- Company Overview for PX2 LIMITED (06053371)
- Filing history for PX2 LIMITED (06053371)
- People for PX2 LIMITED (06053371)
- More for PX2 LIMITED (06053371)
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) |
---|---|---|---|
18 Jan 2016 | TM01 | Termination of appointment of Paula Joyce Pellin as a director on 11 December 2015 | |
01 Oct 2015 | AA | Total exemption small company accounts made up to 28 February 2015 | |
15 Jan 2015 | AR01 |
Annual return made up to 15 January 2015 with full list of shareholders
Statement of capital on 2015-01-15
|
|
24 Sep 2014 | AA | Total exemption small company accounts made up to 28 February 2014 | |
16 Jan 2014 | AR01 |
Annual return made up to 15 January 2014 with full list of shareholders
Statement of capital on 2014-01-16
|
|
28 Nov 2013 | AA | Total exemption small company accounts made up to 28 February 2013 | |
29 Oct 2013 | AD01 | Registered office address changed from 58 Thorpe Road Norwich Norfolk NR1 1RY United Kingdom on 29 October 2013 | |
18 Jan 2013 | AR01 | Annual return made up to 15 January 2013 with full list of shareholders | |
22 Nov 2012 | AA | Total exemption small company accounts made up to 29 February 2012 | |
20 Jan 2012 | AR01 | Annual return made up to 15 January 2012 with full list of shareholders | |
18 Jan 2012 | AD01 | Registered office address changed from Bidwell Road Rackheath Industrial Estate Rackheath, Norwich Norfolk NR13 6PT on 18 January 2012 | |
21 Nov 2011 | AA | Total exemption small company accounts made up to 28 February 2011 | |
26 Jan 2011 | AR01 | Annual return made up to 15 January 2011 with full list of shareholders | |
26 Jan 2011 | CH01 | Director's details changed for Mrs Christine Michele Perry on 29 September 2010 | |
15 Nov 2010 | AR01 | Annual return made up to 16 January 2010 with full list of shareholders | |
28 Oct 2010 | AA | Total exemption small company accounts made up to 28 February 2010 | |
04 Feb 2010 | AR01 | Annual return made up to 15 January 2010 with full list of shareholders | |
04 Feb 2010 | CH01 | Director's details changed for Jeffrey Roy Pellin on 4 February 2010 | |
04 Feb 2010 | CH01 | Director's details changed for Mrs Christine Michele Perry on 4 February 2010 | |
04 Feb 2010 | CH01 | Director's details changed for Paula Joyce Pellin on 4 February 2010 | |
02 Oct 2009 | AA | Total exemption small company accounts made up to 28 February 2009 | |
19 Jun 2009 | 288a | Director appointed mrs christine michelle perry | |
18 Jun 2009 | 288b | Appointment terminated secretary paula pellin | |
20 Feb 2009 | 363a | Return made up to 15/01/09; full list of members | |
13 Nov 2008 | AA | Total exemption small company accounts made up to 29 February 2008 |