PAVEY GROUP FINANCIAL SERVICES LIMITED
Company number 03418320
- Company Overview for PAVEY GROUP FINANCIAL SERVICES LIMITED (03418320)
- Filing history for PAVEY GROUP FINANCIAL SERVICES LIMITED (03418320)
- People for PAVEY GROUP FINANCIAL SERVICES LIMITED (03418320)
- Charges for PAVEY GROUP FINANCIAL SERVICES LIMITED (03418320)
- More for PAVEY GROUP FINANCIAL SERVICES LIMITED (03418320)
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) |
---|---|---|---|
13 Aug 2012 | AR01 | Annual return made up to 12 August 2012 with full list of shareholders | |
13 Aug 2012 | CH01 | Director's details changed for Mr Graham Mark Brown on 30 July 2012 | |
13 Aug 2012 | CH01 | Director's details changed for Michele Susan King on 30 July 2012 | |
13 Aug 2012 | CH01 | Director's details changed for Malcolm John Swift on 30 July 2012 | |
22 Jun 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
10 Feb 2012 | AP03 | Appointment of Graham Lawrence Howe as a secretary | |
10 Feb 2012 | TM02 | Termination of appointment of Raymond Illingworth as a secretary | |
02 Feb 2012 | CH01 | Director's details changed for Mr Graham Lawrence Howe on 1 January 2012 | |
02 Feb 2012 | CH01 | Director's details changed for Malcolm John Swift on 1 January 2012 | |
02 Feb 2012 | CH01 | Director's details changed for Michele Susan King on 1 January 2012 | |
01 Feb 2012 | AD02 | Register inspection address has been changed from Berwyn House 70 - 72 Abbey Road Torquay Devon TQ2 5NH | |
01 Feb 2012 | CH01 | Director's details changed for Mr Graham Mark Brown on 1 January 2012 | |
28 Nov 2011 | CERTNM |
Company name changed michael pavey financial services LIMITED\certificate issued on 28/11/11
|
|
28 Nov 2011 | CONNOT | Change of name notice | |
15 Aug 2011 | AR01 | Annual return made up to 12 August 2011 with full list of shareholders | |
06 Apr 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
13 Aug 2010 | AR01 | Annual return made up to 12 August 2010 with full list of shareholders | |
13 Aug 2010 | CH01 | Director's details changed for Graham Mark Brown on 12 August 2010 | |
13 Aug 2010 | CH01 | Director's details changed for Michele Susan King on 12 August 2010 | |
13 Aug 2010 | AD03 | Register(s) moved to registered inspection location | |
13 Aug 2010 | AD02 | Register inspection address has been changed | |
13 Aug 2010 | CH01 | Director's details changed for Mr Graham Lawrence Howe on 12 August 2010 | |
13 Aug 2010 | CH01 | Director's details changed for Malcolm John Swift on 12 August 2010 | |
13 Aug 2010 | CH03 | Secretary's details changed for Raymond Leslie William Illingworth on 12 August 2010 | |
08 Jul 2010 | AA | Total exemption small company accounts made up to 31 December 2009 |