- Company Overview for PROCESS DESIGN SOLUTIONS LTD (05949838)
- Filing history for PROCESS DESIGN SOLUTIONS LTD (05949838)
- People for PROCESS DESIGN SOLUTIONS LTD (05949838)
- More for PROCESS DESIGN SOLUTIONS LTD (05949838)
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) |
---|---|---|---|
11 Aug 2015 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
28 Apr 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
16 Apr 2015 | DS01 | Application to strike the company off the register | |
18 Feb 2015 | AA | Total exemption small company accounts made up to 3 October 2014 | |
17 Feb 2015 | AA01 | Previous accounting period extended from 30 September 2014 to 3 October 2014 | |
28 Oct 2014 | AR01 |
Annual return made up to 28 September 2014 with full list of shareholders
Statement of capital on 2014-10-28
|
|
30 Jun 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
09 Oct 2013 | AR01 |
Annual return made up to 28 September 2013 with full list of shareholders
Statement of capital on 2013-10-09
|
|
26 Feb 2013 | AA | Total exemption full accounts made up to 30 September 2012 | |
15 Jan 2013 | AD01 | Registered office address changed from 1 Lowfield Old Lake Road Ambleside Cumbria LA22 0DH England on 15 January 2013 | |
05 Oct 2012 | AR01 | Annual return made up to 28 September 2012 with full list of shareholders | |
06 Jan 2012 | AD01 | Registered office address changed from 45 Parsonage Road Withington Manchester M204NG on 6 January 2012 | |
06 Jan 2012 | CH01 | Director's details changed for Richard Eric Shepperson on 20 December 2011 | |
21 Dec 2011 | AA | Total exemption small company accounts made up to 30 September 2011 | |
06 Oct 2011 | AR01 | Annual return made up to 28 September 2011 with full list of shareholders | |
18 Jan 2011 | AA | Total exemption small company accounts made up to 30 September 2010 | |
19 Oct 2010 | AR01 | Annual return made up to 28 September 2010 with full list of shareholders | |
19 Oct 2010 | CH01 | Director's details changed for Richard Eric Shepperson on 28 September 2010 | |
10 Dec 2009 | AA | Total exemption small company accounts made up to 30 September 2009 | |
19 Oct 2009 | AR01 | Annual return made up to 28 September 2009 with full list of shareholders | |
21 Jan 2009 | AA | Total exemption small company accounts made up to 30 September 2008 | |
14 Oct 2008 | 363a | Return made up to 28/09/08; full list of members | |
06 Oct 2008 | 288b | Appointment terminated secretary sjd (north west) LTD | |
31 Jan 2008 | AA | Total exemption small company accounts made up to 30 September 2007 | |
11 Oct 2007 | 363a | Return made up to 28/09/07; full list of members |