Advanced company searchLink opens in new window

ABACUS LAWRENCE GROUP LIMITED

Company number 06304841

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
20 Apr 2012 AR01 Annual return made up to 19 April 2012 with full list of shareholders
12 Mar 2012 CH01 Director's details changed for Mr Geoffrey Walter Rodwell on 12 March 2012
03 Aug 2011 AA Group of companies' accounts made up to 31 December 2010
19 Apr 2011 AR01 Annual return made up to 19 April 2011 with full list of shareholders
19 Apr 2011 CH01 Director's details changed for Michael John White on 1 January 2011
19 Apr 2011 CH03 Secretary's details changed for Michael John White on 1 January 2011
28 Mar 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
02 Dec 2010 TM01 Termination of appointment of Richard Hills as a director
02 Dec 2010 TM01 Termination of appointment of Nigel Allen as a director
12 Jul 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
29 Jun 2010 MG01 Particulars of a mortgage or charge / charge no: 3
23 Jun 2010 AA Group of companies' accounts made up to 31 December 2009
19 Apr 2010 AR01 Annual return made up to 19 April 2010 with full list of shareholders
23 Jul 2009 AA Full accounts made up to 31 December 2008
17 Jul 2009 363a Return made up to 06/07/09; full list of members
30 Jul 2008 363a Return made up to 06/07/08; full list of members
29 Jul 2008 288c Director's change of particulars / richard hills / 28/07/2008
21 Jul 2008 AA Accounts for a medium company made up to 31 December 2007
18 Mar 2008 225 Curr sho from 31/07/2008 to 31/12/2007
16 Oct 2007 88(2)R Ad 23/07/07--------- £ si 999@1=999 £ ic 1/1000
16 Oct 2007 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
16 Oct 2007 128(4) Notice of assignment of name or new name to shares
10 Oct 2007 395 Particulars of mortgage/charge
09 Oct 2007 395 Particulars of mortgage/charge
06 Jul 2007 NEWINC Incorporation