PROGRESSIONS SOLUTIONS LIMITED

Company Documents

DateDescription
24/06/1424 June 2014 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

11/03/1411 March 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

28/02/1428 February 2014 APPLICATION FOR STRIKING-OFF

View Document

19/09/1319 September 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

26/02/1326 February 2013 Annual return made up to 26 February 2013 with full list of shareholders

View Document

27/11/1227 November 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

22/11/1222 November 2012 REGISTERED OFFICE CHANGED ON 22/11/2012 FROM
3 WILLIAM STREET
RAISTRICK
BRIGHOUSE
WEST YORKSHIRE
HD6 1HR
ENGLAND

View Document

13/03/1213 March 2012 Annual return made up to 26 February 2012 with full list of shareholders

View Document

20/12/1120 December 2011 REGISTERED OFFICE CHANGED ON 20/12/2011 FROM 52 HOSPITAL ROAD RIDDLESDEN KEIGHLEY WEST YORKSHIRE BD20 5EU ENGLAND

View Document

02/12/112 December 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

28/02/1128 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN LEE DALUZ VIEIRA / 28/02/2011

View Document

28/02/1128 February 2011 Annual return made up to 26 February 2011 with full list of shareholders

View Document

23/12/1023 December 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

24/08/1024 August 2010 REGISTERED OFFICE CHANGED ON 24/08/2010 FROM 64 CONISTON AVENUE HUDDERSFIELD WEST YORKSHIRE HD5 9PZ UNITED KINGDOM

View Document

24/08/1024 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN LEE DALUZ VIEIRA / 24/08/2010

View Document

20/04/1020 April 2010 APPOINTMENT TERMINATED, SECRETARY DEALBRIDGE LIMITED

View Document

20/04/1020 April 2010 Annual return made up to 26 February 2010 with full list of shareholders

View Document

20/04/1020 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN LEE DALUZ VIEIRA / 06/04/2010

View Document

27/01/1027 January 2010 Annual accounts small company total exemption made up to 28 February 2009

View Document

27/03/0927 March 2009 RETURN MADE UP TO 26/02/09; FULL LIST OF MEMBERS

View Document

26/03/0926 March 2009 APPOINTMENT TERMINATED SECRETARY HEATHER DALUZ VIEIRA

View Document

26/03/0926 March 2009 APPOINTMENT TERMINATED DIRECTOR HEATHER DALUZ VIEIRA

View Document

23/05/0823 May 2008 SECRETARY APPOINTED DEALBRIDGE LIMITED

View Document

26/02/0826 February 2008 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