PROGRESSION WEB MARKETING LIMITED

Company Documents

DateDescription
25/06/1325 June 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

13/06/1313 June 2013 APPLICATION FOR STRIKING-OFF

View Document

26/04/1326 April 2013 Annual return made up to 15 December 2012 with full list of shareholders

View Document

31/10/1231 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MISS CARON LOUISE WHITE / 05/10/2011

View Document

31/10/1231 October 2012 Annual return made up to 15 December 2011 with full list of shareholders

View Document

15/10/1215 October 2012 REGISTERED OFFICE CHANGED ON 15/10/2012 FROM MICROPLAN INTERNATIONAL TITCHFIELD STREET BARROW-IN-FURNESS CUMBRIA LA14 5DA ENGLAND

View Document

12/05/1212 May 2012 DISS40 (DISS40(SOAD))

View Document

17/04/1217 April 2012 FIRST GAZETTE

View Document

23/11/1123 November 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

09/02/119 February 2011 APPOINTMENT TERMINATED, DIRECTOR CAROLINE HUDSON

View Document

06/01/116 January 2011 Annual return made up to 15 December 2010 with full list of shareholders

View Document

27/07/1027 July 2010 DIRECTOR APPOINTED MISS CAROLINE VIOLET HUDSON

View Document

13/07/1013 July 2010 REGISTERED OFFICE CHANGED ON 13/07/2010 FROM 3 PARK DRIVE BARROW-IN-FURNESS CUMBRIA LA13 9BA UNITED KINGDOM

View Document

22/04/1022 April 2010 APPOINTMENT TERMINATED, DIRECTOR ADELE BROADHURST

View Document

15/12/0915 December 2009 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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