Date | Description |
2024-04-07 |
update accounts_last_madeup_date 2022-03-31 => 2023-03-31 |
2024-04-07 |
update accounts_next_due_date 2023-12-31 => 2024-12-31 |
2023-12-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/12/23, NO UPDATES |
2023-12-12 |
update statutory_documents 31/03/23 TOTAL EXEMPTION FULL |
2023-04-07 |
update accounts_last_madeup_date 2021-03-31 => 2022-03-31 |
2023-04-07 |
update accounts_next_due_date 2022-12-31 => 2023-12-31 |
2023-01-31 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/12/22, NO UPDATES |
2022-12-22 |
update statutory_documents 31/03/22 TOTAL EXEMPTION FULL |
2022-01-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/12/21, NO UPDATES |
2022-01-07 |
update accounts_last_madeup_date 2020-03-31 => 2021-03-31 |
2022-01-07 |
update accounts_next_due_date 2021-12-31 => 2022-12-31 |
2021-12-22 |
update statutory_documents 31/03/21 TOTAL EXEMPTION FULL |
2021-04-13 |
insert partner Ecochem Pumps Ltd |
2021-04-13 |
insert partner_pages_linkeddomain ecochempumps.co.za |
2021-04-13 |
insert partner_pages_linkeddomain meursprocess.nl |
2021-04-07 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2021-04-07 |
update accounts_next_due_date 2021-03-31 => 2021-12-31 |
2021-03-02 |
update statutory_documents 31/03/20 TOTAL EXEMPTION FULL |
2021-01-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/12/20, NO UPDATES |
2020-09-29 |
delete fax +44 (0) 1260 299880 |
2020-09-29 |
insert vat GB 405730183 |
2020-07-23 |
delete partner Avanti Control Systems, Inc. |
2020-07-23 |
delete partner Ecochem Pumps LTD |
2020-07-23 |
delete partner_pages_linkeddomain avanticontrolsystems.com |
2020-07-23 |
delete partner_pages_linkeddomain ecochempumps.co.za |
2020-07-23 |
delete partner_pages_linkeddomain fapo.com.pl |
2020-07-23 |
delete partner_pages_linkeddomain meursprocess.nl |
2020-07-07 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2020-04-07 |
update num_mort_outstanding 3 => 1 |
2020-04-07 |
update num_mort_satisfied 4 => 6 |
2020-03-23 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5 |
2020-03-23 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7 |
2020-01-07 |
update accounts_last_madeup_date 2018-03-31 => 2019-03-31 |
2020-01-07 |
update accounts_next_due_date 2019-12-31 => 2020-12-31 |
2019-12-30 |
update statutory_documents 31/03/19 TOTAL EXEMPTION FULL |
2019-12-20 |
delete source_ip 77.68.84.225 |
2019-12-20 |
insert email su..@prochem-services.com |
2019-12-20 |
insert source_ip 109.73.171.242 |
2019-12-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/12/19, NO UPDATES |
2019-08-21 |
insert alias Prochem Services Ltd |
2019-06-22 |
insert general_emails in..@www.prochem-services.com |
2019-06-22 |
delete about_pages_linkeddomain htpdigital.com |
2019-06-22 |
delete contact_pages_linkeddomain htpdigital.com |
2019-06-22 |
delete email su..@prochem-services.com |
2019-06-22 |
delete index_pages_linkeddomain htpdigital.com |
2019-06-22 |
delete partner_pages_linkeddomain htpdigital.com |
2019-06-22 |
delete terms_pages_linkeddomain htpdigital.com |
2019-06-22 |
insert email in..@www.prochem-services.com |
2019-06-22 |
insert index_pages_linkeddomain linkedin.com |
2019-01-07 |
update accounts_last_madeup_date 2017-03-31 => 2018-03-31 |
2019-01-07 |
update accounts_next_due_date 2018-12-31 => 2019-12-31 |
2018-12-21 |
delete partner Avanti Process Technologies, Inc. |
2018-12-21 |
insert partner Avanti Control Systems, Inc. |
2018-12-21 |
update statutory_documents 31/03/18 TOTAL EXEMPTION FULL |
2018-12-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/12/18, NO UPDATES |
2018-04-09 |
delete source_ip 213.171.221.52 |
2018-04-09 |
insert source_ip 77.68.84.225 |
2018-01-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2018-01-07 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
2018-01-07 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
2017-12-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/12/17, NO UPDATES |
