Based in Chelmsford, Purchase Process Systems Group Ltd was founded on 01 June 2005, it's status at Companies House is "Dissolved". We do not know the number of employees at the business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
DERHAM, Christopher | 20 December 2005 | - | 1 |
TYRER, James Brian | 07 July 2006 | - | 1 |
SWEENEY, Paul Brian | 20 December 2005 | 12 October 2006 | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 22 September 2015 | |
L64.04 - Directions to defer dissolution | 05 October 2009 | |
L64.07 - Release of Official Receiver | 05 October 2009 | |
COCOMP - Order to wind up | 26 February 2008 | |
DISS40 - Notice of striking-off action discontinued | 13 November 2007 | |
88(2)O - Return of allotments of shares issued for other than cash - original document | 09 May 2007 | |
363s - Annual Return | 26 January 2007 | |
288b - Notice of resignation of directors or secretaries | 26 January 2007 | |
288a - Notice of appointment of directors or secretaries | 26 January 2007 | |
288b - Notice of resignation of directors or secretaries | 26 January 2007 | |
GAZ1 - First notification of strike-off action in London Gazette | 21 November 2006 | |
288a - Notice of appointment of directors or secretaries | 16 August 2006 | |
288a - Notice of appointment of directors or secretaries | 18 July 2006 | |
288a - Notice of appointment of directors or secretaries | 12 April 2006 | |
287 - Change in situation or address of Registered Office | 25 August 2005 | |
288a - Notice of appointment of directors or secretaries | 25 July 2005 | |
288a - Notice of appointment of directors or secretaries | 25 July 2005 | |
288b - Notice of resignation of directors or secretaries | 15 June 2005 | |
288b - Notice of resignation of directors or secretaries | 15 June 2005 | |
NEWINC - New incorporation documents | 01 June 2005 |