PROGRESSIVE SCHOOLS (YORKS) LIMITED

Company Documents

DateDescription
27/12/1127 December 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

20/09/1120 September 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

12/09/1112 September 2011 APPLICATION FOR STRIKING-OFF

View Document

02/02/112 February 2011 FULL ACCOUNTS MADE UP TO 31/08/10

View Document

20/01/1120 January 2011 Annual return made up to 29 December 2010 with full list of shareholders

View Document

31/03/1031 March 2010 31/08/09 TOTAL EXEMPTION FULL

View Document

19/01/1019 January 2010 Annual return made up to 29 December 2009 with full list of shareholders

View Document

19/02/0919 February 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/08

View Document

14/01/0914 January 2009 RETURN MADE UP TO 29/12/08; FULL LIST OF MEMBERS

View Document

28/04/0828 April 2008 FULL ACCOUNTS MADE UP TO 31/08/07

View Document

21/01/0821 January 2008 RETURN MADE UP TO 29/12/07; FULL LIST OF MEMBERS

View Document

17/01/0817 January 2008 LOCATION OF REGISTER OF MEMBERS

View Document

17/01/0817 January 2008 SECRETARY'S PARTICULARS CHANGED

View Document

06/08/076 August 2007 REGISTERED OFFICE CHANGED ON 06/08/07 FROM: SECKLOE HOUSE 101 NORTH THIRTEENTH STREET MILTON KEYNES BUCKINGHAMSHIRE MK9 3NX

View Document

20/07/0720 July 2007 S366A DISP HOLDING AGM 09/07/07 S252 DISP LAYING ACC 09/07/07 S386 DISP APP AUDS 09/07/07

View Document

05/06/075 June 2007 NEW DIRECTOR APPOINTED

View Document

23/05/0723 May 2007 DIRECTOR RESIGNED

View Document

18/05/0718 May 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

18/05/0718 May 2007 REGISTERED OFFICE CHANGED ON 18/05/07 FROM: ROYDS MOUNT LUCK LANE MARSH HUDDERSFIELD WEST YORKSHIRE HD1 4QX

View Document

18/05/0718 May 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

18/05/0718 May 2007 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

18/05/0718 May 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

18/05/0718 May 2007 NEW DIRECTOR APPOINTED

View Document

18/05/0718 May 2007 NEW SECRETARY APPOINTED

View Document

09/05/079 May 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/05/079 May 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/05/079 May 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/01/0723 January 2007 RETURN MADE UP TO 29/12/06; FULL LIST OF MEMBERS

View Document

19/01/0719 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

13/04/0613 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

16/01/0616 January 2006 RETURN MADE UP TO 29/12/05; FULL LIST OF MEMBERS

View Document

18/02/0518 February 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/04

View Document

10/01/0510 January 2005 RETURN MADE UP TO 29/12/04; FULL LIST OF MEMBERS

View Document

04/03/044 March 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/03

View Document

15/01/0415 January 2004 RETURN MADE UP TO 29/12/03; FULL LIST OF MEMBERS

View Document

03/02/033 February 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/02

View Document

22/01/0322 January 2003 RETURN MADE UP TO 29/12/02; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

02/04/022 April 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/01

View Document

14/01/0214 January 2002 RETURN MADE UP TO 29/12/01; FULL LIST OF MEMBERS

View Document

26/02/0126 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00

View Document

28/12/0028 December 2000 RETURN MADE UP TO 29/12/00; FULL LIST OF MEMBERS

View Document

10/01/0010 January 2000 RETURN MADE UP TO 29/12/99; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

23/12/9923 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99

View Document

15/01/9915 January 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/01/9913 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98

View Document

24/12/9824 December 1998 RETURN MADE UP TO 29/12/98; FULL LIST OF MEMBERS

View Document

07/10/987 October 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/04/986 April 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/97

View Document

30/12/9730 December 1997 RETURN MADE UP TO 29/12/97; NO CHANGE OF MEMBERS

View Document

16/01/9716 January 1997 RETURN MADE UP TO 29/12/96; FULL LIST OF MEMBERS

View Document

09/01/979 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/96

View Document

05/02/965 February 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/95

View Document

17/01/9617 January 1996 REGISTERED OFFICE CHANGED ON 17/01/96 FROM: ROYDS MOUNT LUCK LANE MARSH HUDDERSFIELD HD1 4QX

View Document

17/01/9617 January 1996 REGISTERED OFFICE CHANGED ON 17/01/96

View Document

17/01/9617 January 1996 RETURN MADE UP TO 29/12/95; NO CHANGE OF MEMBERS; REGISTERED OFFICE CHANGED ON 17/01/96

View Document

02/09/952 September 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/03/956 March 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/94

View Document

09/01/959 January 1995 RETURN MADE UP TO 29/12/94; NO CHANGE OF MEMBERS

View Document

09/02/949 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/93

View Document

12/01/9412 January 1994

View Document

12/01/9412 January 1994 RETURN MADE UP TO 29/12/93; FULL LIST OF MEMBERS

View Document

07/04/937 April 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/92

View Document

06/01/936 January 1993

View Document

06/01/936 January 1993 RETURN MADE UP TO 29/12/92; NO CHANGE OF MEMBERS

View Document

06/02/926 February 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/91

View Document

29/01/9229 January 1992 RETURN MADE UP TO 29/12/91; NO CHANGE OF MEMBERS

View Document

29/01/9229 January 1992

View Document

27/03/9127 March 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/90

View Document

23/01/9123 January 1991

View Document

23/01/9123 January 1991 RETURN MADE UP TO 29/12/90; FULL LIST OF MEMBERS

View Document

09/03/909 March 1990 RETURN MADE UP TO 29/12/89; FULL LIST OF MEMBERS

View Document

09/03/909 March 1990 FULL ACCOUNTS MADE UP TO 31/08/89

View Document

17/02/8917 February 1989 FULL ACCOUNTS MADE UP TO 31/08/88

View Document

17/02/8917 February 1989 RETURN MADE UP TO 30/12/88; FULL LIST OF MEMBERS

View Document

21/04/8821 April 1988 FULL ACCOUNTS MADE UP TO 31/08/87

View Document

01/02/881 February 1988 RETURN MADE UP TO 28/12/87; FULL LIST OF MEMBERS

View Document

11/04/8711 April 1987 ACCOUNTING REF. DATE SHORT FROM 05/04 TO 31/08

View Document

08/09/868 September 1986 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

08/09/868 September 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/08/8626 August 1986 ANNUAL RETURN MADE UP TO 16/07/86

View Document

26/08/8626 August 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/86

View Document

19/01/5119 January 1951 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