Download leads from Nexok and grow your business. Find out more

Process Equipment Management Services Limited

Documents

Total Documents11
Total Pages37

Filing History

5 June 2001Final Gazette dissolved via compulsory strike-off
13 February 2001First Gazette notice for compulsory strike-off
6 March 2000New director appointed
6 March 2000Secretary resigned;director resigned
6 March 2000Director resigned
6 March 2000New secretary appointed
28 January 2000Registered office changed on 28/01/00 from: 115 colmore row birmingham west midlands B3 3AL
28 January 2000Director resigned
28 January 2000Secretary resigned;director resigned
4 October 1999Company name changed foray 1245 LIMITED\certificate issued on 05/10/99
12 August 1999Incorporation
Sign up now to grow your client base. Plans & Pricing