Advanced company searchLink opens in new window

PROGRESSIVE TITLES LIMITED

Company number 06381181

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
08 May 2012 GAZ2 Final Gazette dissolved via compulsory strike-off
24 Jan 2012 GAZ1 First Gazette notice for compulsory strike-off
17 May 2011 AA Accounts for a dormant company made up to 31 December 2010
10 Mar 2011 AA01 Previous accounting period shortened from 30 September 2011 to 31 December 2010
10 Mar 2011 AA Accounts for a dormant company made up to 30 September 2010
04 Nov 2010 AR01 Annual return made up to 25 September 2010 with full list of shareholders
Statement of capital on 2010-11-04
  • GBP 100
29 Apr 2010 AP01 Appointment of Mr Michael Thomas Danson as a director
29 Apr 2010 AP01 Appointment of Mr Kenneth Kurankyi Appiah as a director
29 Apr 2010 AP03 Appointment of Mr Kenneth Kurankyi Appiah as a secretary
29 Apr 2010 TM01 Termination of appointment of Julie Chard as a director
29 Apr 2010 TM01 Termination of appointment of Peter Danson as a director
29 Apr 2010 AD01 Registered office address changed from 2 Maidstone Road Foots Cray Kent DA14 5HZ on 29 April 2010
29 Apr 2010 TM02 Termination of appointment of Lesley Danson as a secretary
13 Apr 2010 AA Accounts for a dormant company made up to 30 September 2009
09 Nov 2009 AR01 Annual return made up to 25 September 2009 with full list of shareholders
21 Apr 2009 AA Accounts made up to 30 September 2008
27 Oct 2008 363a Return made up to 25/09/08; full list of members
29 Oct 2007 CERTNM Company name changed progressive media markets limite d\certificate issued on 29/10/07
25 Sep 2007 NEWINC Incorporation