PROGRESS MANAGEMENT SERVICES LIMITED
Company Documents
Date | Description |
---|---|
04/06/254 June 2025 | Final Gazette dissolved following liquidation |
04/06/254 June 2025 | Final Gazette dissolved following liquidation |
04/03/254 March 2025 | Return of final meeting in a creditors' voluntary winding up |
27/02/2527 February 2025 | Resolutions |
21/02/2521 February 2025 | Liquidators' statement of receipts and payments to 2023-05-05 |
17/05/2217 May 2022 | Appointment of a voluntary liquidator |
17/05/2217 May 2022 | Statement of affairs |
17/05/2217 May 2022 | Registered office address changed from 55 Station Road Beaconsfield Buckinghamshire HP9 1QL to 6th Floor, 2 London Wall Place London EC2Y 5AU on 2022-05-17 |
25/01/2225 January 2022 | Confirmation statement made on 2022-01-25 with no updates |
29/07/2129 July 2021 | Total exemption full accounts made up to 2020-07-31 |
31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
05/03/155 March 2015 | Annual accounts small company total exemption made up to 31 July 2014 |
30/01/1530 January 2015 | Annual return made up to 25 January 2015 with full list of shareholders |
29/05/1429 May 2014 | APPOINTMENT TERMINATED, DIRECTOR BRENDAN THOMAS |
06/05/146 May 2014 | Annual accounts small company total exemption made up to 31 July 2013 |
27/01/1427 January 2014 | Annual return made up to 25 January 2014 with full list of shareholders |
25/01/1325 January 2013 | Annual return made up to 25 January 2013 with full list of shareholders |
05/01/135 January 2013 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/12 |
14/05/1214 May 2012 | Annual return made up to 12 May 2012 with full list of shareholders |
02/05/122 May 2012 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/11 |
12/05/1112 May 2011 | Annual return made up to 12 May 2011 with full list of shareholders |
10/05/1110 May 2011 | CURRSHO FROM 31/10/2011 TO 31/07/2011 |
07/03/117 March 2011 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/10 |
03/02/113 February 2011 | APPOINTMENT TERMINATED, SECRETARY MOIRA BOYLE |
03/02/113 February 2011 | REGISTERED OFFICE CHANGED ON 03/02/2011 FROM 14 PEMBROKE ROAD, MOOR PARK NORTHWOOD MIDDX HA6 2HR |
02/11/102 November 2010 | DIRECTOR'S CHANGE OF PARTICULARS / BRENDAN JOHN EASTAWAY THOMAS / 01/11/2010 |
02/11/102 November 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ANTHONY BOYLE / 01/11/2010 |
02/11/102 November 2010 | DIRECTOR'S CHANGE OF PARTICULARS / BRENDAN JOHN EASTAWAY THOMAS / 01/11/2010 |
21/05/1021 May 2010 | Annual return made up to 19 May 2010 with full list of shareholders |
05/05/105 May 2010 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/09 |
23/04/1023 April 2010 | APPOINTMENT TERMINATED, DIRECTOR PATRICK BOYLE |
24/09/0924 September 2009 | RETURN MADE UP TO 23/08/09; NO CHANGE OF MEMBERS |
01/09/091 September 2009 | RETURN MADE UP TO 31/08/09; FULL LIST OF MEMBERS |
09/07/099 July 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
27/05/0927 May 2009 | PREVEXT FROM 31/08/2008 TO 31/10/2008 |
07/02/097 February 2009 | DIRECTOR'S CHANGE OF PARTICULARS / BRENDAN THOMAS / 08/01/2009 |
16/10/0816 October 2008 | RETURN MADE UP TO 31/08/08; FULL LIST OF MEMBERS |
23/04/0823 April 2008 | DIRECTOR APPOINTED BRENDAN JOHN EASTAWAY THOMAS |
15/04/0815 April 2008 | DIRECTOR APPOINTED PAUL ANTHONY BOYLE |
23/08/0723 August 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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