POSITIVE PROGRESS LIMITED

Company Documents

DateDescription
04/10/114 October 2011 Annual return made up to 2 October 2011 with full list of shareholders

View Document

06/12/106 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

04/10/104 October 2010 Annual return made up to 2 October 2010 with full list of shareholders

View Document

12/02/1012 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / TINA WILLIAMS / 12/02/2010

View Document

12/02/1012 February 2010 SECRETARY'S CHANGE OF PARTICULARS / MR STEVEN BARRY WILLIAMS / 12/02/2010

View Document

26/01/1026 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

14/10/0914 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / TINA WILLIAMS / 14/10/2009

View Document

14/10/0914 October 2009 Annual return made up to 2 October 2009 with full list of shareholders

View Document

07/08/097 August 2009 SECRETARY'S CHANGE OF PARTICULARS / STEVEN WILLIAMS / 03/08/2009

View Document

07/08/097 August 2009 DIRECTOR'S CHANGE OF PARTICULARS / TINA WILLIAMS / 03/08/2009

View Document

06/08/096 August 2009 DIRECTOR'S CHANGE OF PARTICULARS / TINA WILLIAMS / 03/08/2009

View Document

06/08/096 August 2009 SECRETARY'S CHANGE OF PARTICULARS / STEVEN WILLIAMS / 03/08/2009

View Document

06/02/096 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

22/10/0822 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / TINA WILLIAMS / 13/10/2008

View Document

22/10/0822 October 2008 SECRETARY'S CHANGE OF PARTICULARS / STEVEN WILLIAMS / 13/10/2008

View Document

16/10/0816 October 2008 SECRETARY'S CHANGE OF PARTICULARS / STEVEN WILLIAMS / 13/10/2008

View Document

16/10/0816 October 2008 REGISTERED OFFICE CHANGED ON 16/10/08 FROM: GISTERED OFFICE CHANGED ON 16/10/2008 FROM 167 SEABOURNE ROAD SOUTHBOURNE DORSET BH5 2HH

View Document

16/10/0816 October 2008 REGISTERED OFFICE CHANGED ON 16/10/08 FROM: GISTERED OFFICE CHANGED ON 16/10/2008 FROM FLAT 1 ST CATHERINES ROAD SOUTHBOURNE BOURNEMOUTH DORSET BH6 4AA

View Document

16/10/0816 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / TINA WILLIAMS / 13/10/2008

View Document

03/10/083 October 2008 RETURN MADE UP TO 02/10/08; FULL LIST OF MEMBERS

View Document

24/10/0724 October 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

24/10/0724 October 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

23/10/0723 October 2007 RETURN MADE UP TO 02/10/07; FULL LIST OF MEMBERS

View Document

05/07/075 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

02/07/072 July 2007 NEW SECRETARY APPOINTED

View Document

02/07/072 July 2007 SECRETARY RESIGNED

View Document

08/02/078 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

13/11/0613 November 2006 RETURN MADE UP TO 02/10/06; FULL LIST OF MEMBERS

View Document

23/02/0623 February 2006 SECRETARY RESIGNED

View Document

23/02/0623 February 2006 NEW SECRETARY APPOINTED

View Document

03/11/053 November 2005 RETURN MADE UP TO 02/10/05; FULL LIST OF MEMBERS

View Document

11/10/0511 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

13/06/0513 June 2005 NEW SECRETARY APPOINTED

View Document

13/06/0513 June 2005 DIRECTOR RESIGNED

View Document

13/06/0513 June 2005 SECRETARY RESIGNED

View Document

31/01/0531 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

13/10/0413 October 2004 RETURN MADE UP TO 02/10/04; FULL LIST OF MEMBERS

View Document

02/02/042 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

15/10/0315 October 2003 RETURN MADE UP TO 02/10/03; FULL LIST OF MEMBERS

View Document

08/10/038 October 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

25/09/0325 September 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

25/09/0325 September 2003 SECRETARY'S PARTICULARS CHANGED

View Document

08/10/028 October 2002 RETURN MADE UP TO 02/10/02; FULL LIST OF MEMBERS

View Document

17/08/0217 August 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

29/07/0229 July 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

26/07/0226 July 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

22/02/0222 February 2002 REGISTERED OFFICE CHANGED ON 22/02/02 FROM: G OFFICE CHANGED 22/02/02 UNIT 41 2ND FLOOR TILEYARD ROAD KINGS EXCHANGE LONDON N7 9AH

View Document

11/12/0111 December 2001 RETURN MADE UP TO 18/10/01; FULL LIST OF MEMBERS

View Document

17/11/0017 November 2000 RETURN MADE UP TO 18/10/00; FULL LIST OF MEMBERS

View Document

20/10/0020 October 2000 REGISTERED OFFICE CHANGED ON 20/10/00 FROM: G OFFICE CHANGED 20/10/00 31A TOTTENHAM STREET LONDON W1P 9PE

View Document

20/12/9920 December 1999 ACC. REF. DATE EXTENDED FROM 31/10/00 TO 31/03/01

View Document

20/12/9920 December 1999 NEW SECRETARY APPOINTED

View Document

20/12/9920 December 1999 NEW DIRECTOR APPOINTED

View Document

20/12/9920 December 1999 NEW DIRECTOR APPOINTED

View Document

20/12/9920 December 1999 REGISTERED OFFICE CHANGED ON 20/12/99 FROM: G OFFICE CHANGED 20/12/99 OAK TREE COTTAGE RUSPER ROAD CRAWLEY WEST SUSSEX RH11 0HU

View Document

27/10/9927 October 1999 REGISTERED OFFICE CHANGED ON 27/10/99 FROM: G OFFICE CHANGED 27/10/99 381 KINGSWAY HOVE EAST SUSSEX BN3 4QD

View Document

27/10/9927 October 1999 DIRECTOR RESIGNED

View Document

27/10/9927 October 1999 SECRETARY RESIGNED

View Document

18/10/9918 October 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company