- Company Overview for PX RESERVE LIMITED (06503959)
- Filing history for PX RESERVE LIMITED (06503959)
- People for PX RESERVE LIMITED (06503959)
- More for PX RESERVE LIMITED (06503959)
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 2013 | TM01 | Termination of appointment of Peter Hutchinson as a director | |
06 Mar 2013 | AR01 | Annual return made up to 14 February 2013 with full list of shareholders | |
06 Mar 2013 | AD01 | Registered office address changed from Px House Westpoint Road Thornaby Stockton-on-Tees Cleveland TS17 6BF United Kingdom on 6 March 2013 | |
09 Jul 2012 | AA | Accounts for a dormant company made up to 31 March 2012 | |
21 Feb 2012 | AR01 | Annual return made up to 14 February 2012 with full list of shareholders | |
08 Jun 2011 | AA | Accounts for a dormant company made up to 31 March 2011 | |
17 May 2011 | CH01 | Director's details changed for Timothy James Underdown on 16 May 2011 | |
14 Feb 2011 | AR01 | Annual return made up to 14 February 2011 with full list of shareholders | |
12 Aug 2010 | AA | Accounts for a dormant company made up to 31 March 2010 | |
26 Mar 2010 | AR01 | Annual return made up to 14 February 2010 with full list of shareholders | |
26 Mar 2010 | CH04 | Secretary's details changed for Px Appointments Limited on 14 March 2010 | |
26 Mar 2010 | AD01 | Registered office address changed from P X House Westpoint Road Stockton-on-Tees TS17 6BF on 26 March 2010 | |
09 Dec 2009 | AP01 | Appointment of Peter Anthony Hutchinson as a director | |
09 Dec 2009 | CH01 | Director's details changed for Timothy James Underdown on 8 December 2009 | |
09 Dec 2009 | CH01 | Director's details changed for Dr Martin Richard Green on 8 December 2009 | |
09 Dec 2009 | CH01 | Director's details changed for Ian Clifford on 8 December 2009 | |
08 Dec 2009 | TM01 | Termination of appointment of Peter Hutchinson as a director | |
24 Aug 2009 | AA | Accounts for a dormant company made up to 31 March 2009 | |
12 Mar 2009 | 363a | Return made up to 14/02/09; full list of members | |
11 Dec 2008 | 225 | Accounting reference date extended from 28/02/2009 to 31/03/2009 | |
21 Apr 2008 | 287 | Registered office changed on 21/04/2008 from st ann's wharf 112 quayside newcastle upon tyne NE99 1SB | |
21 Apr 2008 | 288b | Appointment terminated director prima director LIMITED | |
21 Apr 2008 | 288b | Appointment terminated secretary prima secretary LIMITED | |
21 Apr 2008 | 288a | Director appointed ian clifford | |
21 Apr 2008 | 288a | Director appointed martin richard green |