Advanced company searchLink opens in new window

PAS PROCESS ENGINEERING LIMITED

Company number 06194238

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
16 Apr 2012 RESOLUTIONS Resolutions
  • RES13 ‐ Auth to issue 98 shares 10/01/2012
16 Apr 2012 SH01 Statement of capital following an allotment of shares on 10 January 2012
  • GBP 100
01 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
19 Apr 2011 AR01 Annual return made up to 30 March 2011 with full list of shareholders
19 Apr 2011 CH01 Director's details changed for Paul Anthony Staniforth on 30 March 2011
08 Nov 2010 AA Total exemption small company accounts made up to 31 March 2010
22 Apr 2010 AR01 Annual return made up to 30 March 2010 with full list of shareholders
22 Apr 2010 CH01 Director's details changed for Paul Anthony Staniforth on 1 March 2010
01 Dec 2009 AA Total exemption small company accounts made up to 31 March 2009
22 Jun 2009 363a Return made up to 30/03/09; full list of members
28 Mar 2009 AAMD Amended accounts made up to 31 March 2008
12 Mar 2009 287 Registered office changed on 12/03/2009 from 29 park street macclesfield cheshire SK11 6SR england
23 Jan 2009 AA Total exemption small company accounts made up to 31 March 2008
07 Oct 2008 287 Registered office changed on 07/10/2008 from it pays LTD suite 102 newton hse the quadrant faraday st birchwood pk birchwood warrington WA3 6FW
04 Aug 2008 288b Appointment terminated secretary joelle gibson
23 May 2008 363a Return made up to 30/03/08; full list of members
30 Mar 2007 NEWINC Incorporation