Advanced company searchLink opens in new window

CENTRE FOR PROCESS INNOVATION LIMITED

Company number 05002194

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
06 Jan 2009 363a Annual return made up to 23/12/08
06 Jan 2009 288c Director's change of particulars / trevor page / 23/12/2008
06 Jan 2009 288c Director's change of particulars / john anstee / 23/12/2008
23 Jun 2008 AA Group of companies' accounts made up to 31 March 2008
12 Jun 2008 288b Appointment terminated director michael pitkethly
15 Mar 2008 288c Director's change of particulars / alexander anderson / 29/12/2007
12 Mar 2008 288b Appointment terminated secretary david bradley
10 Mar 2008 288a Secretary appointed mr neville peter hamlin
10 Mar 2008 363a Annual return made up to 23/12/07
18 Dec 2007 AA Group of companies' accounts made up to 31 March 2007
04 Sep 2007 288a New secretary appointed
04 Sep 2007 288b Secretary resigned
13 Apr 2007 395 Particulars of mortgage/charge
28 Feb 2007 288a New director appointed
28 Feb 2007 288a New director appointed
28 Feb 2007 288a New director appointed
17 Jan 2007 363a Annual return made up to 23/12/06
17 Jan 2007 353 Location of register of members
21 Dec 2006 AA Accounts for a medium company made up to 31 March 2006
24 Feb 2006 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
27 Jan 2006 288b Secretary resigned
27 Jan 2006 288a New secretary appointed
18 Jan 2006 363a Annual return made up to 23/12/05
09 Jan 2006 353 Location of register of members
07 Oct 2005 AA Full accounts made up to 31 March 2005