- Company Overview for PRAGMATIC PROCESS SOLUTIONS LTD. (04496510)
- Filing history for PRAGMATIC PROCESS SOLUTIONS LTD. (04496510)
- People for PRAGMATIC PROCESS SOLUTIONS LTD. (04496510)
- More for PRAGMATIC PROCESS SOLUTIONS LTD. (04496510)
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) |
---|---|---|---|
21 Jun 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
05 Apr 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
23 Mar 2016 | DS01 | Application to strike the company off the register | |
11 Jan 2016 | AA | Total exemption small company accounts made up to 30 November 2015 | |
10 Dec 2015 | AA01 | Previous accounting period shortened from 31 December 2015 to 30 November 2015 | |
27 Jul 2015 | AR01 |
Annual return made up to 26 July 2015 with full list of shareholders
Statement of capital on 2015-07-27
|
|
16 Jul 2015 | SH01 |
Statement of capital following an allotment of shares on 6 August 2014
|
|
14 Apr 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
05 Aug 2014 | AR01 |
Annual return made up to 26 July 2014 with full list of shareholders
Statement of capital on 2014-08-05
|
|
03 Jun 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
30 Jul 2013 | AR01 |
Annual return made up to 26 July 2013 with full list of shareholders
|
|
23 Jul 2013 | CH03 | Secretary's details changed for Ian Craven on 22 July 2013 | |
18 Mar 2013 | TM01 | Termination of appointment of David Ford as a director | |
30 Jan 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
21 Sep 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
10 Sep 2012 | AP03 | Appointment of Ian Craven as a secretary | |
10 Sep 2012 | TM02 | Termination of appointment of Andrew Campbell as a secretary | |
26 Jul 2012 | AR01 | Annual return made up to 26 July 2012 with full list of shareholders | |
21 Sep 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
26 Jul 2011 | AR01 | Annual return made up to 26 July 2011 with full list of shareholders | |
09 Feb 2011 | AD01 | Registered office address changed from Summit House 5 Gold Tops Newport NP20 4PG on 9 February 2011 | |
17 Sep 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
08 Aug 2010 | AR01 | Annual return made up to 26 July 2010 with full list of shareholders | |
08 Aug 2010 | CH01 | Director's details changed for David Martin Ford on 26 July 2010 | |
08 Aug 2010 | CH01 | Director's details changed for Ian George Craven on 26 July 2010 |