- Company Overview for THE PROCESS AWARDS AUTHORITY (04429815)
- Filing history for THE PROCESS AWARDS AUTHORITY (04429815)
- People for THE PROCESS AWARDS AUTHORITY (04429815)
- More for THE PROCESS AWARDS AUTHORITY (04429815)
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) |
---|---|---|---|
30 May 2008 | 363a | Annual return made up to 02/05/08 | |
29 Jan 2008 | AA | Total exemption small company accounts made up to 31 March 2007 | |
29 May 2007 | 363a | Annual return made up to 02/05/07 | |
06 Feb 2007 | AA | Total exemption small company accounts made up to 31 March 2006 | |
07 Jun 2006 | 363s |
Annual return made up to 02/05/06
|
|
31 Jan 2006 | AA | Total exemption small company accounts made up to 31 March 2005 | |
24 Nov 2005 | 287 | Registered office changed on 24/11/05 from: stowe house netherstowe lichfield staffordshire WS13 6TJ | |
02 Jun 2005 | 363s | Annual return made up to 02/05/05 | |
30 Nov 2004 | AA | Total exemption small company accounts made up to 31 March 2004 | |
09 Jun 2004 | 363s |
Annual return made up to 02/05/04
|
|
03 Feb 2004 | AA | Total exemption small company accounts made up to 31 March 2003 | |
12 Jun 2003 | 363s | Annual return made up to 02/05/03 | |
24 Jun 2002 | CERTNM | Company name changed the process awards association\certificate issued on 24/06/02 | |
15 Jun 2002 | 225 | Accounting reference date shortened from 31/05/03 to 31/03/03 | |
02 Jun 2002 | 288a | New secretary appointed;new director appointed | |
28 May 2002 | 287 | Registered office changed on 28/05/02 from: 84 temple chambers temple avenue london EC4Y 0HP | |
28 May 2002 | 288b | Director resigned | |
28 May 2002 | 288b | Secretary resigned | |
28 May 2002 | 288a | New director appointed | |
02 May 2002 | NEWINC | Incorporation |