PROGRESSIVE COMPUTER RECRUITMENT LIMITED

Company Documents

DateDescription
11/01/1111 January 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

21/09/1021 September 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

08/09/108 September 2010 APPLICATION FOR STRIKING-OFF

View Document

16/06/1016 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / SARAH ANDERSON / 15/06/2010

View Document

15/06/1015 June 2010 REGISTERED OFFICE CHANGED ON 15/06/2010 FROM 41-44 GREAT WINDMILL STREET LONDON W1D 7NB

View Document

12/05/1012 May 2010 APPOINTMENT TERMINATED, SECRETARY CAVENDISH SERVICES LIMITED

View Document

12/05/1012 May 2010 CORPORATE SECRETARY APPOINTED CAVENDISH DIRECTORS LIMITED

View Document

19/04/1019 April 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/09

View Document

08/03/108 March 2010 Annual return made up to 28 January 2010 with full list of shareholders

View Document

09/05/099 May 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/08

View Document

03/04/093 April 2009 RETURN MADE UP TO 28/01/09; FULL LIST OF MEMBERS

View Document

27/05/0827 May 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/07

View Document

17/04/0817 April 2008 DIRECTOR'S CHANGE OF PARTICULARS / SARAH ANDERSON / 04/03/2008

View Document

16/04/0816 April 2008 DIRECTOR APPOINTED SARAH ANDERSON

View Document

15/04/0815 April 2008 APPOINTMENT TERMINATED DIRECTOR ANDRIK FUELLBERG

View Document

12/02/0812 February 2008 NEW DIRECTOR APPOINTED

View Document

05/02/085 February 2008 DIRECTOR RESIGNED

View Document

01/02/081 February 2008 RETURN MADE UP TO 28/01/08; FULL LIST OF MEMBERS

View Document

30/11/0730 November 2007 COMPANY NAME CHANGED PROGRESSIVE RECRUITMENT LIMITED CERTIFICATE ISSUED ON 30/11/07

View Document

03/09/073 September 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/07

View Document

31/08/0731 August 2007 ACC. REF. DATE SHORTENED FROM 31/01/08 TO 30/11/07

View Document

23/02/0723 February 2007 RETURN MADE UP TO 28/01/07; FULL LIST OF MEMBERS

View Document

23/02/0723 February 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

23/02/0723 February 2007 SECRETARY'S PARTICULARS CHANGED

View Document

24/01/0724 January 2007 NEW DIRECTOR APPOINTED

View Document

03/01/073 January 2007 REGISTERED OFFICE CHANGED ON 03/01/07 FROM: 12 PLUMTREE COURT LONDON EC4A 4HT

View Document

29/11/0629 November 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/06

View Document

15/03/0615 March 2006 RETURN MADE UP TO 28/01/06; FULL LIST OF MEMBERS

View Document

09/05/059 May 2005 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

09/05/059 May 2005 Resolutions

View Document

09/05/059 May 2005 Resolutions

View Document

09/05/059 May 2005 Resolutions

View Document

09/05/059 May 2005 Resolutions

View Document

09/05/059 May 2005 Resolutions

View Document

04/05/054 May 2005 SECRETARY RESIGNED

View Document

04/05/054 May 2005 NEW SECRETARY APPOINTED

View Document

04/05/054 May 2005 NEW DIRECTOR APPOINTED

View Document

04/05/054 May 2005 REGISTERED OFFICE CHANGED ON 04/05/05 FROM: 39 ALMA ROAD ST ALBANS AL1 3AT

View Document

04/05/054 May 2005 DIRECTOR RESIGNED

View Document

26/04/0526 April 2005 COMPANY NAME CHANGED AVERCO NO 6 LIMITED CERTIFICATE ISSUED ON 26/04/05

View Document

25/02/0525 February 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/05

View Document

31/01/0531 January 2005 RETURN MADE UP TO 28/01/05; FULL LIST OF MEMBERS

View Document

28/01/0428 January 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