- Company Overview for CREST PROCESS ENGINEERING LIMITED (02077701)
- Filing history for CREST PROCESS ENGINEERING LIMITED (02077701)
- People for CREST PROCESS ENGINEERING LIMITED (02077701)
- Charges for CREST PROCESS ENGINEERING LIMITED (02077701)
- More for CREST PROCESS ENGINEERING LIMITED (02077701)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
08 Dec 1992 | AA | Accounts for a small company made up to 31 March 1992 | |
17 Jan 1992 | AA | Accounts for a small company made up to 31 March 1991 | |
09 Dec 1991 | 363b | Return made up to 15/11/91; full list of members | |
02 Oct 1991 | 288 | Secretary resigned;new secretary appointed | |
02 Oct 1991 | 288 |
Director resigned
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
|
Request DocumentDirector resigned |
02 Oct 1991 | 287 |
Registered office changed on 02/10/91 from: braysdown works peasedown st. John bath avon, BA2 8LL
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
|
Request DocumentRegistered office changed on 02/10/91 from: braysdown works peasedown st. John bath avon, BA2 8LL |
19 Nov 1990 | AA | Accounts for a small company made up to 31 March 1990 | |
19 Nov 1990 | 363 | Return made up to 15/11/90; full list of members | |
02 Oct 1990 | 363 | Return made up to 31/12/89; full list of members | |
17 Sep 1990 | AA | Accounts for a small company made up to 31 March 1989 | |
23 Apr 1990 | AUD | Auditor's resignation | |
15 Mar 1990 | 287 | Registered office changed on 15/03/90 from: the island house midsomer norton bath avon BA32HL | |
11 Sep 1989 | AA | Accounts made up to 31 March 1988 | |
09 Aug 1989 | 363 | Return made up to 30/11/87; full list of members | |
09 Aug 1989 | 363 |
Return made up to 30/11/88; full list of members
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
|
Request DocumentReturn made up to 30/11/88; full list of members |
30 Jun 1989 | AC05 | First gazette | |
16 Mar 1989 | 288 | New director appointed | |
04 Mar 1988 | 288 | Director resigned | |
24 Nov 1987 | PUC 2 | Wd 05/11/87 ad 04/02/87--------- £ si 98@1=98 £ ic 2/100 | |
10 Nov 1987 | 288 |
New director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
|
Request DocumentNew director appointed |
10 Nov 1987 | 288 |
New director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
|
Request DocumentNew director appointed |
10 Nov 1987 | 288 |
Director resigned
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
|
Request DocumentDirector resigned |
10 Nov 1987 | 288 |
Secretary resigned;new secretary appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
|
Request DocumentSecretary resigned;new secretary appointed |
19 Feb 1987 | CERTNM | Company name changed aftmast LIMITED\certificate issued on 19/02/87 | |
09 Feb 1987 | 287 | Registered office changed on 09/02/87 from: 84 temple chambers temple avenue london EC4Y 0HP |