Advanced company searchLink opens in new window

AVENUE EXHIBITIONS LIMITED

Company number 03029850

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)
03 Mar 2000 RESOLUTIONS Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
11 Oct 1999 AA Full accounts made up to 31 March 1999
26 Feb 1999 363s Return made up to 01/03/99; no change of members
  • 363(353) ‐ Location of register of members address changed
10 Dec 1998 AA Full accounts made up to 31 March 1998
25 Feb 1998 363s Return made up to 01/03/98; full list of members
25 Nov 1997 RESOLUTIONS Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
25 Nov 1997 88(2)R Ad 20/11/97--------- £ si 250000@1=250000 £ ic 300002/550002
25 Nov 1997 123 £ nc 1000000/1500000 20/11/97
30 Oct 1997 AA Full accounts made up to 28 February 1997
24 Jun 1997 88(2)R Ad 28/04/97--------- £ si 300000@1=300000 £ ic 2/300002
24 Jun 1997 RESOLUTIONS Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
24 Jun 1997 RESOLUTIONS Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
24 Jun 1997 123 £ nc 10000/1000000 28/04/97
19 Jun 1997 288a New director appointed
30 Apr 1997 225 Accounting reference date extended from 28/02/98 to 31/03/98
06 Mar 1997 363s Return made up to 01/03/97; no change of members
30 Dec 1996 AA Full accounts made up to 29 February 1996
19 Apr 1996 225 Accounting reference date shortened from 31/03/96 to 29/02/96
20 Mar 1996 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
20 Mar 1996 363s Return made up to 01/03/96; full list of members
  • 363(353) ‐ Location of register of members address changed
15 May 1995 395 Particulars of mortgage/charge
13 Mar 1995 288 Secretary resigned;new secretary appointed;director resigned;new director appointed
10 Mar 1995 287 Registered office changed on 10/03/95 from: 84 temple chambers temple avenue london EC4Y ohp
01 Mar 1995 NEWINC Incorporation
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentIncorporation