- Company Overview for PROGATE MARKETING LIMITED (04972871)
- Filing history for PROGATE MARKETING LIMITED (04972871)
- People for PROGATE MARKETING LIMITED (04972871)
- Insolvency for PROGATE MARKETING LIMITED (04972871)
- More for PROGATE MARKETING LIMITED (04972871)
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) |
---|---|---|---|
30 Nov 2013 | GAZ2 | Final Gazette dissolved following liquidation | |
18 Sep 2007 | L64.04 | Dissolution deferment | |
18 Sep 2007 | L64.07 | Completion of winding up | |
24 Apr 2007 | COCOMP | Order of court to wind up | |
27 Mar 2007 | GAZ1 | First Gazette notice for compulsory strike-off | |
03 Aug 2006 | CERTNM | Company name changed urban supply solutions uk LTD.\certificate issued on 03/08/06 | |
12 Apr 2006 | CERTNM | Company name changed progate marketing LIMITED\certificate issued on 12/04/06 | |
01 Mar 2006 | 288a | New secretary appointed | |
01 Mar 2006 | 288b | Director resigned | |
14 Feb 2006 | 288a | New director appointed | |
22 Sep 2005 | 288b | Secretary resigned | |
09 May 2005 | 363s | Return made up to 21/11/04; full list of members | |
31 Mar 2005 | 288b | Director resigned | |
15 Mar 2005 | 288a | New secretary appointed | |
15 Mar 2005 | 288a | New director appointed | |
28 Feb 2005 | 287 | Registered office changed on 28/02/05 from: block l unit 282 77 beak street london W1F 9DB | |
18 Jan 2005 | 225 | Accounting reference date shortened from 30/11/05 to 07/03/05 | |
07 Sep 2004 | 288a | New secretary appointed | |
03 Sep 2004 | 288b | Secretary resigned | |
27 Aug 2004 | 288a | New director appointed | |
27 Aug 2004 | 288a | New secretary appointed | |
27 Aug 2004 | 288b | Director resigned | |
27 Aug 2004 | 288b | Secretary resigned | |
24 Mar 2004 | 288b | Director resigned | |
24 Mar 2004 | 288b | Secretary resigned |