PROCES-DATA (U.K.) LIMITED
Status | DISSOLVED |
Company No. | 03003684 |
Category | Private Limited Company |
Incorporated | 20 Dec 1994 |
Age | 29 years, 5 months, 15 days |
Jurisdiction | England Wales |
Dissolution | 24 Apr 2018 |
Years | 6 years, 1 month, 10 days |
SUMMARY
PROCES-DATA (U.K.) LIMITED is an dissolved private limited company with number 03003684. It was incorporated 29 years, 5 months, 15 days ago, on 20 December 1994 and it was dissolved 6 years, 1 month, 10 days ago, on 24 April 2018. The company address is 4 The Pound 4 The Pound, Wallingford, OX10 9NS, Oxfordshire.
Company Fillings
Gazette dissolved voluntary
Date: 24 Apr 2018
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 30 Jan 2018
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type total exemption small
Date: 30 Jun 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Confirmation statement with updates
Date: 30 Dec 2016
Action Date: 20 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-20
Documents
Accounts with accounts type total exemption small
Date: 30 Jun 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Annual return company with made up date full list shareholders
Date: 24 Nov 2015
Action Date: 20 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-20
Documents
Accounts with accounts type total exemption small
Date: 01 Jun 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Annual return company with made up date full list shareholders
Date: 21 Nov 2014
Action Date: 20 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-20
Documents
Accounts with accounts type total exemption small
Date: 13 Mar 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Annual return company with made up date full list shareholders
Date: 12 Dec 2013
Action Date: 20 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-20
Documents
Change registered office address company with date old address
Date: 12 Dec 2013
Action Date: 12 Dec 2013
Category: Address
Type: AD01
Old address: C/O David Mitchell Accountancy Ltd 5 St. Helens Way Benson Wallingford Oxfordshire OX10 6SP United Kingdom
Change date: 2013-12-12
Documents
Accounts with accounts type total exemption full
Date: 07 Jan 2013
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Annual return company with made up date full list shareholders
Date: 26 Nov 2012
Action Date: 20 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-20
Documents
Change registered office address company with date old address
Date: 26 Nov 2012
Action Date: 26 Nov 2012
Category: Address
Type: AD01
Old address: 14 Eyres Close Ewelme Wallingford Oxfordshire OX10 6LA United Kingdom
Change date: 2012-11-26
Documents
Accounts with accounts type total exemption full
Date: 25 Jan 2012
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Annual return company with made up date full list shareholders
Date: 25 Nov 2011
Action Date: 20 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-20
Documents
Accounts with accounts type total exemption full
Date: 16 Dec 2010
Action Date: 30 Sep 2010
Category: Accounts
Type: AA
Made up date: 2010-09-30
Documents
Annual return company with made up date full list shareholders
Date: 29 Nov 2010
Action Date: 20 Nov 2010
Category: Annual-return
Type: AR01
Made up date: 2010-11-20
Documents
Change sail address company with old address
Date: 29 Nov 2010
Category: Address
Type: AD02
Old address: Causeway House 4 Church Road Cholsey Wallingford Oxfordshire OX10 9PP
Documents
Change registered office address company with date old address
Date: 03 Feb 2010
Action Date: 03 Feb 2010
Category: Address
Type: AD01
Old address: Causeway House Church Road Cholsey Oxon Ox10 Pp
Change date: 2010-02-03
Documents
Accounts with accounts type total exemption full
Date: 22 Jan 2010
Action Date: 30 Sep 2009
Category: Accounts
Type: AA
Made up date: 2009-09-30
Documents
Annual return company with made up date full list shareholders
Date: 01 Dec 2009
Action Date: 20 Nov 2009
Category: Annual-return
Type: AR01
Made up date: 2009-11-20
Documents
Move registers to sail company
Date: 01 Dec 2009
Category: Address
Type: AD03
Documents
Change person director company with change date
Date: 01 Dec 2009
Action Date: 20 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-11-20
Officer name: Ole Cramer Nielsen
Documents
Change person director company with change date
Date: 01 Dec 2009
Action Date: 20 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Christopher Glyn Jenkins
Change date: 2009-11-20
Documents
Accounts with accounts type total exemption full
Date: 24 Dec 2008
Action Date: 30 Sep 2008
Category: Accounts
Type: AA
Made up date: 2008-09-30
Documents
Legacy
Date: 21 Nov 2008
Category: Annual-return
Type: 363a
Description: Return made up to 20/11/08; full list of members
Documents
Accounts with accounts type total exemption full
Date: 13 Feb 2008
