About

Registered Number: 05868054
Date of Incorporation: 06/07/2006 (17 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 14/01/2020 (4 years and 3 months ago)
Registered Address: Thorpe House, 93 Headlands, Kettering, Northamptonshire, NN15 6BC

 

Process Chain Ltd was founded on 06 July 2006 and are based in Northamptonshire, it has a status of "Dissolved". We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DOBSON, Richard Howard 06 July 2006 - 1
DOBSON, Teresa Rose 06 July 2006 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 14 January 2020
GAZ1(A) - First notification of strike-off in London Gazette) 29 October 2019
DS01 - Striking off application by a company 21 October 2019
AA - Annual Accounts 13 August 2019
CS01 - N/A 08 July 2019
AA - Annual Accounts 16 August 2018
CS01 - N/A 11 July 2018
AA - Annual Accounts 08 September 2017
CS01 - N/A 09 August 2017
AA - Annual Accounts 27 July 2016
CS01 - N/A 12 July 2016
AR01 - Annual Return 14 July 2015
AA - Annual Accounts 16 June 2015
AA - Annual Accounts 04 September 2014
AR01 - Annual Return 09 July 2014
AA - Annual Accounts 17 September 2013
AR01 - Annual Return 31 July 2013
AA - Annual Accounts 08 August 2012
AR01 - Annual Return 17 July 2012
AR01 - Annual Return 08 July 2011
AA - Annual Accounts 22 June 2011
AA - Annual Accounts 15 July 2010
AR01 - Annual Return 09 July 2010
AA - Annual Accounts 14 September 2009
363a - Annual Return 09 July 2009
AA - Annual Accounts 22 July 2008
363a - Annual Return 15 July 2008
AA - Annual Accounts 02 August 2007
363a - Annual Return 05 July 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 October 2006
225 - Change of Accounting Reference Date 01 September 2006
288a - Notice of appointment of directors or secretaries 18 July 2006
288a - Notice of appointment of directors or secretaries 18 July 2006
288b - Notice of resignation of directors or secretaries 18 July 2006
288b - Notice of resignation of directors or secretaries 18 July 2006
NEWINC - New incorporation documents 06 July 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.