2017-12-19 |
update statutory_documents 31/03/17 TOTAL EXEMPTION FULL |
2017-12-13 |
insert finance_emails ac..@prochem-services.com |
2017-12-13 |
delete vat GB 405730183 |
2017-12-13 |
insert email ac..@prochem-services.com |
2017-03-06 |
insert about_pages_linkeddomain twitter.com |
2017-03-06 |
insert contact_pages_linkeddomain twitter.com |
2017-03-06 |
insert index_pages_linkeddomain twitter.com |
2017-03-06 |
insert partner_pages_linkeddomain twitter.com |
2017-01-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/12/16, WITH UPDATES |
2017-01-08 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2017-01-08 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2016-12-12 |
update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL |
2016-04-01 |
update statutory_documents VARYING SHARE RIGHTS AND NAMES |
2016-02-11 |
update returns_last_madeup_date 2014-12-08 => 2015-12-08 |
2016-02-11 |
update returns_next_due_date 2016-01-05 => 2017-01-05 |
2016-01-08 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2016-01-08 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2016-01-04 |
update statutory_documents 08/12/15 FULL LIST |
2015-12-22 |
update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL |
2015-02-07 |
update returns_last_madeup_date 2013-12-08 => 2014-12-08 |
2015-02-07 |
update returns_next_due_date 2015-01-05 => 2016-01-05 |
2015-01-13 |
update statutory_documents 08/12/14 FULL LIST |
2015-01-13 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID SMITH |
2015-01-07 |
update accounts_last_madeup_date 2013-03-31 => 2014-03-31 |
2015-01-07 |
update accounts_next_due_date 2014-12-31 => 2015-12-31 |
2014-12-22 |
update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL |
2014-09-22 |
delete about_pages_linkeddomain htpdigital.co.uk |
2014-09-22 |
delete contact_pages_linkeddomain google.co.uk |
2014-09-22 |
delete contact_pages_linkeddomain htpdigital.co.uk |
2014-09-22 |
delete index_pages_linkeddomain htpdigital.co.uk |
2014-09-22 |
delete partner_pages_linkeddomain htpdigital.co.uk |
2014-09-22 |
insert about_pages_linkeddomain htpdigital.com |
2014-09-22 |
insert contact_pages_linkeddomain htpdigital.com |
2014-09-22 |
insert index_pages_linkeddomain htpdigital.com |
2014-09-22 |
insert partner_pages_linkeddomain htpdigital.com |
2014-05-28 |
delete partner Avanti Control Systems, Inc. |
2014-05-28 |
insert partner Avanti Process Technologies, Inc. |
2014-05-28 |
insert partner_pages_linkeddomain fapo.com.pl |
2014-01-07 |
delete address 16 KINGSWAY 2ND FLOOR SUITE ALTRINCHAM CHESHIRE ENGLAND WA14 1PJ |
2014-01-07 |
insert address 16 KINGSWAY 2ND FLOOR SUITE ALTRINCHAM CHESHIRE WA14 1PJ |
2014-01-07 |
update accounts_last_madeup_date 2012-03-31 => 2013-03-31 |
2014-01-07 |
update accounts_next_due_date 2013-12-31 => 2014-12-31 |
2014-01-07 |
update registered_address |
2014-01-07 |
update returns_last_madeup_date 2012-12-08 => 2013-12-08 |
2014-01-07 |
update returns_next_due_date 2014-01-05 => 2015-01-05 |
2013-12-21 |
delete source_ip 88.208.232.101 |
2013-12-21 |
insert source_ip 213.171.221.52 |
2013-12-09 |
update statutory_documents 08/12/13 FULL LIST |
2013-12-06 |
update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL |
2013-10-03 |
delete partner_pages_linkeddomain fapo.com.pl |
2013-08-20 |
delete about_pages_linkeddomain htpgraphics.co.uk |
2013-08-20 |
delete contact_pages_linkeddomain htpgraphics.co.uk |
2013-08-20 |
delete index_pages_linkeddomain htpgraphics.co.uk |
2013-08-20 |
delete partner_pages_linkeddomain htpgraphics.co.uk |
2013-08-20 |
insert about_pages_linkeddomain htpdigital.co.uk |
2013-08-20 |
insert contact_pages_linkeddomain htpdigital.co.uk |
2013-08-20 |
insert index_pages_linkeddomain htpdigital.co.uk |
2013-08-20 |
insert partner Avanti Control Systems, Inc. |
2013-08-20 |
insert partner Ecochem Pumps LTD |
2013-08-20 |
insert partner Meurs Process B.V. |
2013-08-20 |
insert partner_pages_linkeddomain avanticontrolsystems.com |
