- Company Overview for PROGRESSIVE MEDIA-TECH LIMITED (06178591)
- Filing history for PROGRESSIVE MEDIA-TECH LIMITED (06178591)
- People for PROGRESSIVE MEDIA-TECH LIMITED (06178591)
- More for PROGRESSIVE MEDIA-TECH LIMITED (06178591)
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) |
---|---|---|---|
23 Mar 2015 | AR01 |
Annual return made up to 22 March 2015 with full list of shareholders
Statement of capital on 2015-03-23
|
|
13 Feb 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
13 Feb 2015 | TM01 | Termination of appointment of Kenneth Kurankyi Appiah as a director on 13 February 2015 | |
13 Feb 2015 | TM02 | Termination of appointment of Kenneth Kurankyi Appiah as a secretary on 13 February 2015 | |
01 May 2014 | AA | Accounts for a dormant company made up to 31 December 2013 | |
03 Apr 2014 | AR01 |
Annual return made up to 22 March 2014 with full list of shareholders
Statement of capital on 2014-04-03
|
|
15 Aug 2013 | AA | Accounts for a dormant company made up to 31 December 2012 | |
29 Apr 2013 | AR01 | Annual return made up to 22 March 2013 with full list of shareholders | |
24 Aug 2012 | TM01 | Termination of appointment of Michael Danson as a director | |
08 Aug 2012 | AA | Accounts for a dormant company made up to 31 December 2011 | |
18 Jul 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
17 Jul 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 Jul 2012 | AR01 | Annual return made up to 22 March 2012 with full list of shareholders | |
17 May 2011 | AA | Accounts for a dormant company made up to 31 December 2010 | |
12 May 2011 | AA01 | Previous accounting period shortened from 31 March 2011 to 31 December 2010 | |
18 Apr 2011 | AR01 | Annual return made up to 22 March 2011 with full list of shareholders | |
18 Apr 2011 | AD01 | Registered office address changed from C/O K Appiah John Carpenter House John Carpenter Street London EC4Y 0AN England on 18 April 2011 | |
04 Jan 2011 | AA | Accounts for a dormant company made up to 31 March 2010 | |
22 Apr 2010 | AP01 | Appointment of Mr Michael Thomas Danson as a director | |
22 Apr 2010 | AP01 | Appointment of Mr Simon John Pyper as a director | |
22 Apr 2010 | AP01 | Appointment of Mr Kenneth Kurankyi Appiah as a director | |
22 Apr 2010 | AP03 | Appointment of Mr Kenneth Kurankyi Appiah as a secretary | |
22 Apr 2010 | TM01 | Termination of appointment of Peter Danson as a director | |
22 Apr 2010 | TM02 | Termination of appointment of Lesley Danson as a secretary | |
22 Apr 2010 | AD01 | Registered office address changed from Progressive House Maidstone Road Sidcup Kent DA14 5HZ United Kingdom on 22 April 2010 |