-
PROCESS CONCEPT LTD - Suite G2 Montpellier House, Montpellier Drive, Cheltenham, GL50 1TY, United Kingdom
Company Information
- Company registration number
- 05373129
- Company Status
- CLOSED
- Country
- United Kingdom
- Registered Address
- Suite G2 Montpellier House
- Montpellier Drive
- Cheltenham
- GL50 1TY Suite G2 Montpellier House, Montpellier Drive, Cheltenham, GL50 1TY UK
Management
- Managing Directors
- ROBSON, Mark David
- ST PAUL, Ian
- Company secretaries
- ROBSON, Fiona Vivienne
Company Details
- Type of Business
- ltd
- Incorporated
- 2005-02-23
- Dissolved on
- 2020-10-21
- SIC/NACE
- 33200
Ownership
- Beneficial Owners
- Mr Mark David Robson
- Mr Ian Duncan St Paul
Jurisdiction Particularities
- Additional Status Details
- dissolved
- Filing of Accounts
- Due Date:
- Last Date: 2019-02-28
-
PROCESS CONCEPT LTD Company Description
- PROCESS CONCEPT LTD is a ltd registered in United Kingdom with the Company reg no 05373129. Its current trading status is "closed". It was registered 2005-02-23. It has declared SIC or NACE codes as "33200". It has 2 directors and 1 secretary. The latest accounts are filed up to 2019-02-28.It can be contacted at Suite G2 Montpellier House .
Get PROCESS CONCEPT LTD Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Process Concept Ltd - Suite G2 Montpellier House, Montpellier Drive, Cheltenham, GL50 1TY, United Kingdom
Did you know? kompany provides original and official company documents for PROCESS CONCEPT LTD as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2020
-
gazette-dissolved-liquidation (2020-10-21) - GAZ2
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2020-05-12) - LIQ03
-
liquidation-voluntary-members-return-of-final-meeting (2020-07-21) - LIQ13
keyboard_arrow_right 2019
-
liquidation-voluntary-appointment-of-liquidator (2019-03-25) - 600
-
resolution (2019-03-25) - RESOLUTIONS
-
liquidation-voluntary-declaration-of-solvency (2019-03-25) - LIQ01
-
accounts-with-accounts-type-total-exemption-full (2019-03-06) - AA
-
change-registered-office-address-company-with-date-old-address-new-address (2019-03-26) - AD01
keyboard_arrow_right 2018
-
accounts-with-accounts-type-total-exemption-full (2018-09-28) - AA
-
confirmation-statement-with-no-updates (2018-03-06) - CS01
keyboard_arrow_right 2017
-
confirmation-statement-with-updates (2017-02-27) - CS01
-
accounts-with-accounts-type-total-exemption-full (2017-06-22) - AA
keyboard_arrow_right 2016
-
accounts-with-accounts-type-total-exemption-small (2016-04-29) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-03-03) - AR01
keyboard_arrow_right 2015
-
accounts-with-accounts-type-total-exemption-small (2015-05-11) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-03-13) - AR01
keyboard_arrow_right 2014
-
accounts-with-accounts-type-total-exemption-small (2014-04-29) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-03-17) - AR01
keyboard_arrow_right 2013
-
accounts-with-accounts-type-total-exemption-small (2013-05-13) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-03-04) - AR01
keyboard_arrow_right 2012
-
accounts-with-accounts-type-total-exemption-small (2012-04-25) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-03-02) - AR01
-
change-registered-office-address-company-with-date-old-address (2012-11-21) - AD01
keyboard_arrow_right 2011
-
accounts-with-accounts-type-total-exemption-small (2011-05-16) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-03-09) - AR01
keyboard_arrow_right 2010
-
accounts-with-accounts-type-total-exemption-small (2010-06-17) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-03-03) - AR01
-
change-person-director-company-with-change-date (2010-03-03) - CH01
keyboard_arrow_right 2009
-
accounts-with-accounts-type-total-exemption-small (2009-05-27) - AA
-
legacy (2009-03-06) - 363a
keyboard_arrow_right 2008
-
legacy (2008-03-19) - 363a
-
accounts-with-accounts-type-total-exemption-small (2008-05-20) - AA
keyboard_arrow_right 2007
-
legacy (2007-03-12) - 363a
-
legacy (2007-01-08) - 287
-
accounts-with-accounts-type-total-exemption-small (2007-06-29) - AA
keyboard_arrow_right 2006
-
accounts-with-accounts-type-total-exemption-small (2006-04-12) - AA
-
legacy (2006-03-30) - 363s
keyboard_arrow_right 2005
-
legacy (2005-09-22) - 288a
-
incorporation-company (2005-02-23) - NEWINC