Processworks Partnership Ltd

06139459
1 High Street Knaphill GU21 2PG

Documents

Documents
Date Category Description Pages
09 Mar 2010 gazette Gazette Dissolved Voluntary 1 Buy now
24 Nov 2009 gazette Gazette Notice Voluntary 1 Buy now
11 Nov 2009 dissolution Dissolution Application Strike Off Company 3 Buy now
31 Mar 2009 accounts Annual Accounts 5 Buy now
23 Mar 2009 annual-return Return made up to 06/03/09; full list of members 3 Buy now
15 Oct 2008 accounts Annual Accounts 5 Buy now
16 Sep 2008 annual-return Return made up to 06/03/08; full list of members 3 Buy now
16 Sep 2008 officers Secretary's Change of Particulars / linden reader / 08/08/2007 / HouseName/Number was: , now: wingmore lodge; Street was: 7 the terrace, now: 2 rose street; Post Code was: RG40 1BP, now: RG40 1XU; Country was: , now: united kingdom 1 Buy now
16 Sep 2008 officers Director's Change of Particulars / kirsty iliffe / 01/11/2007 / Surname was: iliffe, now: fell; HouseName/Number was: , now: 37; Street was: 91 redhatch drive, now: luckley road; Area was: earley, now: ; Post Town was: reading, now: wokingham; Region was: , now: berkshire; Post Code was: RG6 5QN, now: RG41 2ES; Country was: , now: united kingdom 2 Buy now
29 Aug 2008 accounts Accounting reference date shortened from 31/03/2008 to 31/05/2007 1 Buy now
11 May 2007 officers Director's particulars changed 1 Buy now
03 May 2007 officers New secretary appointed 2 Buy now
03 May 2007 officers New director appointed 2 Buy now
03 May 2007 capital Ad 06/03/07--------- £ si 99@1=99 £ ic 1/100 2 Buy now
25 Mar 2007 officers Secretary resigned 1 Buy now
25 Mar 2007 officers Director resigned 1 Buy now
06 Mar 2007 incorporation Incorporation Company 17 Buy now