PROCESSMINE LTD
Company Documents
Date | Description |
---|---|
14/09/2314 September 2023 | Final Gazette dissolved following liquidation |
14/09/2314 September 2023 | Final Gazette dissolved following liquidation |
14/06/2314 June 2023 | Return of final meeting in a members' voluntary winding up |
07/12/227 December 2022 | Liquidators' statement of receipts and payments to 2022-10-11 |
21/10/2121 October 2021 | Resolutions |
21/10/2121 October 2021 | Appointment of a voluntary liquidator |
21/10/2121 October 2021 | Registered office address changed from 97 Whitelands Avenue Chorleywood Rickmansworth Hertfordshire WD3 5RQ to C/O Clarke Bell Limited, 3rd Floor, the Pinnacle 73 King Street Manchester M2 4NG on 2021-10-21 |
21/10/2121 October 2021 | Declaration of solvency |
21/10/2121 October 2021 | Resolutions |
12/05/2112 May 2021 | Annual accounts for year ending 12 May 2021 |
30/03/2030 March 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20 |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
02/01/202 January 2020 | CONFIRMATION STATEMENT MADE ON 31/12/19, NO UPDATES |
14/02/1914 February 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19 |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
31/12/1831 December 2018 | CONFIRMATION STATEMENT MADE ON 31/12/18, NO UPDATES |
09/05/189 May 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18 |
31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
02/01/182 January 2018 | CONFIRMATION STATEMENT MADE ON 02/01/18, NO UPDATES |
28/03/1728 March 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17 |
31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
06/01/176 January 2017 | CONFIRMATION STATEMENT MADE ON 05/01/17, WITH UPDATES |
03/08/163 August 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
08/01/168 January 2016 | Annual return made up to 5 January 2016 with full list of shareholders |
23/03/1523 March 2015 | REGISTERED OFFICE CHANGED ON 23/03/2015 FROM 30 ST PAULS AVENUE KENTON HARROW MIDDLESEX HA3 9PS |
23/03/1523 March 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR NILESH PATEL / 23/03/2015 |
20/02/1520 February 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
31/01/1531 January 2015 | Annual accounts for year ending 31 Jan 2015 |
07/01/157 January 2015 | Annual return made up to 5 January 2015 with full list of shareholders |
13/03/1413 March 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
31/01/1431 January 2014 | Annual accounts for year ending 31 Jan 2014 |
07/01/147 January 2014 | Annual return made up to 5 January 2014 with full list of shareholders |
25/02/1325 February 2013 | Annual accounts small company total exemption made up to 31 January 2013 |
31/01/1331 January 2013 | Annual accounts for year ending 31 Jan 2013 |
08/01/138 January 2013 | Annual return made up to 5 January 2013 with full list of shareholders |
05/01/125 January 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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