Advanced company searchLink opens in new window

PROCESS COMPONENTS LIMITED

Company number 06916722

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)
23 Jun 2011 CH01 Director's details changed for Anthony Goodwin on 1 October 2010
10 Jun 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
28 Feb 2011 AA Group of companies' accounts made up to 30 June 2010
28 Jun 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
28 Jun 2010 SH01 Statement of capital following an allotment of shares on 11 June 2010
  • GBP 110
24 Jun 2010 AR01 Annual return made up to 27 May 2010 with full list of shareholders
24 Jun 2010 CH01 Director's details changed for Anthony Goodwin on 27 May 2010
24 Jun 2010 CH01 Director's details changed for James Declan Mckelvey on 27 May 2010
05 May 2010 AA01 Current accounting period extended from 31 March 2010 to 30 June 2010
30 Mar 2010 AD01 Registered office address changed from Springwood Way Macclesfield Cheshire SK10 2ND on 30 March 2010
06 Oct 2009 CH01 Director's details changed for James Declan Mckelvey on 1 October 2009
06 Oct 2009 CH01 Director's details changed for Anthony Goodwin on 1 October 2009
30 Jul 2009 395 Particulars of a mortgage or charge / charge no: 3
27 Jul 2009 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
17 Jul 2009 288a Director appointed anthony goodwin
14 Jul 2009 395 Particulars of a mortgage or charge / charge no: 2
09 Jul 2009 288b Appointment terminated secretary tlaw secretaries LIMITED
02 Jul 2009 395 Particulars of a mortgage or charge / charge no: 1
23 Jun 2009 288a Secretary appointed hazel ann wild
05 Jun 2009 288b Appointment terminated director james beshoff
05 Jun 2009 225 Accounting reference date shortened from 31/05/2010 to 31/03/2010
05 Jun 2009 288a Director appointed james declan mckelvey
27 May 2009 NEWINC Incorporation