2013-08-20 |
insert partner_pages_linkeddomain ecochempumps.co.za |
2013-08-20 |
insert partner_pages_linkeddomain fapo.com.pl |
2013-08-20 |
insert partner_pages_linkeddomain htpdigital.co.uk |
2013-08-20 |
insert partner_pages_linkeddomain meursprocess.nl |
2013-06-24 |
update accounts_last_madeup_date 2011-03-31 => 2012-03-31 |
2013-06-24 |
update accounts_next_due_date 2012-12-31 => 2013-12-31 |
2013-06-24 |
update returns_last_madeup_date 2011-12-08 => 2012-12-08 |
2013-06-24 |
update returns_next_due_date 2013-01-05 => 2014-01-05 |
2013-06-04 |
update statutory_documents DIRECTOR APPOINTED MR MARK ANDREW CHAPMAN |
2013-01-03 |
update statutory_documents 08/12/12 FULL LIST |
2013-01-03 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ROGER LAWRENCE |
2012-12-12 |
update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL |
2011-12-22 |
update statutory_documents REGISTERED OFFICE CHANGED ON 22/12/2011 FROM
10 FLETCHER DRIVE
BOWDON
ALTRINCHAM
CHESHIRE
WA14 3FZ
ENGLAND |
2011-12-22 |
update statutory_documents 08/12/11 FULL LIST |
2011-11-29 |
update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL |
2011-01-05 |
update statutory_documents 08/12/10 FULL LIST |
2011-01-04 |
update statutory_documents REGISTERED OFFICE CHANGED ON 04/01/2011 FROM
SCRIVEN HOUSE RICHMOND ROAD
BOWDON
ALTRINCHAM
CHESHIRE
WA14 2TT
ENGLAND |
2010-12-30 |
update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL |
2010-01-28 |
update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL |
2010-01-28 |
update statutory_documents 08/12/09 FULL LIST |
2009-12-03 |
update statutory_documents REGISTERED OFFICE CHANGED ON 03/12/2009 FROM
WASHFORD MILL MILL STREET
BUGLAWTON
CONGLETON
CHESHIRE
CW12 2AD
UNITED KINGDOM |
2008-12-11 |
update statutory_documents REGISTERED OFFICE CHANGED ON 11/12/2008 FROM
10 FLETCHER DRIVE
BOWDON
ALTRINCHAM
CHESHIRE
WA14 3FZ |
2008-12-11 |
update statutory_documents RETURN MADE UP TO 08/12/08; FULL LIST OF MEMBERS |
2008-11-22 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7 |
2008-11-19 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6 |
2008-11-17 |
update statutory_documents REGISTERED OFFICE CHANGED ON 17/11/2008 FROM
1 CHURCH MEWS
CHURCHILL WAY
MACCLESFIELD
CHESHIRE
SK11 6AY |
2008-11-17 |
update statutory_documents DIRECTOR AND SECRETARY APPOINTED THOMAS ANTHONY FLEMING |
2008-11-17 |
update statutory_documents DIRECTOR APPOINTED DAVID RICHARD SMITH |
2008-11-17 |
update statutory_documents APPOINTMENT TERMINATED SECRETARY SUSAN FISHER |
2008-11-17 |
update statutory_documents ADOPT ARTICLES 13/11/2008 |
2008-11-17 |
update statutory_documents SERVICE CONTRACT R V LAWRENCE,FINANCIAL ASSISTANCE DETAILS 13/11/2008 |
2008-11-17 |
update statutory_documents TRANSFER OF PROPERTY 13/11/2008 |
2008-11-15 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5 |
2008-10-20 |
update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL |
2008-08-26 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 |
2008-08-26 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 |
2008-08-26 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3 |
2008-08-26 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4 |
2008-01-23 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
2007-12-20 |
update statutory_documents RETURN MADE UP TO 08/12/07; FULL LIST OF MEMBERS |
2006-12-08 |
update statutory_documents RETURN MADE UP TO 08/12/06; FULL LIST OF MEMBERS |
2006-09-22 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
2006-02-14 |
update statutory_documents RETURN MADE UP TO 08/12/05; FULL LIST OF MEMBERS |
2005-11-30 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
2005-02-01 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
2004-12-15 |
update statutory_documents RETURN MADE UP TO 08/12/04; FULL LIST OF MEMBERS |
2004-01-07 |
update statutory_documents RETURN MADE UP TO 08/12/03; FULL LIST OF MEMBERS |
2003-10-08 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 |
