Process Line Machinery Ltd was established in 2003, it's status is listed as "Active". We don't currently know the number of employees at this business. There are 2 directors listed as Blake, Wesley Lloyd, Reilly, Teresa Ann for Process Line Machinery Ltd at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BLAKE, Wesley Lloyd | 22 September 2003 | - | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
REILLY, Teresa Ann | 22 September 2003 | 30 August 2017 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 30 September 2019 | |
AA - Annual Accounts | 30 September 2019 | |
AA - Annual Accounts | 29 September 2018 | |
CS01 - N/A | 29 September 2018 | |
AA - Annual Accounts | 28 September 2017 | |
CS01 - N/A | 09 September 2017 | |
TM02 - Termination of appointment of secretary | 08 September 2017 | |
CS01 - N/A | 27 September 2016 | |
AA - Annual Accounts | 27 September 2016 | |
AR01 - Annual Return | 16 November 2015 | |
AA - Annual Accounts | 28 September 2015 | |
AR01 - Annual Return | 08 December 2014 | |
AA - Annual Accounts | 08 October 2014 | |
AR01 - Annual Return | 28 October 2013 | |
AA - Annual Accounts | 08 October 2013 | |
AR01 - Annual Return | 08 October 2012 | |
AA - Annual Accounts | 02 May 2012 | |
AA - Annual Accounts | 23 February 2012 | |
DISS40 - Notice of striking-off action discontinued | 22 February 2012 | |
AR01 - Annual Return | 21 February 2012 | |
DISS16(SOAS) - N/A | 21 January 2012 | |
GAZ1 - First notification of strike-off action in London Gazette | 10 January 2012 | |
DISS40 - Notice of striking-off action discontinued | 02 February 2011 | |
AR01 - Annual Return | 01 February 2011 | |
CH01 - Change of particulars for director | 01 February 2011 | |
GAZ1 - First notification of strike-off action in London Gazette | 18 January 2011 | |
AA - Annual Accounts | 16 August 2010 | |
AR01 - Annual Return | 19 February 2010 | |
AA - Annual Accounts | 01 November 2009 | |
363a - Annual Return | 31 March 2009 | |
AA - Annual Accounts | 14 August 2008 | |
363s - Annual Return | 14 November 2007 | |
AA - Annual Accounts | 30 May 2007 | |
AA - Annual Accounts | 31 January 2007 | |
363s - Annual Return | 18 October 2006 | |
363s - Annual Return | 11 October 2005 | |
AA - Annual Accounts | 15 July 2005 | |
225 - Change of Accounting Reference Date | 14 July 2005 | |
363s - Annual Return | 01 October 2004 | |
287 - Change in situation or address of Registered Office | 29 September 2003 | |
288b - Notice of resignation of directors or secretaries | 29 September 2003 | |
288b - Notice of resignation of directors or secretaries | 29 September 2003 | |
288a - Notice of appointment of directors or secretaries | 29 September 2003 | |
288a - Notice of appointment of directors or secretaries | 29 September 2003 | |
NEWINC - New incorporation documents | 08 September 2003 |