PROGRESSIVE ASSET MANAGEMENT LIMITED

Company Documents

DateDescription
16/02/1516 February 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/14

View Document

08/10/148 October 2014 Annual return made up to 13 September 2014 with full list of shareholders

View Document

03/06/143 June 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/13

View Document

16/09/1316 September 2013 Annual return made up to 13 September 2013 with full list of shareholders

View Document

03/06/133 June 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/12

View Document

19/04/1319 April 2013 APPOINTMENT TERMINATED, DIRECTOR CARLOS HORNER

View Document

03/10/123 October 2012 Annual return made up to 13 September 2012 with full list of shareholders

View Document

20/06/1220 June 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/11

View Document

04/01/124 January 2012 DIRECTOR APPOINTED MR JOHN ANTHONY JOSEPH WEBB

View Document

22/09/1122 September 2011 Annual return made up to 13 September 2011 with full list of shareholders

View Document

15/09/1115 September 2011 DIRECTOR APPOINTED MR ANDREW RICHARD MCDONALD

View Document

22/08/1122 August 2011 APPOINTMENT TERMINATED, DIRECTOR IAN TIBBS

View Document

31/05/1131 May 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/10

View Document

11/11/1011 November 2010 APPOINTMENT TERMINATED, DIRECTOR JAMES CARTHEW

View Document

20/09/1020 September 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CAVENDISH ADMINISTRATION LIMITED / 13/09/2010

View Document

20/09/1020 September 2010 Annual return made up to 13 September 2010 with full list of shareholders

View Document

17/09/1017 September 2010 APPOINTMENT TERMINATED, DIRECTOR SLIM FERIANI

View Document

17/09/1017 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / EDWARD ANTHONY DORAN / 13/09/2010

View Document

17/09/1017 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / CARLOS HORNER / 13/09/2010

View Document

17/09/1017 September 2010 APPOINTMENT TERMINATED, DIRECTOR NIGEL WILSON

View Document

17/09/1017 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / SIMON VICTOR TOYNBEE / 03/09/2010

View Document

25/01/1025 January 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/09

View Document

14/10/0914 October 2009 Annual return made up to 13 September 2009 with full list of shareholders

View Document

15/07/0915 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / IAN TIBBS / 12/07/2009

View Document

07/07/097 July 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

23/06/0923 June 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/08

View Document

18/09/0818 September 2008 DIRECTOR'S CHANGE OF PARTICULARS / JAMES CARTHEW / 13/01/2008

View Document

18/09/0818 September 2008 RETURN MADE UP TO 13/09/08; FULL LIST OF MEMBERS

View Document

18/09/0818 September 2008 DIRECTOR'S CHANGE OF PARTICULARS / IAN TIBBS / 01/10/2007

View Document

07/02/087 February 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/07

View Document

10/10/0710 October 2007 RETURN MADE UP TO 13/09/07; NO CHANGE OF MEMBERS

View Document

09/01/079 January 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/06

View Document

16/10/0616 October 2006 RETURN MADE UP TO 13/09/06; FULL LIST OF MEMBERS

View Document

10/01/0610 January 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/05

View Document

23/12/0523 December 2005 DIRECTOR RESIGNED

View Document

14/10/0514 October 2005 RETURN MADE UP TO 13/09/05; FULL LIST OF MEMBERS

View Document

16/05/0516 May 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/04

View Document

08/04/058 April 2005 NEW DIRECTOR APPOINTED

View Document

08/10/048 October 2004 RETURN MADE UP TO 13/09/04; FULL LIST OF MEMBERS

View Document

23/08/0423 August 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/08/0416 August 2004 DIRECTOR RESIGNED

View Document

26/07/0426 July 2004 NEW DIRECTOR APPOINTED

View Document

23/04/0423 April 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/03

View Document

03/11/033 November 2003 RETURN MADE UP TO 13/09/03; FULL LIST OF MEMBERS

View Document

01/08/031 August 2003 DIRECTOR RESIGNED

View Document

24/02/0324 February 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/02

View Document

27/01/0327 January 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/01/0327 January 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/10/021 October 2002 NEW DIRECTOR APPOINTED

View Document

01/10/021 October 2002 RETURN MADE UP TO 13/09/02; FULL LIST OF MEMBERS

View Document

20/06/0220 June 2002 � IC 162500/2500 30/04/02 � SR 160000@1=160000

View Document

08/02/028 February 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/01

View Document

30/11/0130 November 2001 NEW DIRECTOR APPOINTED

View Document

19/09/0119 September 2001 RETURN MADE UP TO 13/09/01; FULL LIST OF MEMBERS

View Document

21/12/0021 December 2000 FULL GROUP ACCOUNTS MADE UP TO 30/09/00

View Document

20/09/0020 September 2000 � IC 362500/162500 11/09/00 � SR 200000@1=200000

View Document

20/09/0020 September 2000 RETURN MADE UP TO 13/09/00; FULL LIST OF MEMBERS

View Document

20/09/0020 September 2000 REGISTERED OFFICE CHANGED ON 20/09/00

View Document

14/09/0014 September 2000 NEW DIRECTOR APPOINTED

View Document

14/09/0014 September 2000 NEW DIRECTOR APPOINTED

View Document

08/03/008 March 2000 NEW DIRECTOR APPOINTED

View Document

13/01/0013 January 2000 FULL GROUP ACCOUNTS MADE UP TO 30/09/99

View Document

05/10/995 October 1999 AUDITOR'S RESIGNATION

View Document

15/09/9915 September 1999 RETURN MADE UP TO 13/09/99; NO CHANGE OF MEMBERS

View Document

07/01/997 January 1999 FULL GROUP ACCOUNTS MADE UP TO 30/09/98

View Document

27/10/9827 October 1998 AUDITOR'S RESIGNATION

View Document

06/10/986 October 1998 RETURN MADE UP TO 13/09/98; NO CHANGE OF MEMBERS

View Document

01/04/981 April 1998 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

20/03/9820 March 1998 FULL GROUP ACCOUNTS MADE UP TO 30/09/97

View Document

27/01/9827 January 1998 DIRECTOR RESIGNED

View Document

26/10/9726 October 1997 RETURN MADE UP TO 13/09/97; FULL LIST OF MEMBERS

View Document

20/10/9720 October 1997 NEW DIRECTOR APPOINTED

View Document

20/10/9720 October 1997 NEW DIRECTOR APPOINTED

View Document

09/09/979 September 1997 COMPANY NAME CHANGED AXIS GROUP LIMITED CERTIFICATE ISSUED ON 10/09/97

View Document

17/06/9717 June 1997 SHARES AGREEMENT OTC

View Document

20/05/9720 May 1997 NEW DIRECTOR APPOINTED

View Document

20/02/9720 February 1997 NEW DIRECTOR APPOINTED

View Document

12/02/9712 February 1997 REGISTERED OFFICE CHANGED ON 12/02/97 FROM: G OFFICE CHANGED 12/02/97 99 CHARTERHOUSE STREET LONDON EC1M 6HR

View Document

12/02/9712 February 1997 NEW DIRECTOR APPOINTED

View Document

13/09/9613 September 1996 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