P G Process Ltd was registered on 25 January 2006 and are based in Swadlincote, it's status is listed as "Active". There are 3 directors listed as Grice, Lyn, Grice, Philip Harry, Fortaine-grice, Alexandra for the business in the Companies House registry. We don't currently know the number of employees at P G Process Ltd.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
FORTAINE-GRICE, Alexandra | 25 January 2006 | 28 February 2006 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
GRICE, Lyn | 28 February 2006 | 21 November 2007 | 1 |
GRICE, Philip Harry | 25 January 2006 | 28 February 2006 | 1 |
Document Type | Date | |
---|---|---|
PSC01 - N/A | 05 February 2020 | |
CS01 - N/A | 05 February 2020 | |
AA - Annual Accounts | 31 October 2019 | |
CS01 - N/A | 28 January 2019 | |
AA - Annual Accounts | 31 October 2018 | |
CS01 - N/A | 25 January 2018 | |
AA - Annual Accounts | 31 October 2017 | |
CS01 - N/A | 04 February 2017 | |
AA - Annual Accounts | 31 October 2016 | |
AR01 - Annual Return | 23 February 2016 | |
AA - Annual Accounts | 30 October 2015 | |
AR01 - Annual Return | 26 February 2015 | |
AA - Annual Accounts | 31 October 2014 | |
AR01 - Annual Return | 25 February 2014 | |
AA - Annual Accounts | 31 October 2013 | |
AR01 - Annual Return | 12 February 2013 | |
AA - Annual Accounts | 30 October 2012 | |
AR01 - Annual Return | 02 March 2012 | |
AA - Annual Accounts | 31 October 2011 | |
AR01 - Annual Return | 08 February 2011 | |
AA - Annual Accounts | 29 October 2010 | |
AR01 - Annual Return | 03 March 2010 | |
CH03 - Change of particulars for secretary | 03 March 2010 | |
CH01 - Change of particulars for director | 03 March 2010 | |
CH01 - Change of particulars for director | 03 March 2010 | |
AA - Annual Accounts | 06 December 2009 | |
363a - Annual Return | 06 March 2009 | |
AA - Annual Accounts | 16 July 2008 | |
363a - Annual Return | 20 February 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 20 February 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 20 February 2008 | |
288a - Notice of appointment of directors or secretaries | 27 November 2007 | |
288b - Notice of resignation of directors or secretaries | 27 November 2007 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 27 November 2007 | |
288a - Notice of appointment of directors or secretaries | 27 November 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 27 November 2007 | |
AA - Annual Accounts | 16 November 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 05 March 2007 | |
363s - Annual Return | 17 February 2007 | |
288b - Notice of resignation of directors or secretaries | 15 March 2006 | |
288b - Notice of resignation of directors or secretaries | 15 March 2006 | |
288a - Notice of appointment of directors or secretaries | 15 March 2006 | |
288b - Notice of resignation of directors or secretaries | 25 January 2006 | |
NEWINC - New incorporation documents | 25 January 2006 |