PROGRAM 2000 LIMITED

Company Documents

DateDescription
02/03/102 March 2010 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

17/11/0917 November 2009 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

09/11/099 November 2009 APPLICATION FOR STRIKING-OFF

View Document

07/07/097 July 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

23/10/0823 October 2008 RETURN MADE UP TO 22/08/08; FULL LIST OF MEMBERS

View Document

02/06/082 June 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

31/10/0731 October 2007 RETURN MADE UP TO 22/08/07; FULL LIST OF MEMBERS

View Document

03/02/073 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

26/10/0626 October 2006 RETURN MADE UP TO 22/08/06; FULL LIST OF MEMBERS

View Document

20/06/0620 June 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/05

View Document

23/09/0523 September 2005 LOCATION OF REGISTER OF MEMBERS

View Document

23/09/0523 September 2005 RETURN MADE UP TO 22/08/05; FULL LIST OF MEMBERS

View Document

24/06/0524 June 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/04

View Document

28/10/0428 October 2004 RETURN MADE UP TO 22/08/04; FULL LIST OF MEMBERS

View Document

15/06/0415 June 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03

View Document

22/09/0322 September 2003 RETURN MADE UP TO 22/08/03; FULL LIST OF MEMBERS

View Document

26/04/0326 April 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02

View Document

12/11/0212 November 2002 RETURN MADE UP TO 22/08/02; FULL LIST OF MEMBERS

View Document

30/07/0230 July 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01

View Document

03/05/023 May 2002 REGISTERED OFFICE CHANGED ON 03/05/02 FROM: G OFFICE CHANGED 03/05/02 261 LONSDALE AVENUE EAST HAM LONDON E6 3QA

View Document

03/05/023 May 2002 SECRETARY'S PARTICULARS CHANGED

View Document

03/05/023 May 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

03/04/023 April 2002 AUDITOR'S RESIGNATION

View Document

10/09/0110 September 2001 RETURN MADE UP TO 22/08/01; FULL LIST OF MEMBERS

View Document

18/07/0118 July 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

03/10/003 October 2000 RETURN MADE UP TO 22/08/00; FULL LIST OF MEMBERS

View Document

16/05/0016 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

14/09/9914 September 1999 RETURN MADE UP TO 22/08/99; NO CHANGE OF MEMBERS

View Document

08/06/998 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

28/09/9828 September 1998 S386 DISP APP AUDS 21/08/98

View Document

28/09/9828 September 1998 RETURN MADE UP TO 22/08/98; FULL LIST OF MEMBERS

View Document

28/09/9828 September 1998 S252 DISP LAYING ACC 21/08/98

View Document

28/09/9828 September 1998 S366A DISP HOLDING AGM 21/08/98

View Document

08/10/978 October 1997 DIRECTOR RESIGNED

View Document

08/10/978 October 1997 SECRETARY RESIGNED

View Document

08/10/978 October 1997 NEW DIRECTOR APPOINTED

View Document

08/10/978 October 1997 ACC. REF. DATE EXTENDED FROM 31/08/98 TO 30/09/98

View Document

08/10/978 October 1997 NEW SECRETARY APPOINTED

View Document

08/10/978 October 1997 REGISTERED OFFICE CHANGED ON 08/10/97 FROM: G OFFICE CHANGED 08/10/97 11 BEAUMONT GATE SHENLEY HILL RADLETT HERTFORDSHIRE WD7 7AR

View Document

22/08/9722 August 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

22/08/9722 August 1997 Incorporation

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