PROCESS PLANT DESIGNS (INTERNATIONAL) LIMITED
Company number 06868553
- Company Overview for PROCESS PLANT DESIGNS (INTERNATIONAL) LIMITED (06868553)
- Filing history for PROCESS PLANT DESIGNS (INTERNATIONAL) LIMITED (06868553)
- People for PROCESS PLANT DESIGNS (INTERNATIONAL) LIMITED (06868553)
- More for PROCESS PLANT DESIGNS (INTERNATIONAL) LIMITED (06868553)
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) |
---|---|---|---|
02 May 2013 | TM01 | Termination of appointment of Michael Bramley as a director | |
18 Jan 2013 | AA | Total exemption small company accounts made up to 30 April 2012 | |
22 Apr 2012 | AR01 | Annual return made up to 3 April 2012 with full list of shareholders | |
05 Apr 2012 | CERTNM |
Company name changed process plant designs (asia) LIMITED\certificate issued on 05/04/12
|
|
05 Apr 2012 | CONNOT | Change of name notice | |
23 Jan 2012 | AA | Total exemption small company accounts made up to 30 April 2011 | |
01 May 2011 | AR01 | Annual return made up to 3 April 2011 with full list of shareholders | |
01 May 2011 | AD01 | Registered office address changed from 127 Dale Street Milnrow Rochdale OL16 3NN on 1 May 2011 | |
28 Dec 2010 | AA | Total exemption small company accounts made up to 30 April 2010 | |
13 Apr 2010 | AR01 | Annual return made up to 3 April 2010 with full list of shareholders | |
13 Apr 2010 | CH01 | Director's details changed for Mr David Yates on 3 April 2010 | |
13 Apr 2010 | CH01 | Director's details changed for Mr Michael Bramley on 3 April 2010 | |
03 Apr 2009 | NEWINC | Incorporation |