PROGRESS FURTHER LIMITED

Company Documents

DateDescription
03/02/143 February 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

14/08/1314 August 2013 Annual return made up to 1 August 2013 with full list of shareholders

View Document

30/05/1330 May 2013 31/08/12 TOTAL EXEMPTION FULL

View Document

14/01/1314 January 2013 APPOINTMENT TERMINATED, DIRECTOR MR PREA

View Document

11/01/1311 January 2013 DIRECTOR APPOINTED FRANCES ANN GORDON

View Document

09/08/129 August 2012 Annual return made up to 1 August 2012 with full list of shareholders

View Document

30/05/1230 May 2012 31/08/11 TOTAL EXEMPTION FULL

View Document

10/01/1210 January 2012 DIRECTOR APPOINTED MR BENJAMIN PREA

View Document

09/01/129 January 2012 APPOINTMENT TERMINATED, DIRECTOR ALLEN JONATHAN FRED

View Document

08/08/118 August 2011 Annual return made up to 1 August 2011 with full list of shareholders

View Document

01/06/111 June 2011 31/08/10 TOTAL EXEMPTION FULL

View Document

21/10/1021 October 2010 DIRECTOR APPOINTED ALLEN JONATHAN FRED

View Document

11/08/1011 August 2010 Annual return made up to 1 August 2010 with full list of shareholders

View Document

14/06/1014 June 2010 31/08/09 TOTAL EXEMPTION FULL

View Document

05/08/095 August 2009 RETURN MADE UP TO 01/08/09; FULL LIST OF MEMBERS

View Document

29/06/0929 June 2009 31/08/08 TOTAL EXEMPTION FULL

View Document

29/08/0829 August 2008 RETURN MADE UP TO 01/08/08; FULL LIST OF MEMBERS

View Document

24/01/0824 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/07

View Document

16/10/0716 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/06

View Document

21/08/0721 August 2007 RETURN MADE UP TO 01/08/07; FULL LIST OF MEMBERS

View Document

16/03/0716 March 2007 S366A DISP HOLDING AGM 13/01/06

View Document

26/09/0626 September 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/05

View Document

23/08/0623 August 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

23/08/0623 August 2006 SECRETARY'S PARTICULARS CHANGED

View Document

22/08/0622 August 2006 REGISTERED OFFICE CHANGED ON 22/08/06 FROM:
4TH FLOOR
QUEENS HOUSE
55-56 LINCOLNS INN FIELDS
LONDON WC2A 3LJ

View Document

22/08/0622 August 2006 RETURN MADE UP TO 01/08/06; FULL LIST OF MEMBERS

View Document

27/06/0627 June 2006 DELIVERY EXT'D 3 MTH 31/08/05

View Document

18/01/0618 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/04

View Document

11/08/0511 August 2005 RETURN MADE UP TO 01/08/05; FULL LIST OF MEMBERS

View Document

01/06/051 June 2005 DELIVERY EXT'D 3 MTH 31/08/04

View Document

13/09/0413 September 2004 RETURN MADE UP TO 01/08/04; FULL LIST OF MEMBERS

View Document

20/09/0320 September 2003 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

20/09/0320 September 2003 CONSOLIDATION 15/08/03

View Document

01/08/031 August 2003 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document


More Company Information