PROGRESO CAFES LIMITED

Company Documents

DateDescription
11/01/1111 January 2011 STRUCK OFF AND DISSOLVED

View Document

14/09/1014 September 2010 FIRST GAZETTE

View Document

26/05/1026 May 2010 DISS40 (DISS40(SOAD))

View Document

25/05/1025 May 2010 Annual return made up to 11 May 2010 with full list of shareholders

View Document

24/05/1024 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / JIMMY HALY NAVARRO / 11/05/2010

View Document

24/05/1024 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / COLIN ANDREW FIRTH / 11/05/2010

View Document

04/05/104 May 2010 FIRST GAZETTE

View Document

02/06/092 June 2009 RETURN MADE UP TO 11/05/09; FULL LIST OF MEMBERS

View Document

02/03/092 March 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

04/02/094 February 2009 RETURN MADE UP TO 11/05/08; FULL LIST OF MEMBERS

View Document

03/02/093 February 2009 SECRETARY APPOINTED MR CARLO VENTISEI

View Document

02/02/092 February 2009 LOCATION OF REGISTER OF MEMBERS

View Document

02/02/092 February 2009 APPOINTMENT TERMINATED SECRETARY JONATHAN SAUNDERS

View Document

14/01/0914 January 2009 APPOINTMENT TERMINATED SECRETARY DAVID WILLIAMSON

View Document

14/01/0914 January 2009 APPOINTMENT TERMINATED DIRECTOR DAVID WILLIAMSON

View Document

27/02/0827 February 2008 Annual accounts small company total exemption made up to 30 April 2007

View Document

07/02/087 February 2008 NEW SECRETARY APPOINTED

View Document

07/02/087 February 2008 DIRECTOR RESIGNED

View Document

20/11/0720 November 2007 REGISTERED OFFICE CHANGED ON 20/11/07 FROM: G OFFICE CHANGED 20/11/07 OXFAM HOUSE JOHN SMITH DRIVE OXFORD OX4 2JY

View Document

14/07/0714 July 2007 DIRECTOR RESIGNED

View Document

12/07/0712 July 2007 RETURN MADE UP TO 11/05/07; FULL LIST OF MEMBERS; AMEND

View Document

16/06/0716 June 2007 RETURN MADE UP TO 11/05/07; FULL LIST OF MEMBERS

View Document

05/03/075 March 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06

View Document

11/07/0611 July 2006

View Document

11/07/0611 July 2006 RETURN MADE UP TO 11/05/06; FULL LIST OF MEMBERS

View Document

06/03/066 March 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05

View Document

21/07/0521 July 2005 REGISTERED OFFICE CHANGED ON 21/07/05 FROM: G OFFICE CHANGED 21/07/05 274 BANBURY ROAD OXFORD OXFORDSHIRE OX2 7DX

View Document

27/06/0527 June 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

27/06/0527 June 2005 RETURN MADE UP TO 11/05/05; FULL LIST OF MEMBERS

View Document

13/09/0413 September 2004 NEW DIRECTOR APPOINTED

View Document

20/07/0420 July 2004 NEW DIRECTOR APPOINTED

View Document

12/07/0412 July 2004 ACC. REF. DATE SHORTENED FROM 31/05/05 TO 30/04/05

View Document

09/07/049 July 2004 NEW DIRECTOR APPOINTED

View Document

11/05/0411 May 2004 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