- Company Overview for INTERNATIONAL PROCESS TECHNICIANS LTD (07170063)
- Filing history for INTERNATIONAL PROCESS TECHNICIANS LTD (07170063)
- People for INTERNATIONAL PROCESS TECHNICIANS LTD (07170063)
- Charges for INTERNATIONAL PROCESS TECHNICIANS LTD (07170063)
- Insolvency for INTERNATIONAL PROCESS TECHNICIANS LTD (07170063)
- More for INTERNATIONAL PROCESS TECHNICIANS LTD (07170063)
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) |
---|---|---|---|
20 Dec 2021 | GAZ2 | Final Gazette dissolved following liquidation | |
20 Sep 2021 | L64.07 | Completion of winding up | |
25 Jul 2019 | COCOMP | Order of court to wind up | |
13 Feb 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
05 Feb 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
03 Sep 2018 | AA | Total exemption full accounts made up to 28 February 2017 | |
29 Aug 2018 | CS01 | Confirmation statement made on 17 February 2018 with no updates | |
28 Feb 2017 | AA | Total exemption small company accounts made up to 28 February 2016 | |
17 Feb 2017 | CS01 | Confirmation statement made on 17 February 2017 with updates | |
01 Mar 2016 | AR01 |
Annual return made up to 25 February 2016 with full list of shareholders
Statement of capital on 2016-03-01
|
|
30 Nov 2015 | AA | Total exemption small company accounts made up to 28 February 2015 | |
27 Feb 2015 | AR01 |
Annual return made up to 25 February 2015 with full list of shareholders
Statement of capital on 2015-02-27
|
|
22 Dec 2014 | AA | Total exemption small company accounts made up to 28 February 2014 | |
17 Jun 2014 | AR01 |
Annual return made up to 25 February 2014 with full list of shareholders
Statement of capital on 2014-06-17
|
|
17 Jun 2014 | CH01 | Director's details changed for Mr Stephen John Alsop on 1 February 2014 | |
17 Jun 2014 | CH03 | Secretary's details changed for Mr Stephen John Alsop on 1 February 2014 | |
17 Jun 2014 | AD01 | Registered office address changed from Unit 11 & 11B Brunswick Mill Brassey Street Halifax West Yorkshire HX1 2EA on 17 June 2014 | |
28 Nov 2013 | AA | Total exemption small company accounts made up to 28 February 2013 | |
26 Feb 2013 | AR01 | Annual return made up to 25 February 2013 with full list of shareholders | |
21 Dec 2012 | AA | Total exemption small company accounts made up to 28 February 2012 | |
16 Apr 2012 | AR01 | Annual return made up to 25 February 2012 with full list of shareholders | |
14 Mar 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
13 Mar 2012 | AA | Total exemption small company accounts made up to 28 February 2011 | |
28 Feb 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 Apr 2011 | AR01 | Annual return made up to 25 February 2011 with full list of shareholders |