PROGRESSIVE CONSUMER ELECTRONICS LTD

Company Documents

DateDescription
15/02/1115 February 2011 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

15/11/1015 November 2010 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP:LIQ. CASE NO.3

View Document

15/11/1015 November 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 29/10/2010:LIQ. CASE NO.3

View Document

05/05/105 May 2010 NOTICE OF COMPLETION OF VOLUNTARY ARRANGEMENT:LIQ. CASE NO.2

View Document

24/12/0924 December 2009 NC INC ALREADY ADJUSTED 01/09/2009

View Document

24/12/0924 December 2009 01/09/09 STATEMENT OF CAPITAL GBP 1000000

View Document

24/12/0924 December 2009 FORM 123

View Document

23/12/0923 December 2009 EXTRAORDINARY RESOLUTION TO WIND UP:LIQ. CASE NO.3

View Document

23/12/0923 December 2009 STATEMENT OF AFFAIRS/4.19:LIQ. CASE NO.3

View Document

23/12/0923 December 2009 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY):LIQ. CASE NO.3:IP NO.00009530

View Document

04/12/094 December 2009 REGISTERED OFFICE CHANGED ON 04/12/2009 FROM 58-60 BERNERS STREET LONDON W1T 3JS

View Document

03/09/093 September 2009 NOTICE TO REGISTRAR OF COMPANIES OF VOLUNTARY ARRANGEMENT TAKING EFFECT:LIQ. CASE NO.2:IP NO.00008111

View Document

03/09/093 September 2009 INSOLVENCY:CHAIRMAN'S REPORT DATED 14TH AUGUST 2009 RULE 1.24 OF THE INSOLVENCY RULES 1986.:LIQ. CASE NO.2

View Document

26/08/0926 August 2009 CURREXT FROM 30/04/2009 TO 31/10/2009

View Document

21/08/0921 August 2009 NOTICE TO REGISTRAR OF COMPANIES OF VOLUNTARY ARRANGEMENT TAKING EFFECT:LIQ. CASE NO.2:IP NO.00008111

View Document

23/07/0923 July 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

11/05/0911 May 2009 RETURN MADE UP TO 28/03/09; FULL LIST OF MEMBERS

View Document

29/10/0829 October 2008 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

29/10/0829 October 2008 NC INC ALREADY ADJUSTED 07/04/08

View Document

29/10/0829 October 2008 AUTH ALLOT OF SECURITY 07/04/2008 GBP NC 30000/200000 07/04/2008

View Document

21/10/0821 October 2008 DIRECTOR'S PARTICULARS LEE HARRIS

View Document

14/10/0814 October 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

31/05/0831 May 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

08/05/088 May 2008 RETURN MADE UP TO 28/03/08; FULL LIST OF MEMBERS

View Document

20/02/0820 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

14/02/0814 February 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

29/06/0729 June 2007 NEW SECRETARY APPOINTED

View Document

28/06/0728 June 2007 SECRETARY RESIGNED

View Document

30/04/0730 April 2007 RETURN MADE UP TO 28/03/07; FULL LIST OF MEMBERS

View Document

17/04/0717 April 2007 SECRETARY'S PARTICULARS CHANGED

View Document

10/01/0710 January 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

04/10/064 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

19/05/0619 May 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/04/0619 April 2006 RETURN MADE UP TO 28/03/06; FULL LIST OF MEMBERS

View Document

05/05/055 May 2005 RETURN MADE UP TO 28/03/05; FULL LIST OF MEMBERS

View Document

03/03/053 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

04/11/044 November 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/07/041 July 2004

View Document

01/07/041 July 2004 NC INC ALREADY ADJUSTED 15/05/02

View Document

01/07/041 July 2004 � NC 100/30000 15/05/

View Document

01/07/041 July 2004 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

01/07/041 July 2004 Resolutions

View Document

01/07/041 July 2004 Resolutions

View Document

01/07/041 July 2004

View Document

23/06/0423 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

16/04/0416 April 2004 RETURN MADE UP TO 28/03/04; FULL LIST OF MEMBERS

View Document

23/04/0323 April 2003 COMPANY NAME CHANGED H2 LIMITED CERTIFICATE ISSUED ON 23/04/03

View Document

17/04/0317 April 2003 RETURN MADE UP TO 28/03/03; FULL LIST OF MEMBERS

View Document

12/04/0212 April 2002 NEW DIRECTOR APPOINTED

View Document

12/04/0212 April 2002 ACC. REF. DATE EXTENDED FROM 31/03/03 TO 30/04/03

View Document

12/04/0212 April 2002 DIRECTOR RESIGNED

View Document

12/04/0212 April 2002 SECRETARY RESIGNED

View Document

12/04/0212 April 2002 NEW SECRETARY APPOINTED

View Document

28/03/0228 March 2002 Incorporation

View Document

28/03/0228 March 2002 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