PROGRESSIVE RESOURCES LIMITED

Company Documents

DateDescription
12/01/1112 January 2011 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

12/10/1012 October 2010 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

12/10/1012 October 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 06/10/2010

View Document

30/09/1030 September 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 20/09/2010

View Document

29/03/1029 March 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 20/03/2010

View Document

21/03/0921 March 2009 NOTICE OF RESULT OF MEETING OF CREDITORS

View Document

21/03/0921 March 2009 NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION

View Document

18/03/0918 March 2009 NOTICE OF RESULT OF MEETING OF CREDITORS

View Document

02/03/092 March 2009 NOTICE OF STATEMENT OF AFFAIRS/2.14B

View Document

19/02/0919 February 2009 STATEMENT OF ADMINISTRATOR'S PROPOSALS

View Document

11/02/0911 February 2009 NOTICE OF ADMINISTRATOR'S APPOINTMENT

View Document

11/02/0911 February 2009 REGISTERED OFFICE CHANGED ON 11/02/2009 FROM 6 MILLSTREAM TRADING ESTATE RINGWOOD HAMPSHIRE BH24 3SB

View Document

04/12/084 December 2008 APPOINTMENT TERMINATED

View Document

04/12/084 December 2008 APPOINTMENT TERMINATED SECRETARY EMMA COAKES

View Document

18/11/0818 November 2008 APPOINTMENT TERMINATED DIRECTOR STEVEN PERKINS

View Document

13/08/0813 August 2008 RETURN MADE UP TO 26/06/08; FULL LIST OF MEMBERS

View Document

01/05/081 May 2008 DIRECTOR APPOINTED MR STEVEN JOSEPH PERKINS

View Document

07/04/087 April 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

05/07/075 July 2007 RETURN MADE UP TO 26/06/07; FULL LIST OF MEMBERS

View Document

24/03/0724 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

04/07/064 July 2006 RETURN MADE UP TO 26/06/06; FULL LIST OF MEMBERS

View Document

04/07/064 July 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

18/05/0618 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

08/09/058 September 2005 RETURN MADE UP TO 26/06/05; FULL LIST OF MEMBERS

View Document

16/02/0516 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

07/09/047 September 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/07/0413 July 2004 RETURN MADE UP TO 26/06/04; FULL LIST OF MEMBERS

View Document

03/06/043 June 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/03

View Document

20/11/0320 November 2003 REGISTERED OFFICE CHANGED ON 20/11/03 FROM: 2A-4A GOSPORT STREET LYMINGTON HAMPSHIRE SO41 9BE

View Document

01/09/031 September 2003 RETURN MADE UP TO 26/06/03; FULL LIST OF MEMBERS

View Document

04/04/034 April 2003 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/02

View Document

27/03/0327 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02

View Document

24/12/0224 December 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/06/0220 June 2002 RETURN MADE UP TO 26/06/02; FULL LIST OF MEMBERS

View Document

07/03/027 March 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01

View Document

13/11/0113 November 2001 DIRECTOR RESIGNED

View Document

20/06/0120 June 2001 RETURN MADE UP TO 26/06/01; FULL LIST OF MEMBERS

View Document

19/04/0119 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00

View Document

22/06/0022 June 2000 RETURN MADE UP TO 26/06/00; FULL LIST OF MEMBERS

View Document

03/05/003 May 2000 FULL ACCOUNTS MADE UP TO 31/07/99

View Document

06/09/996 September 1999 NEW DIRECTOR APPOINTED

View Document

04/08/994 August 1999 ACC. REF. DATE SHORTENED FROM 31/12/99 TO 31/07/99

View Document

02/07/992 July 1999 RETURN MADE UP TO 26/06/99; FULL LIST OF MEMBERS

View Document

11/11/9811 November 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

17/07/9817 July 1998 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

30/06/9830 June 1998 RETURN MADE UP TO 26/06/98; NO CHANGE OF MEMBERS

View Document

18/07/9718 July 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/07/978 July 1997 RETURN MADE UP TO 26/06/97; NO CHANGE OF MEMBERS

View Document

11/02/9711 February 1997 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

12/07/9612 July 1996 RETURN MADE UP TO 26/06/96; FULL LIST OF MEMBERS

View Document

05/01/965 January 1996

View Document

05/01/965 January 1996 SECRETARY RESIGNED

View Document

05/01/965 January 1996 NEW SECRETARY APPOINTED

View Document

11/12/9511 December 1995

View Document

11/12/9511 December 1995 NEW DIRECTOR APPOINTED

View Document

22/11/9522 November 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

10/07/9510 July 1995 RETURN MADE UP TO 26/06/95; NO CHANGE OF MEMBERS

View Document

25/04/9525 April 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

07/02/957 February 1995 DIRECTOR RESIGNED

View Document

12/09/9412 September 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

12/09/9412 September 1994

View Document

12/09/9412 September 1994 RETURN MADE UP TO 12/07/94; NO CHANGE OF MEMBERS

View Document

25/01/9425 January 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

03/09/933 September 1993

View Document

03/09/933 September 1993 RETURN MADE UP TO 12/07/93; FULL LIST OF MEMBERS

View Document

03/09/933 September 1993 DIRECTOR RESIGNED

View Document

26/08/9326 August 1993 NEW DIRECTOR APPOINTED

View Document

02/06/932 June 1993 DIRECTOR RESIGNED

View Document

02/06/932 June 1993

View Document

08/03/938 March 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

08/03/938 March 1993

View Document

18/01/9318 January 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/01/9318 January 1993

View Document

17/12/9217 December 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

01/11/921 November 1992 REGISTERED OFFICE CHANGED ON 01/11/92 FROM: 115 KINGSTON ROAD LEATHERHEAD SURREY KT22 7SU

View Document

03/08/923 August 1992

View Document

03/08/923 August 1992 DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

03/08/923 August 1992 RETURN MADE UP TO 12/07/92; FULL LIST OF MEMBERS

View Document

18/05/9218 May 1992 AUDITOR'S RESIGNATION

View Document

13/02/9213 February 1992

View Document

13/02/9213 February 1992

View Document

13/02/9213 February 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

13/02/9213 February 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

03/12/913 December 1991 FULL ACCOUNTS MADE UP TO 30/06/90

View Document

10/09/9110 September 1991

View Document

10/09/9110 September 1991 RETURN MADE UP TO 12/07/91; FULL LIST OF MEMBERS

View Document

15/07/9115 July 1991 REGISTERED OFFICE CHANGED ON 15/07/91 FROM: 7/17 LANSDOWNE ROAD CROYDON SURREY CR0 2BX

View Document

06/03/916 March 1991 ACCOUNTING REF. DATE EXT FROM 30/06 TO 31/12

View Document

16/10/8916 October 1989 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06

View Document

09/10/899 October 1989

View Document

09/10/899 October 1989

View Document

09/10/899 October 1989 REGISTERED OFFICE CHANGED ON 09/10/89 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

09/10/899 October 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/10/899 October 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

09/10/899 October 1989

View Document

03/10/893 October 1989 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

28/09/8928 September 1989 Resolutions

View Document

28/09/8928 September 1989 ALTER MEM AND ARTS 130989

View Document

21/09/8921 September 1989 COMPANY NAME CHANGED MIDPAY LIMITED CERTIFICATE ISSUED ON 22/09/89

View Document

12/07/8912 July 1989 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