 2001 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

11/05/0111 May 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

11/05/0111 May 2001 NC INC ALREADY ADJUSTED 03/05/01

View Document

11/05/0111 May 2001 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

08/05/018 May 2001 NEW DIRECTOR APPOINTED

View Document

19/04/0119 April 2001 COMPANY NAME CHANGED PROCESSION 2000 PLC CERTIFICATE ISSUED ON 19/04/01

View Document

21/12/0021 December 2000 NEW DIRECTOR APPOINTED

View Document

05/12/005 December 2000 VARYING SHARE RIGHTS AND NAMES 01/12/00

View Document

05/12/005 December 2000 S-DIV 01/12/00

View Document

05/12/005 December 2000 ADOPT ARTICLES 01/12/00

View Document

05/12/005 December 2000 NC INC ALREADY ADJUSTED 01/12/00

View Document

29/11/0029 November 2000 NEW DIRECTOR APPOINTED

View Document

24/11/0024 November 2000 NEW DIRECTOR APPOINTED

View Document

24/11/0024 November 2000 NEW DIRECTOR APPOINTED

View Document

24/11/0024 November 2000 NEW DIRECTOR APPOINTED

View Document

24/11/0024 November 2000 DIRECTOR RESIGNED

View Document

24/11/0024 November 2000 NEW DIRECTOR APPOINTED

View Document

24/11/0024 November 2000 NEW DIRECTOR APPOINTED

View Document

24/11/0024 November 2000 DIRECTOR RESIGNED

View Document

16/11/0016 November 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information