- Company Overview for PROGRESSIVE INSPECTION AND TEST LTD (07369381)
- Filing history for PROGRESSIVE INSPECTION AND TEST LTD (07369381)
- People for PROGRESSIVE INSPECTION AND TEST LTD (07369381)
- More for PROGRESSIVE INSPECTION AND TEST LTD (07369381)
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) |
---|---|---|---|
28 Jun 2016 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
12 Apr 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 Nov 2015 | AR01 |
Annual return made up to 8 September 2015 with full list of shareholders
Statement of capital on 2015-11-13
|
|
17 Oct 2014 | AR01 |
Annual return made up to 8 September 2014 with full list of shareholders
Statement of capital on 2014-10-17
|
|
22 Aug 2014 | AA | Total exemption small company accounts made up to 30 November 2013 | |
27 Jun 2014 | AA01 | Previous accounting period extended from 30 September 2013 to 30 November 2013 | |
18 Sep 2013 | AR01 |
Annual return made up to 8 September 2013 with full list of shareholders
Statement of capital on 2013-09-18
|
|
18 Sep 2013 | AD01 | Registered office address changed from 2 Lyneham Drive Quedgeley Gloucester Gloucestershire GL2 2AY United Kingdom on 18 September 2013 | |
28 Jun 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
19 Jan 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
16 Jan 2013 | AR01 | Annual return made up to 8 September 2012 with full list of shareholders | |
15 Jan 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 Jul 2012 | AA | Total exemption small company accounts made up to 30 September 2011 | |
07 Nov 2011 | AR01 | Annual return made up to 8 September 2011 with full list of shareholders | |
08 Nov 2010 | AP01 | Appointment of Mr David Ian Robertson as a director | |
08 Sep 2010 | NEWINC |
Incorporation
|