Progress Press 2000 Ltd was registered on 26 March 2001 and has its registered office in Hertfordshire, it's status is listed as "Dissolved". Currently we aren't aware of the number of employees at the this organisation. Rout, Tina Lorraine, Kessack, Steven Michael are listed as the directors of Progress Press 2000 Ltd.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
KESSACK, Steven Michael | 26 March 2001 | 31 January 2003 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
ROUT, Tina Lorraine | 15 April 2010 | - | 1 |
Document Type | Date | |
---|---|---|
GAZ2(A) - Second notification of strike-off action in London Gazette | 21 August 2018 | |
GAZ1(A) - First notification of strike-off in London Gazette) | 05 June 2018 | |
DS01 - Striking off application by a company | 24 May 2018 | |
AA - Annual Accounts | 06 April 2018 | |
AA - Annual Accounts | 08 September 2017 | |
CS01 - N/A | 27 March 2017 | |
AA - Annual Accounts | 22 September 2016 | |
AR01 - Annual Return | 04 April 2016 | |
AA - Annual Accounts | 30 June 2015 | |
AR01 - Annual Return | 30 March 2015 | |
AA - Annual Accounts | 03 September 2014 | |
AR01 - Annual Return | 31 March 2014 | |
AA - Annual Accounts | 11 June 2013 | |
AR01 - Annual Return | 04 April 2013 | |
AA - Annual Accounts | 06 September 2012 | |
AR01 - Annual Return | 02 April 2012 | |
AR01 - Annual Return | 07 April 2011 | |
CH01 - Change of particulars for director | 07 April 2011 | |
AA - Annual Accounts | 01 April 2011 | |
TM01 - Termination of appointment of director | 19 April 2010 | |
AP01 - Appointment of director | 19 April 2010 | |
AP03 - Appointment of secretary | 19 April 2010 | |
TM02 - Termination of appointment of secretary | 19 April 2010 | |
AA - Annual Accounts | 19 April 2010 | |
AR01 - Annual Return | 13 April 2010 | |
CH01 - Change of particulars for director | 12 April 2010 | |
CH01 - Change of particulars for director | 12 April 2010 | |
363a - Annual Return | 28 April 2009 | |
AA - Annual Accounts | 10 March 2009 | |
AA - Annual Accounts | 21 April 2008 | |
363a - Annual Return | 21 April 2008 | |
363s - Annual Return | 19 April 2007 | |
AA - Annual Accounts | 29 March 2007 | |
AA - Annual Accounts | 10 May 2006 | |
363s - Annual Return | 10 May 2006 | |
363s - Annual Return | 19 May 2005 | |
AA - Annual Accounts | 25 April 2005 | |
AA - Annual Accounts | 17 May 2004 | |
363s - Annual Return | 14 May 2004 | |
AA - Annual Accounts | 05 June 2003 | |
363s - Annual Return | 01 May 2003 | |
288b - Notice of resignation of directors or secretaries | 26 March 2003 | |
287 - Change in situation or address of Registered Office | 24 March 2003 | |
363s - Annual Return | 17 June 2002 | |
AA - Annual Accounts | 21 May 2002 | |
225 - Change of Accounting Reference Date | 19 March 2002 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 23 April 2001 | |
288b - Notice of resignation of directors or secretaries | 23 April 2001 | |
288b - Notice of resignation of directors or secretaries | 23 April 2001 | |
288a - Notice of appointment of directors or secretaries | 23 April 2001 | |
288a - Notice of appointment of directors or secretaries | 23 April 2001 | |
288a - Notice of appointment of directors or secretaries | 23 April 2001 | |
287 - Change in situation or address of Registered Office | 23 April 2001 | |
CERTNM - Change of name certificate | 04 April 2001 | |
NEWINC - New incorporation documents | 26 March 2001 |