PROCESS INTENSIFICATION LIMITED

04350456
C/O BHR GROUP LTD, THE FLUID ENGINEERING CENTRE CRANFIELD BEDFORDSHIRE MK43 0AJ

Documents

Documents
Date Category Description Pages
23 Aug 2011 gazette Gazette Dissolved Compulsory 1 Buy now
10 May 2011 gazette Gazette Notice Compulsory 1 Buy now
14 Feb 2011 annual-return Annual Return 4 Buy now
18 Aug 2010 resolution Resolution 1 Buy now
23 Mar 2010 annual-return Annual Return 4 Buy now
30 Oct 2009 resolution Resolution 1 Buy now
30 Oct 2009 accounts Annual Accounts 1 Buy now
07 Feb 2009 accounts Annual Accounts 1 Buy now
21 Jan 2009 annual-return Return made up to 09/01/09; full list of members 3 Buy now
06 Jan 2009 officers Appointment Terminated Director andrew green 1 Buy now
06 Jan 2009 officers Appointment Terminated Director james muir 1 Buy now
17 Jan 2008 annual-return Return made up to 09/01/08; full list of members 3 Buy now
14 Mar 2007 accounts Annual Accounts 1 Buy now
14 Mar 2007 accounts Annual Accounts 1 Buy now
21 Feb 2007 annual-return Return made up to 09/01/07; full list of members 3 Buy now
28 Feb 2006 annual-return Return made up to 09/01/06; full list of members 3 Buy now
10 Aug 2005 resolution Resolution 1 Buy now
10 Aug 2005 accounts Annual Accounts 1 Buy now
26 Jan 2005 annual-return Return made up to 09/01/05; full list of members 7 Buy now
26 Oct 2004 accounts Annual Accounts 1 Buy now
13 Apr 2004 officers New secretary appointed 2 Buy now
13 Apr 2004 officers Secretary resigned 1 Buy now
20 Jan 2004 annual-return Return made up to 09/01/04; full list of members 7 Buy now
11 Aug 2003 accounts Annual Accounts 1 Buy now
04 Feb 2003 annual-return Return made up to 09/01/03; full list of members 7 Buy now
04 Feb 2003 officers New secretary appointed 1 Buy now
02 Jan 2003 officers Secretary resigned 1 Buy now
14 Aug 2002 officers Secretary's particulars changed 1 Buy now
01 Jul 2002 accounts Accounting reference date shortened from 31/01/03 to 31/12/02 1 Buy now
24 Jun 2002 officers New director appointed 2 Buy now
24 Jun 2002 officers New director appointed 2 Buy now
24 Jun 2002 officers New director appointed 2 Buy now
24 Jun 2002 officers New secretary appointed 2 Buy now
24 Jun 2002 officers Director resigned 1 Buy now
24 Jun 2002 officers Secretary resigned 1 Buy now
24 Jun 2002 address Registered office changed on 24/06/02 from: hydra house 26 north street ashford kent TN24 8JR 1 Buy now
09 Jan 2002 incorporation Incorporation Company 13 Buy now