- Company Overview for PROGRESSIVE SOLUTIONS INTERNATIONAL LIMITED (SC218622)
- Filing history for PROGRESSIVE SOLUTIONS INTERNATIONAL LIMITED (SC218622)
- People for PROGRESSIVE SOLUTIONS INTERNATIONAL LIMITED (SC218622)
- Charges for PROGRESSIVE SOLUTIONS INTERNATIONAL LIMITED (SC218622)
- More for PROGRESSIVE SOLUTIONS INTERNATIONAL LIMITED (SC218622)
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) |
---|---|---|---|
19 Jun 2012 | MG01s |
Duplicate mortgage certificatecharge no:7
|
|
19 Jun 2012 | MG01s |
Duplicate mortgage certificatecharge no:8
|
|
19 Jun 2012 | MEM/ARTS | Memorandum and Articles of Association | |
19 Jun 2012 | RESOLUTIONS |
Resolutions
|
|
19 Jun 2012 | MG01s | Particulars of a mortgage or charge / charge no: 8 | |
13 Jun 2012 | CH01 | Director's details changed for David Mcgovern on 12 June 2012 | |
12 Jun 2012 | TM01 | Termination of appointment of Leonard Williams as a director on 31 May 2012 | |
12 Jun 2012 | AP01 | Appointment of David Mcgovern as a director on 31 May 2012 | |
12 Jun 2012 | TM01 | Termination of appointment of Arthur Bernard Duffy as a director on 31 May 2012 | |
12 Jun 2012 | TM01 | Termination of appointment of Iain George Gibson Ball as a director on 31 May 2012 | |
12 Jun 2012 | TM02 | Termination of appointment of Matthew David Fleetwood as a secretary on 31 May 2012 | |
12 Jun 2012 | AP03 | Appointment of Nicholas Kaiser as a secretary on 31 May 2012 | |
12 Jun 2012 | AP01 | Appointment of Robb Warwick as a director on 31 May 2012 | |
12 Jun 2012 | AP01 | Appointment of Nicholas Kaiser as a director on 31 May 2012 | |
12 Jun 2012 | MG01s | Particulars of a mortgage or charge / charge no: 7 | |
01 May 2012 | AR01 | Annual return made up to 27 April 2012 with full list of shareholders | |
31 Dec 2011 | AA | Full accounts made up to 31 March 2011 | |
19 May 2011 | AR01 | Annual return made up to 27 April 2011 with full list of shareholders | |
04 Apr 2011 | AD01 | Registered office address changed from 151 Saint Vincent Street Glasgow G2 5NJ on 4 April 2011 | |
10 Nov 2010 | AA | Full accounts made up to 31 March 2010 | |
14 May 2010 | AR01 | Annual return made up to 27 April 2010 with full list of shareholders | |
14 May 2010 | CH01 | Director's details changed for Leonard Williams on 27 April 2010 | |
14 May 2010 | CH01 | Director's details changed for Iain George Gibson Ball on 27 April 2010 | |
25 Feb 2010 | AA | Full accounts made up to 31 March 2009 | |
12 Jan 2010 | CH03 | Secretary's details changed for Matthew David Fleetwood on 11 January 2010 |