- Company Overview for PROGRESSIVE TECHNICAL SERVICES LIMITED (07638459)
- Filing history for PROGRESSIVE TECHNICAL SERVICES LIMITED (07638459)
- People for PROGRESSIVE TECHNICAL SERVICES LIMITED (07638459)
- Insolvency for PROGRESSIVE TECHNICAL SERVICES LIMITED (07638459)
- More for PROGRESSIVE TECHNICAL SERVICES LIMITED (07638459)
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) |
---|---|---|---|
13 Sep 2013 | TM01 | Termination of appointment of Andrea Kay as a director | |
22 May 2013 | AR01 | Annual return made up to 18 May 2013 with full list of shareholders | |
23 Oct 2012 | AA | Accounts for a dormant company made up to 31 December 2011 | |
18 Sep 2012 | AA01 | Previous accounting period shortened from 31 May 2012 to 31 December 2011 | |
17 Sep 2012 | AA01 | Current accounting period shortened from 31 May 2013 to 31 December 2012 | |
10 Aug 2012 | AP01 | Appointment of Mrs Andrea Kay as a director | |
08 Aug 2012 | SH01 |
Statement of capital following an allotment of shares on 6 August 2012
|
|
08 Aug 2012 | AP01 | Appointment of Mr Roger Burton Kay as a director | |
29 May 2012 | AR01 | Annual return made up to 18 May 2012 with full list of shareholders | |
28 Feb 2012 | AD01 | Registered office address changed from C/O Andrew Turford & Co Limited 33 Stow Park Avenue Newport NP20 4FN Wales on 28 February 2012 | |
12 Jan 2012 | AP03 | Appointment of Mr Roger Burton Kay as a secretary | |
05 Jan 2012 | AP01 | Appointment of Mr Richard James Kay as a director | |
05 Jan 2012 | SH01 |
Statement of capital following an allotment of shares on 5 January 2012
|
|
05 Jan 2012 | TM01 | Termination of appointment of Andrew Turford as a director | |
18 May 2011 | NEWINC |
Incorporation
|