- Company Overview for PAS PROCESS ENGINEERING LIMITED (06194238)
- Filing history for PAS PROCESS ENGINEERING LIMITED (06194238)
- People for PAS PROCESS ENGINEERING LIMITED (06194238)
- More for PAS PROCESS ENGINEERING LIMITED (06194238)
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
|
|
16 Apr 2012 | SH01 |
Statement of capital following an allotment of shares on 10 January 2012
|
|
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 |