PROGRESS FINANCIAL RECOVERY LTD

Company Documents

DateDescription
09/01/159 January 2015 31/03/14 TOTAL EXEMPTION FULL

View Document

29/09/1429 September 2014 Annual return made up to 20 September 2014 with full list of shareholders

View Document

27/09/1427 September 2014 REGISTERED OFFICE CHANGED ON 27/09/2014 FROM
44 PROGRESS BUSINESS PARK, ORDERS LANE
KIRKHAM
PRESTON
PR4 2TZ
ENGLAND

View Document

15/05/1415 May 2014 REGISTERED OFFICE CHANGED ON 15/05/2014 FROM
7 ST. GEORGES COURT, ST. GEORGES PARK
KIRKHAM
PRESTON
PR4 2EF
UNITED KINGDOM

View Document

27/03/1427 March 2014 COMPANY NAME CHANGED PROGRESS DEBT RECOVERY LTD
CERTIFICATE ISSUED ON 27/03/14

View Document

17/03/1417 March 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

11/02/1411 February 2014 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY ADAMS

View Document

26/01/1426 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY RICHARD ADAMS / 01/01/2014

View Document

26/01/1426 January 2014 APPOINTMENT TERMINATED, SECRETARY NICOLA ADAMS

View Document

06/01/146 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

30/09/1330 September 2013 Annual return made up to 20 September 2013 with full list of shareholders

View Document

07/01/137 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

26/09/1226 September 2012 Annual return made up to 20 September 2012 with full list of shareholders

View Document

13/03/1213 March 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

01/10/111 October 2011 Annual return made up to 20 September 2011 with full list of shareholders

View Document

04/04/114 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / CRAIG EDWARD ADAMS / 04/06/2010

View Document

01/03/111 March 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

06/10/106 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / CRAIG EDWARD ADAMS / 20/09/2010

View Document

06/10/106 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY RICHARD ADAMS / 20/09/2010

View Document

06/10/106 October 2010 Annual return made up to 20 September 2010 with full list of shareholders

View Document

05/07/105 July 2010 REGISTERED OFFICE CHANGED ON 05/07/2010 FROM 44 FINANCE HOUSE PROGRESS BUSINESS PARK ORDERS LANE KIRKHAM LANCASHIRE PR4 2TZ

View Document

08/04/108 April 2010 COMPANY NAME CHANGED PROGRESS FINANCIAL RECOVERY LTD CERTIFICATE ISSUED ON 08/04/10

View Document

22/03/1022 March 2010 CHANGE OF NAME 05/03/2010

View Document

28/10/0928 October 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

19/10/0919 October 2009 Annual return made up to 20 September 2009 with full list of shareholders

View Document

07/02/097 February 2009 DIRECTOR APPOINTED TIMOTHY ADAMS

View Document

27/01/0927 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

17/10/0817 October 2008 RETURN MADE UP TO 20/09/08; FULL LIST OF MEMBERS

View Document

17/10/0817 October 2008 LOCATION OF DEBENTURE REGISTER

View Document

17/10/0817 October 2008 LOCATION OF REGISTER OF MEMBERS

View Document

17/10/0817 October 2008 REGISTERED OFFICE CHANGED ON 17/10/08 FROM: 12 PROGRESS BUSINESS PARK ORDERS LANE KIRKHAM LANCASHIRE PR4 2TZ

View Document

23/09/0823 September 2008 DIRECTOR RESIGNED TIMOTHY ADAMS

View Document

28/01/0828 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

17/10/0717 October 2007 RETURN MADE UP TO 20/09/07; CHANGE OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

04/07/074 July 2007 ACC. REF. DATE EXTENDED FROM 30/09/06 TO 31/03/07

View Document

04/12/064 December 2006 DIRECTOR RESIGNED

View Document

29/09/0629 September 2006 RETURN MADE UP TO 20/09/06; FULL LIST OF MEMBERS

View Document

27/09/0627 September 2006 COMPANY NAME CHANGED MTRECOVERY LTD CERTIFICATE ISSUED ON 27/09/06

View Document

20/09/0620 September 2006 NEW DIRECTOR APPOINTED

View Document

16/08/0616 August 2006 DIRECTOR RESIGNED

View Document

21/07/0621 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

15/05/0615 May 2006 NEW DIRECTOR APPOINTED

View Document

03/05/063 May 2006 NEW DIRECTOR APPOINTED

View Document

12/04/0612 April 2006 REGISTERED OFFICE CHANGED ON 12/04/06 FROM: 38 LANCASTER ROAD BLACKPOOL LANCASHIRE FY3 9ST

View Document

30/03/0630 March 2006 REGISTERED OFFICE CHANGED ON 30/03/06 FROM: UNIT 1, CAROUSEL WAY RIVERSIDE BUSINESS PARK NORTHAMPTON NN3 9HG

View Document

27/01/0627 January 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

27/01/0627 January 2006 SECRETARY'S PARTICULARS CHANGED

View Document

20/01/0620 January 2006 DIRECTOR RESIGNED

View Document

19/01/0619 January 2006 DIRECTOR RESIGNED

View Document

23/12/0523 December 2005 RETURN MADE UP TO 20/09/05; FULL LIST OF MEMBERS

View Document

29/03/0529 March 2005 NEW SECRETARY APPOINTED

View Document

17/03/0517 March 2005 NEW DIRECTOR APPOINTED

View Document

11/11/0411 November 2004 SECRETARY RESIGNED

View Document

09/11/049 November 2004 NEW DIRECTOR APPOINTED

View Document

21/10/0421 October 2004 DIRECTOR RESIGNED

View Document

20/09/0420 September 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