PROGRESSIVE AIM REALISATION LIMITED

Company Documents

DateDescription
25/02/1525 February 2015 Annual return made up to 31 January 2015 with full list of shareholders

View Document

16/02/1516 February 2015 FULL ACCOUNTS MADE UP TO 30/09/14

View Document

05/06/145 June 2014 30/09/13 STATEMENT OF CAPITAL GBP 2362.50

View Document

03/06/143 June 2014 FULL ACCOUNTS MADE UP TO 30/09/13

View Document

17/04/1417 April 2014 Annual return made up to 31 January 2014 with full list of shareholders

View Document

03/06/133 June 2013 FULL ACCOUNTS MADE UP TO 30/09/12

View Document

01/02/131 February 2013 Annual return made up to 31 January 2013 with full list of shareholders

View Document

20/06/1220 June 2012 FULL ACCOUNTS MADE UP TO 30/09/11

View Document

17/02/1217 February 2012 Annual return made up to 31 January 2012 with full list of shareholders

View Document

04/01/124 January 2012 DIRECTOR APPOINTED MR JOHN ANTHONY JOSEPH WEBB

View Document

22/08/1122 August 2011 APPOINTMENT TERMINATED, DIRECTOR IAN TIBBS

View Document

12/08/1112 August 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

01/08/111 August 2011 APPOINTMENT TERMINATED, DIRECTOR HARVEY COURTIER

View Document

31/05/1131 May 2011 FULL ACCOUNTS MADE UP TO 30/09/10

View Document

28/02/1128 February 2011 Annual return made up to 31 January 2011 with full list of shareholders

View Document

15/03/1015 March 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CAVENDISH ADMINISTRATION LIMITED / 15/03/2010

View Document

15/03/1015 March 2010 Annual return made up to 31 January 2010 with full list of shareholders

View Document

25/01/1025 January 2010 FULL ACCOUNTS MADE UP TO 30/09/09

View Document

15/07/0915 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / IAN TIBBS / 12/07/2009

View Document

23/06/0923 June 2009 FULL ACCOUNTS MADE UP TO 30/09/08

View Document

04/02/094 February 2009 RETURN MADE UP TO 31/01/09; FULL LIST OF MEMBERS

View Document

04/11/084 November 2008 APPOINTMENT TERMINATED DIRECTOR NORMAN RIDDELL

View Document

14/07/0814 July 2008 DIRECTOR APPOINTED HARVEY ROSS COURTIER

View Document

18/02/0818 February 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

18/02/0818 February 2008 RETURN MADE UP TO 31/01/08; FULL LIST OF MEMBERS

View Document

18/02/0818 February 2008 LOCATION OF DEBENTURE REGISTER

View Document

18/02/0818 February 2008 REGISTERED OFFICE CHANGED ON 18/02/08 FROM: CRUSADER HOUSE 145-157 SAINT JOHN STREET, LONDON EC1V 4RU

View Document

07/02/087 February 2008 FULL ACCOUNTS MADE UP TO 30/09/07

View Document

15/03/0715 March 2007 RETURN MADE UP TO 31/01/07; FULL LIST OF MEMBERS

View Document

09/01/079 January 2007 FULL ACCOUNTS MADE UP TO 30/09/06

View Document

14/11/0614 November 2006 COMPANY NAME CHANGED PROGRESSIVE SPECIAL SITUATIONS L IMITED CERTIFICATE ISSUED ON 14/11/06

View Document

27/04/0627 April 2006 DIRECTOR RESIGNED

View Document

27/04/0627 April 2006 NEW DIRECTOR APPOINTED

View Document

27/04/0627 April 2006 DIRECTOR RESIGNED

View Document

29/03/0629 March 2006 RETURN MADE UP TO 31/01/06; FULL LIST OF MEMBERS

View Document

10/01/0610 January 2006 FULL ACCOUNTS MADE UP TO 30/09/05

View Document

16/05/0516 May 2005 FULL ACCOUNTS MADE UP TO 30/09/04

View Document

15/02/0515 February 2005 RETURN MADE UP TO 31/01/05; FULL LIST OF MEMBERS

View Document

23/04/0423 April 2004 FULL ACCOUNTS MADE UP TO 30/09/03

View Document

02/03/042 March 2004 RETURN MADE UP TO 31/01/04; FULL LIST OF MEMBERS

View Document

19/11/0319 November 2003 � NC 400000/520000 23/10

View Document

19/11/0319 November 2003 NC INC ALREADY ADJUSTED 23/10/03

View Document

19/11/0319 November 2003 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

17/11/0317 November 2003 COMPANY NAME CHANGED PROGRESSIVE INCOME PRODUCTS LIMI TED CERTIFICATE ISSUED ON 17/11/03

View Document

13/08/0313 August 2003 NEW DIRECTOR APPOINTED

View Document

07/08/037 August 2003 NEW DIRECTOR APPOINTED

View Document

01/08/031 August 2003 DIRECTOR RESIGNED

View Document

04/03/034 March 2003 RETURN MADE UP TO 31/01/03; FULL LIST OF MEMBERS

View Document

24/02/0324 February 2003 FULL ACCOUNTS MADE UP TO 30/09/02

View Document

27/01/0327 January 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/07/0225 July 2002 NC INC ALREADY ADJUSTED 08/07/02

View Document

25/07/0225 July 2002 � NC 250000/400000 08/07/02

View Document

08/02/028 February 2002 FULL ACCOUNTS MADE UP TO 30/09/01

View Document

08/02/028 February 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

08/02/028 February 2002 RETURN MADE UP TO 31/01/02; FULL LIST OF MEMBERS

View Document

23/10/0123 October 2001 NEW DIRECTOR APPOINTED

View Document

07/02/017 February 2001 RETURN MADE UP TO 31/01/01; FULL LIST OF MEMBERS

View Document

21/12/0021 December 2000 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

11/04/0011 April 2000 NC INC ALREADY ADJUSTED 28/03/00

View Document

11/04/0011 April 2000 ADOPTARTICLES28/03/00

View Document

04/04/004 April 2000 DIV 28/03/00

View Document

04/04/004 April 2000 ACC. REF. DATE SHORTENED FROM 31/01/01 TO 30/09/00

View Document

15/02/0015 February 2000 NEW DIRECTOR APPOINTED

View Document

08/02/008 February 2000 SECRETARY RESIGNED

View Document

08/02/008 February 2000 NEW SECRETARY APPOINTED

View Document

31/01/0031 January 2000 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