- Company Overview for PROCESS COMPONENTS LIMITED (06916722)
- Filing history for PROCESS COMPONENTS LIMITED (06916722)
- People for PROCESS COMPONENTS LIMITED (06916722)
- Charges for PROCESS COMPONENTS LIMITED (06916722)
- More for PROCESS COMPONENTS LIMITED (06916722)
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 Aug 2017 | AA | Group of companies' accounts made up to 30 June 2016 | |
24 May 2017 | CS01 | Confirmation statement made on 18 May 2017 with updates | |
24 Apr 2017 | AD01 | Registered office address changed from Graphic House Bank Street Macclesfield Cheshire SK11 7AR to Rupert House London Road South Poynton Stockport SK12 1PQ on 24 April 2017 | |
01 Sep 2016 | MR01 | Registration of charge 069167220005, created on 30 August 2016 | |
31 May 2016 | AR01 |
Annual return made up to 27 May 2016 with full list of shareholders
Statement of capital on 2016-05-31
|
|
03 Jan 2016 | AA | Group of companies' accounts made up to 30 June 2015 | |
09 Jun 2015 | AR01 |
Annual return made up to 27 May 2015 with full list of shareholders
Statement of capital on 2015-06-09
|
|
20 Nov 2014 | AA | Group of companies' accounts made up to 30 June 2014 | |
13 Jun 2014 | AR01 |
Annual return made up to 27 May 2014 with full list of shareholders
Statement of capital on 2014-06-13
|
|
13 Jun 2014 | CH01 | Director's details changed for Mr Robin Keith Wynne Palmer on 13 June 2014 | |
13 Jun 2014 | CH01 | Director's details changed for Anthony Goodwin on 13 June 2014 | |
12 Nov 2013 | AA | Group of companies' accounts made up to 30 June 2013 | |
28 Aug 2013 | AP01 | Appointment of Mr David Alexander Graham Leslie as a director | |
23 Aug 2013 | TM01 | Termination of appointment of James Mckelvey as a director | |
24 Jun 2013 | AR01 | Annual return made up to 27 May 2013 with full list of shareholders | |
26 Feb 2013 | AA | Group of companies' accounts made up to 30 June 2012 | |
19 Sep 2012 | AP01 | Appointment of Mr Robin Keith Wynne Palmer as a director | |
09 Aug 2012 | CH03 | Secretary's details changed for Hazel Ann Wild on 9 August 2012 | |
21 Jun 2012 | AR01 | Annual return made up to 27 May 2012 with full list of shareholders | |
19 Apr 2012 | AA | Group of companies' accounts made up to 30 June 2011 | |
17 Aug 2011 | RESOLUTIONS |
Resolutions
|
|
17 Aug 2011 | SH01 |
Statement of capital following an allotment of shares on 29 July 2011
|
|
11 Aug 2011 | MG01 | Particulars of a mortgage or charge / charge no: 4 | |
23 Jun 2011 | AR01 | Annual return made up to 27 May 2011 with full list of shareholders | |
23 Jun 2011 | CH01 | Director's details changed for James Declan Mckelvey on 1 October 2010 |