- Company Overview for ABACUS LAWRENCE GROUP LIMITED (06304841)
- Filing history for ABACUS LAWRENCE GROUP LIMITED (06304841)
- People for ABACUS LAWRENCE GROUP LIMITED (06304841)
- Charges for ABACUS LAWRENCE GROUP LIMITED (06304841)
- More for ABACUS LAWRENCE GROUP LIMITED (06304841)
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
|
|
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 |