About

Registered Number: 04496510
Date of Incorporation: 26/07/2002 (21 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 21/06/2016 (7 years and 10 months ago)
Registered Address: Severn House, Hazell Drive, Newport, NP10 8FY

 

Pragmatic Process Solutions Ltd was founded on 26 July 2002 with its registered office in Newport. We do not know the number of employees at the organisation. The current directors of this business are listed as Craven, Ian, Craven, Ian George in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CRAVEN, Ian George 09 August 2002 - 1
Secretary Name Appointed Resigned Total Appointments
CRAVEN, Ian 10 September 2012 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 21 June 2016
GAZ1(A) - First notification of strike-off in London Gazette) 05 April 2016
DS01 - Striking off application by a company 23 March 2016
AA - Annual Accounts 11 January 2016
AA01 - Change of accounting reference date 10 December 2015
AR01 - Annual Return 27 July 2015
SH01 - Return of Allotment of shares 16 July 2015
AA - Annual Accounts 14 April 2015
AR01 - Annual Return 05 August 2014
AA - Annual Accounts 03 June 2014
AR01 - Annual Return 30 July 2013
CH03 - Change of particulars for secretary 23 July 2013
TM01 - Termination of appointment of director 18 March 2013
AA - Annual Accounts 30 January 2013
AA - Annual Accounts 21 September 2012
AP03 - Appointment of secretary 10 September 2012
TM02 - Termination of appointment of secretary 10 September 2012
AR01 - Annual Return 26 July 2012
AA - Annual Accounts 21 September 2011
AR01 - Annual Return 26 July 2011
AD01 - Change of registered office address 09 February 2011
AA - Annual Accounts 17 September 2010
AR01 - Annual Return 08 August 2010
CH01 - Change of particulars for director 08 August 2010
CH01 - Change of particulars for director 08 August 2010
CH01 - Change of particulars for director 08 August 2010
AA - Annual Accounts 14 October 2009
363a - Annual Return 17 August 2009
288c - Notice of change of directors or secretaries or in their particulars 17 August 2009
AA - Annual Accounts 29 October 2008
363a - Annual Return 29 July 2008
363a - Annual Return 10 September 2007
288c - Notice of change of directors or secretaries or in their particulars 10 September 2007
AA - Annual Accounts 29 August 2007
363s - Annual Return 20 November 2006
AA - Annual Accounts 05 November 2006
363s - Annual Return 22 August 2005
AA - Annual Accounts 06 June 2005
287 - Change in situation or address of Registered Office 08 February 2005
363s - Annual Return 26 August 2004
AA - Annual Accounts 28 April 2004
363s - Annual Return 03 September 2003
225 - Change of Accounting Reference Date 23 September 2002
287 - Change in situation or address of Registered Office 18 September 2002
288a - Notice of appointment of directors or secretaries 18 August 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 August 2002
288a - Notice of appointment of directors or secretaries 16 August 2002
288a - Notice of appointment of directors or secretaries 16 August 2002
288b - Notice of resignation of directors or secretaries 06 August 2002
288b - Notice of resignation of directors or secretaries 06 August 2002
NEWINC - New incorporation documents 26 July 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.