PROGRESS FOUNDRY LIMITED

Company Documents

DateDescription
04/04/074 April 2007 DISSOLVED

View Document

04/01/074 January 2007 RETURN OF FINAL MEETING RECEIVED

View Document

04/01/074 January 2007 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

24/11/0624 November 2006 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

22/05/0622 May 2006 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

30/11/0530 November 2005 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

15/11/0415 November 2004 APPOINTMENT OF LIQUIDATOR

View Document

15/11/0415 November 2004 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

15/11/0415 November 2004 STATEMENT OF AFFAIRS

View Document

11/11/0411 November 2004 REGISTERED OFFICE CHANGED ON 11/11/04 FROM: SMITH ROAD WEDNESBURY WEST MIDLANDS WS10 0PD

View Document

24/08/0424 August 2004 RETURN MADE UP TO 16/08/04; FULL LIST OF MEMBERS

View Document

18/05/0418 May 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/03

View Document

28/08/0328 August 2003 RETURN MADE UP TO 16/08/03; FULL LIST OF MEMBERS

View Document

19/06/0319 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

27/08/0227 August 2002 RETURN MADE UP TO 16/08/02; FULL LIST OF MEMBERS

View Document

02/06/022 June 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

15/10/0115 October 2001 RETURN MADE UP TO 16/08/01; FULL LIST OF MEMBERS

View Document

30/05/0130 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

11/01/0111 January 2001 COMPANY NAME CHANGED NEWBY PROGRESS FOUNDRY LIMITED CERTIFICATE ISSUED ON 11/01/01

View Document

09/10/009 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

22/08/0022 August 2000 RETURN MADE UP TO 16/08/00; FULL LIST OF MEMBERS

View Document

28/10/9928 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

27/08/9927 August 1999 RETURN MADE UP TO 16/08/99; FULL LIST OF MEMBERS

View Document

28/07/9928 July 1999 DIRECTOR RESIGNED

View Document

03/12/983 December 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/09/988 September 1998 RETURN MADE UP TO 16/08/98; NO CHANGE OF MEMBERS

View Document

27/04/9827 April 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

18/08/9718 August 1997 RETURN MADE UP TO 16/08/97; NO CHANGE OF MEMBERS

View Document

15/07/9715 July 1997 DIRECTOR RESIGNED

View Document

19/06/9719 June 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

02/12/962 December 1996 NEW DIRECTOR APPOINTED

View Document

23/08/9623 August 1996 RETURN MADE UP TO 16/08/96; FULL LIST OF MEMBERS

View Document

26/07/9626 July 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

31/08/9531 August 1995 RETURN MADE UP TO 16/08/95; NO CHANGE OF MEMBERS

View Document

21/07/9521 July 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

17/05/9517 May 1995 DIRECTOR RESIGNED

View Document

17/05/9517 May 1995

View Document

21/10/9421 October 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

14/09/9414 September 1994 RETURN MADE UP TO 16/08/94; NO CHANGE OF MEMBERS

View Document

14/09/9414 September 1994

View Document

22/06/9422 June 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/09/9314 September 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

10/09/9310 September 1993

View Document

10/09/9310 September 1993 SECRETARY'S PARTICULARS CHANGED

View Document

10/09/9310 September 1993 RETURN MADE UP TO 16/08/93; FULL LIST OF MEMBERS

View Document

09/02/939 February 1993

View Document

09/02/939 February 1993 NEW DIRECTOR APPOINTED

View Document

21/09/9221 September 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

03/09/923 September 1992 RETURN MADE UP TO 16/08/92; NO CHANGE OF MEMBERS

View Document

03/09/923 September 1992

View Document

27/08/9127 August 1991 RETURN MADE UP TO 16/08/91; NO CHANGE OF MEMBERS

View Document

27/08/9127 August 1991

View Document

27/08/9127 August 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90

View Document

26/06/9126 June 1991 DIRECTOR'S PARTICULARS CHANGED;NEW DIRECTOR APPOINTED

View Document

03/10/903 October 1990 RETURN MADE UP TO 16/08/90; FULL LIST OF MEMBERS

View Document

03/10/903 October 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/89

View Document

13/06/9013 June 1990 NEW DIRECTOR APPOINTED

View Document

06/06/906 June 1990 COMPANY NAME CHANGED NEWBY INVESTMENTS LIMITED CERTIFICATE ISSUED ON 07/06/90

View Document

19/06/8919 June 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/88

View Document

19/06/8919 June 1989 RETURN MADE UP TO 19/04/89; FULL LIST OF MEMBERS

View Document

15/06/8915 June 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

25/01/8925 January 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

29/06/8829 June 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/87

View Document

29/06/8829 June 1988 RETURN MADE UP TO 26/04/88; FULL LIST OF MEMBERS

View Document

23/07/8723 July 1987 RETURN MADE UP TO 06/04/87; FULL LIST OF MEMBERS

View Document

23/07/8723 July 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/86

View Document

22/07/8622 July 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/85

View Document

22/07/8622 July 1986 RETURN MADE UP TO 07/05/86; FULL LIST OF MEMBERS

View Document

10/05/8610 May 1986 REGISTERED OFFICE CHANGED ON 10/05/86 FROM: BLAKEMORE ROAD BROMFORD LANE WEST BROMWICH

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