Advanced company searchLink opens in new window

PROCESS MANAGEMENT (UK) LTD.

Company number 06795190

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)
11 Mar 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
26 Nov 2013 GAZ1(A) First Gazette notice for voluntary strike-off
15 Nov 2013 DS01 Application to strike the company off the register
07 Nov 2013 AA Total exemption small company accounts made up to 31 March 2013
19 Jan 2013 AR01 Annual return made up to 19 January 2013 with full list of shareholders
Statement of capital on 2013-01-19
  • GBP 3
30 Aug 2012 AA Total exemption small company accounts made up to 31 March 2012
20 Jan 2012 AR01 Annual return made up to 19 January 2012 with full list of shareholders
05 Jul 2011 AA Total exemption small company accounts made up to 31 March 2011
21 Jan 2011 AR01 Annual return made up to 19 January 2011 with full list of shareholders
08 Jun 2010 AA Accounts for a dormant company made up to 31 March 2010
25 Jan 2010 AR01 Annual return made up to 19 January 2010 with full list of shareholders
25 Jan 2010 CH03 Secretary's details changed for Jacqueline Louise King on 24 January 2010
25 Jan 2010 CH01 Director's details changed for Brian Kelsey on 24 January 2010
25 Jan 2010 CH01 Director's details changed for Jacqueline Louise King on 24 January 2010
06 Apr 2009 288a Director appointed dr thomas william kelsey
26 Jan 2009 288a Director and secretary appointed jacqueline louise king
26 Jan 2009 288a Director appointed brian kelsey
26 Jan 2009 225 Accounting reference date extended from 31/01/2010 to 31/03/2010
22 Jan 2009 288b Appointment Terminated Director ela shah
22 Jan 2009 288b Appointment Terminated Secretary ashok bhardwaj
22 Jan 2009 288b Appointment Terminated Director bhardwaj corporate services LIMITED
19 Jan 2009 NEWINC Incorporation