- Company Overview for PXP FINANCIAL GROUP LIMITED (06580786)
- Filing history for PXP FINANCIAL GROUP LIMITED (06580786)
- People for PXP FINANCIAL GROUP LIMITED (06580786)
- Charges for PXP FINANCIAL GROUP LIMITED (06580786)
- More for PXP FINANCIAL GROUP LIMITED (06580786)
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) |
---|---|---|---|
12 Nov 2012 | AA01 | Current accounting period shortened from 31 March 2012 to 30 April 2011 | |
07 Nov 2012 | AA | Total exemption small company accounts made up to 31 March 2011 | |
12 Jun 2012 | AR01 | Annual return made up to 30 April 2012 with full list of shareholders | |
01 Jun 2012 | AD01 | Registered office address changed from 63 Braemar Ave Wimbledon Park London SW19 8AY on 1 June 2012 | |
31 May 2012 | RESOLUTIONS |
Resolutions
|
|
28 May 2012 | CERTNM |
Company name changed abacus partners LTD\certificate issued on 28/05/12
|
|
22 May 2012 | MG04 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 1 | |
18 May 2012 | RESOLUTIONS |
Resolutions
|
|
30 Jan 2012 | AA01 | Previous accounting period shortened from 30 April 2011 to 31 March 2011 | |
08 Jul 2011 | SH02 | Sub-division of shares on 11 May 2011 | |
28 Jun 2011 | SH08 | Change of share class name or designation | |
10 Jun 2011 | RESOLUTIONS |
Resolutions
|
|
06 Jun 2011 | SH01 |
Statement of capital following an allotment of shares on 11 May 2011
|
|
02 Jun 2011 | AR01 | Annual return made up to 30 April 2011 with full list of shareholders | |
01 Jun 2011 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
11 Jan 2011 | AA | Total exemption small company accounts made up to 30 April 2010 | |
08 Jun 2010 | RESOLUTIONS |
Resolutions
|
|
17 May 2010 | AR01 | Annual return made up to 30 April 2010 with full list of shareholders | |
20 Apr 2010 | SH01 |
Statement of capital following an allotment of shares on 4 December 2009
|
|
20 Apr 2010 | RESOLUTIONS |
Resolutions
|
|
15 Apr 2010 | AP01 | Appointment of Mr Keith James Willey as a director | |
15 Apr 2010 | AP01 | Appointment of Mr Robert Montague Johnson as a director | |
15 Apr 2010 | AP01 | Appointment of Mr Simon Philip Webster as a director | |
26 Jan 2010 | AA | Accounts for a dormant company made up to 30 April 2009 | |
30 Apr 2009 | 363a | Return made up to 30/04/09; full list of members |