PROGRAMATION LIMITED
Warning: Company has been Dissolved and should not be trading
Company Documents
Date | Description |
---|---|
12/02/1912 February 2019 | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF |
27/11/1827 November 2018 | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF |
16/11/1816 November 2018 | APPLICATION FOR STRIKING-OFF |
11/09/1811 September 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
01/02/181 February 2018 | PSC'S CHANGE OF PARTICULARS / MS ELEANOR KAREN NABNEY / 03/01/2018 |
31/01/1831 January 2018 | CONFIRMATION STATEMENT MADE ON 03/01/18, WITH UPDATES |
31/01/1831 January 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MS ELEANOR NABNEY / 03/01/2018 |
05/12/175 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
10/05/1710 May 2017 | REGISTERED OFFICE CHANGED ON 10/05/2017 FROM 5 CLARENDON PLACE LEAMINGTON SPA WARWICKSHIRE CV32 5QL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
03/01/173 January 2017 | CONFIRMATION STATEMENT MADE ON 03/01/17, WITH UPDATES |
19/09/1619 September 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
05/01/165 January 2016 | Annual return made up to 5 January 2016 with full list of shareholders |
24/09/1524 September 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
05/01/155 January 2015 | Annual return made up to 5 January 2015 with full list of shareholders |
05/09/145 September 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
08/01/148 January 2014 | Annual return made up to 5 January 2014 with full list of shareholders |
20/09/1320 September 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
09/01/139 January 2013 | Annual return made up to 5 January 2013 with full list of shareholders |
10/08/1210 August 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
10/08/1210 August 2012 | PREVEXT FROM 31/01/2012 TO 31/03/2012 |
10/01/1210 January 2012 | REGISTERED OFFICE CHANGED ON 10/01/2012 FROM C/O SHEILAGH MOFFAT 5 CLARENDON PLACE LEAMINGTON SPA WARWICKSHIRE CV32 5QL ENGLAND |
10/01/1210 January 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MS ELEANOR NABNEY / 05/01/2011 |
10/01/1210 January 2012 | Annual return made up to 5 January 2012 with full list of shareholders |
24/03/1124 March 2011 | REGISTERED OFFICE CHANGED ON 24/03/2011 FROM 16 SPENCER AVENUE COVENTRY CV5 6NP UNITED KINGDOM |
05/01/115 January 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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