Action Date: 30 Sep 2007
Category: Accounts
Type: AA
Made up date: 2007-09-30
Documents
Legacy
Date: 04 Dec 2007
Category: Annual-return
Type: 363a
Description: Return made up to 20/11/07; full list of members
Documents
Accounts with accounts type total exemption full
Date: 04 Jan 2007
Action Date: 30 Sep 2006
Category: Accounts
Type: AA
Made up date: 2006-09-30
Documents
Legacy
Date: 18 Dec 2006
Category: Annual-return
Type: 363a
Description: Return made up to 20/11/06; full list of members
Documents
Accounts with accounts type total exemption full
Date: 03 Mar 2006
Action Date: 30 Sep 2005
Category: Accounts
Type: AA
Made up date: 2005-09-30
Documents
Legacy
Date: 02 Dec 2005
Category: Annual-return
Type: 363s
Description: Return made up to 20/11/05; full list of members
Documents
Accounts with accounts type total exemption full
Date: 21 Feb 2005
Action Date: 30 Sep 2004
Category: Accounts
Type: AA
Made up date: 2004-09-30
Documents
Legacy
Date: 22 Nov 2004
Category: Annual-return
Type: 363s
Description: Return made up to 20/11/04; full list of members
Documents
Accounts with accounts type total exemption full
Date: 08 Jan 2004
Action Date: 30 Sep 2003
Category: Accounts
Type: AA
Made up date: 2003-09-30
Documents
Legacy
Date: 15 Dec 2003
Category: Annual-return
Type: 363s
Description: Return made up to 20/11/03; full list of members
Documents
Accounts with accounts type total exemption full
Date: 20 Feb 2003
Action Date: 30 Sep 2002
Category: Accounts
Type: AA
Made up date: 2002-09-30
Documents
Legacy
Date: 22 Nov 2002
Category: Annual-return
Type: 363s
Description: Return made up to 20/11/02; full list of members
Documents
Accounts with accounts type total exemption full
Date: 17 Apr 2002
Action Date: 30 Sep 2001
Category: Accounts
Type: AA
Made up date: 2001-09-30
Documents
Legacy
Date: 02 Jan 2002
Category: Annual-return
Type: 363s
Description: Return made up to 20/11/01; full list of members
Documents
Accounts with accounts type full
Date: 15 Dec 2000
Action Date: 30 Sep 2000
Category: Accounts
Type: AA
Made up date: 2000-09-30
Documents
Legacy
Date: 23 Nov 2000
Category: Annual-return
Type: 363s
Description: Return made up to 20/11/00; full list of members
Documents
Accounts with accounts type full
Date: 31 Mar 2000
Action Date: 30 Sep 1999
Category: Accounts
Type: AA
Made up date: 1999-09-30
Documents
Legacy
Date: 05 Dec 1999
Category: Annual-return
Type: 363s
Description: Return made up to 01/12/99; full list of members
Documents
Accounts with accounts type full
Date: 10 Mar 1999
Action Date: 30 Sep 1998
Category: Accounts
Type: AA
Made up date: 1998-09-30
Documents
Legacy
Date: 26 Nov 1998
Category: Annual-return
Type: 363s
Description: Return made up to 01/12/98; full list of members
Documents
Accounts with accounts type full
Date: 06 Feb 1998
Action Date: 30 Sep 1997
Category: Accounts
Type: AA
Made up date: 1997-09-30
Documents
Legacy
Date: 09 Dec 1997
Category: Annual-return
Type: 363s
Description: Return made up to 01/12/97; no change of members
Documents
Accounts with accounts type full
Date: 21 Apr 1997
Action Date: 30 Sep 1996
Category: Accounts
Type: AA
Made up date: 1996-09-30
Documents
Legacy
Date: 10 Dec 1996
Category: Annual-return
Type: 363s
Description: Return made up to 01/12/96; no change of members
Documents
Accounts with accounts type full
Date: 07 Mar 1996
Action Date: 30 Sep 1995
Category: Accounts
Type: AA
Made up date: 1995-09-30
Documents
Legacy
Date: 06 Dec 1995
Category: Annual-return
Type: 363s
Description: Return made up to 01/12/95; full list of members
Documents
Legacy
Date: 30 Jan 1995
Category: Officers
Type: 288
Description: New director appointed
Documents
Resolution
Date: 09 Jan 1995
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 09 Jan 1995
Category: Officers
Type: 288
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 06 Jan 1995
Category: Officers
Type: 288
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 06 Jan 1995
Category: Accounts
Type: 224
Description: Accounting reference date notified as 30/09
Documents
Legacy
Date: 06 Jan 1995
Category: Capital
Type: 88(2)R
Description: Ad 20/12/94--------- £ si 9998@1=9998 £ ic 2/10000
Documents
Some Companies
LIFESTYLE BUILDING,COCKERMOUTH,CA13 9LU
Number: | 11188537 |
Status: | ACTIVE |
Category: | Private Limited Company |
41 WILVEDEN AVENUE,STOURPORT ON SEVERN,DY13 9JJ
Number: | 04564884 |
Status: | ACTIVE |
Category: | Private Limited Company |
INGLESIDE INGLESIDE,TAVISTOCK,PL19 0NG
Number: | 08248359 |
Status: | ACTIVE |
Category: | Private Limited Company |
35 OSBORNE ROAD,,NW2 5DR
Number: | 05424687 |
Status: | ACTIVE |
Category: | Private Limited Company |
27A GREEN LANE,MIDDLESEX,HA6 2PX
Number: | 10999981 |
Status: | ACTIVE |
Category: | Private Limited Company |
96 HAVEN CHASE,LEEDS,LS16 6SG
Number: | 04763120 |
Status: | ACTIVE |
Category: | Private Limited Company |