About

Registered Number: 04702534
Date of Incorporation: 19/03/2003 (21 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 22/01/2019 (5 years and 3 months ago)
Registered Address: MESHER AND STEVENS, 65 Bishops Oak Ride, Tonbridge, Kent, TN10 3NS

 

The Process Advisory Service Ltd was setup in 2003, it's status is listed as "Dissolved". There is one director listed as Fletcher, Mary Alice for the company at Companies House. We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
FLETCHER, Mary Alice 19 March 2003 29 May 2004 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 22 January 2019
AA - Annual Accounts 10 January 2019
GAZ1(A) - First notification of strike-off in London Gazette) 06 November 2018
DS01 - Striking off application by a company 26 October 2018
CS01 - N/A 17 May 2018
AA - Annual Accounts 04 January 2018
CS01 - N/A 05 May 2017
AA - Annual Accounts 28 December 2016
AR01 - Annual Return 08 April 2016
AA - Annual Accounts 19 December 2015
AR01 - Annual Return 09 May 2015
AA - Annual Accounts 14 January 2015
AR01 - Annual Return 09 June 2014
AA - Annual Accounts 06 January 2014
AR01 - Annual Return 18 June 2013
AA - Annual Accounts 09 January 2013
AR01 - Annual Return 06 June 2012
AA - Annual Accounts 08 January 2012
AR01 - Annual Return 02 June 2011
AA - Annual Accounts 11 January 2011
AD01 - Change of registered office address 06 May 2010
AR01 - Annual Return 16 April 2010
CH01 - Change of particulars for director 16 April 2010
AA - Annual Accounts 04 February 2010
363a - Annual Return 02 June 2009
AA - Annual Accounts 27 January 2009
363a - Annual Return 06 May 2008
AA - Annual Accounts 30 October 2007
363s - Annual Return 02 May 2007
AA - Annual Accounts 24 October 2006
363s - Annual Return 10 May 2006
AA - Annual Accounts 14 December 2005
363s - Annual Return 03 May 2005
AA - Annual Accounts 19 January 2005
288b - Notice of resignation of directors or secretaries 10 June 2004
288a - Notice of appointment of directors or secretaries 10 June 2004
363s - Annual Return 18 May 2004
288a - Notice of appointment of directors or secretaries 19 June 2003
288a - Notice of appointment of directors or secretaries 19 June 2003
287 - Change in situation or address of Registered Office 31 March 2003
288b - Notice of resignation of directors or secretaries 31 March 2003
288b - Notice of resignation of directors or secretaries 31 March 2003
NEWINC - New incorporation documents 19 March 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.