2002-12-31 |
update statutory_documents RETURN MADE UP TO 08/12/02; FULL LIST OF MEMBERS |
2002-12-31 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 |
2002-01-09 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01 |
2002-01-07 |
update statutory_documents RETURN MADE UP TO 08/12/01; FULL LIST OF MEMBERS |
2001-02-02 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00 |
2000-12-11 |
update statutory_documents RETURN MADE UP TO 08/12/00; FULL LIST OF MEMBERS |
2000-01-23 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99 |
2000-01-07 |
update statutory_documents RETURN MADE UP TO 08/12/99; FULL LIST OF MEMBERS |
1999-01-12 |
update statutory_documents NEW SECRETARY APPOINTED |
1999-01-12 |
update statutory_documents SECRETARY RESIGNED |
1999-01-04 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98 |
1998-12-31 |
update statutory_documents RETURN MADE UP TO 08/12/98; FULL LIST OF MEMBERS |
1998-03-05 |
update statutory_documents NEW SECRETARY APPOINTED |
1998-03-05 |
update statutory_documents SECRETARY RESIGNED |
1998-02-19 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1998-02-19 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1998-02-19 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1998-02-19 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1998-01-26 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97 |
1997-12-17 |
update statutory_documents RETURN MADE UP TO 08/12/97; NO CHANGE OF MEMBERS |
1997-01-10 |
update statutory_documents RETURN MADE UP TO 08/12/96; NO CHANGE OF MEMBERS |
1996-12-23 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96 |
1996-02-01 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95 |
1996-01-23 |
update statutory_documents DIRECTOR RESIGNED |
1995-12-14 |
update statutory_documents RETURN MADE UP TO 08/12/95; FULL LIST OF MEMBERS |
1995-02-01 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94 |
1995-01-09 |
update statutory_documents RETURN MADE UP TO 08/12/94; NO CHANGE OF MEMBERS |
1994-02-10 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93 |
1994-01-17 |
update statutory_documents RETURN MADE UP TO 08/12/93; NO CHANGE OF MEMBERS |
1993-04-07 |
update statutory_documents S386 DIS APP AUDS 31/03/93 |
1993-01-07 |
update statutory_documents RETURN MADE UP TO 08/12/92; FULL LIST OF MEMBERS |
1992-08-13 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92 |
1992-06-25 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91 |
1992-01-22 |
update statutory_documents RETURN MADE UP TO 08/12/91; NO CHANGE OF MEMBERS |
1991-12-23 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90 |
1991-11-12 |
update statutory_documents ACCOUNTING REF. DATE SHORT FROM 30/09 TO 31/03 |
1991-03-04 |
update statutory_documents RETURN MADE UP TO 05/12/90; NO CHANGE OF MEMBERS |
1991-03-04 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89 |
1990-06-11 |
update statutory_documents REGISTERED OFFICE CHANGED ON 11/06/90 FROM:
HAMMOND HOUSE
HEAPY STREET
MACCLESFIELD
CHESHIRE SK11 7JB |
1990-04-30 |
update statutory_documents RETURN MADE UP TO 08/12/89; FULL LIST OF MEMBERS |
1989-05-12 |
update statutory_documents RETURN MADE UP TO 09/12/88; FULL LIST OF MEMBERS |
1989-05-12 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/88 |
1989-04-24 |
update statutory_documents ACCOUNTING REF. DATE SHORT FROM 31/03 TO 30/09 |
1988-08-18 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/87 |
1988-05-18 |
update statutory_documents RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS |
1987-11-04 |
update statutory_documents REGISTERED OFFICE CHANGED ON 04/11/87 FROM:
SILK HOUSE
PARK GREEN
MACCLESFIELD
CHESHIRE |
1987-01-01 |
update statutory_documents PRE87 DOCUMENT PACKAGE |
1986-12-09 |
update statutory_documents RETURN MADE UP TO 31/10/86; FULL LIST OF MEMBERS |
1986-12-09 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/86 |
1984-02-21 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |