PROGRESSIVE TITLES LIMITED
Status | DISSOLVED |
Company No. | 06381181 |
Category | Private Limited Company |
Incorporated | 25 Sep 2007 |
Age | 16 years, 8 months, 5 days |
Jurisdiction | England Wales |
Dissolution | 08 May 2012 |
Years | 12 years, 22 days |
SUMMARY
PROGRESSIVE TITLES LIMITED is an dissolved private limited company with number 06381181. It was incorporated 16 years, 8 months, 5 days ago, on 25 September 2007 and it was dissolved 12 years, 22 days ago, on 08 May 2012. The company address is John Carpenter House John Carpenter House, London, EC4Y 0AN, England.
Company Fillings
Accounts with accounts type dormant
Date: 17 May 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Change account reference date company previous shortened
Date: 10 Mar 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA01
New date: 2010-12-31
Made up date: 2011-09-30
Documents
Accounts with accounts type dormant
Date: 10 Mar 2011
Action Date: 30 Sep 2010
Category: Accounts
Type: AA
Made up date: 2010-09-30
Documents
Annual return company with made up date full list shareholders
Date: 04 Nov 2010
Action Date: 25 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-25
Documents
Appoint person director company with name
Date: 29 Apr 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Michael Thomas Danson
Documents
Appoint person director company with name
Date: 29 Apr 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Kenneth Kurankyi Appiah
Documents
Appoint person secretary company with name
Date: 29 Apr 2010
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Kenneth Kurankyi Appiah
Documents
Termination director company with name
Date: 29 Apr 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Julie Chard
Documents
Termination director company with name
Date: 29 Apr 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Peter Danson
Documents
Change registered office address company with date old address
Date: 29 Apr 2010
Action Date: 29 Apr 2010
Category: Address
Type: AD01
Old address: 2 Maidstone Road Foots Cray Kent DA14 5HZ
Change date: 2010-04-29
Documents
Termination secretary company with name
Date: 29 Apr 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Lesley Danson
Documents
Accounts with accounts type dormant
Date: 13 Apr 2010
Action Date: 30 Sep 2009
Category: Accounts
Type: AA
Made up date: 2009-09-30
Documents
Annual return company with made up date full list shareholders
Date: 09 Nov 2009
Action Date: 25 Sep 2009
Category: Annual-return
Type: AR01
Made up date: 2009-09-25
Documents
Accounts with made up date
Date: 21 Apr 2009
Action Date: 30 Sep 2008
Category: Accounts
Type: AA
Made up date: 2008-09-30
Documents
Legacy
Date: 27 Oct 2008
Category: Annual-return
Type: 363a
Description: Return made up to 25/09/08; full list of members
Documents
Certificate change of name company
Date: 29 Oct 2007
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed progressive media markets limite d\certificate issued on 29/10/07
Documents
Some Companies
34 GLOUCESTER WALK MANAGEMENT LIMITED
34 GLOUCESTER WALK,,W8 4HY
Number: | 01917826 |
Status: | ACTIVE |
Category: | Private Limited Company |
METRO HOUSE,LEEDS,LS10 2RU
Number: | 10625920 |
Status: | ACTIVE |
Category: | Private Limited Company |
43 FINLAY DRIVE,GLASGOW,G31 2QY
Number: | SC568477 |
Status: | ACTIVE |
Category: | Private Limited Company |
154 ROTHLEY ROAD,MOUNTSORREL,LE12 7JX
Number: | 10678203 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O CHARLES WAKELING & CO 231 VAUXHALL BRIDGE ROAD,LONDON,SW1V 1AD
Number: | 11441994 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE GOOD MARKETING COMPANY LTD
30 CITY ROAD,LONDON,EC1Y 2AB
Number: | 11444075 |
Status: | ACTIVE |
Category: | Private Limited Company |