AVANTI ENVIRONMENTAL HOLDINGS LIMITED
Company number 06532794
- Company Overview for AVANTI ENVIRONMENTAL HOLDINGS LIMITED (06532794)
- Filing history for AVANTI ENVIRONMENTAL HOLDINGS LIMITED (06532794)
- People for AVANTI ENVIRONMENTAL HOLDINGS LIMITED (06532794)
- Charges for AVANTI ENVIRONMENTAL HOLDINGS LIMITED (06532794)
- More for AVANTI ENVIRONMENTAL HOLDINGS LIMITED (06532794)
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) |
---|---|---|---|
16 Mar 2011 | AR01 |
Annual return made up to 12 March 2011 with full list of shareholders
|
|
15 Dec 2010 | AP01 | Appointment of Mr John Fredrick Clesen as a director | |
01 Dec 2010 | AA | Group of companies' accounts made up to 28 February 2010 | |
29 Oct 2010 | TM01 | Termination of appointment of Stephen Kinley as a director | |
16 Apr 2010 | AR01 | Annual return made up to 12 March 2010 with full list of shareholders | |
23 Mar 2010 | AP01 | Appointment of David Alan Lloyd as a director | |
23 Mar 2010 | AP03 | Appointment of David Alan Lloyd as a secretary | |
23 Mar 2010 | AP01 | Appointment of Paul Simpson as a director | |
15 Mar 2010 | AD01 | Registered office address changed from , Charleywood Road, Knowsley Industrial Park, Knowsley, Merseyside, L33 7SG on 15 March 2010 | |
15 Mar 2010 | TM02 | Termination of appointment of Trevor Evans as a secretary | |
15 Mar 2010 | TM01 | Termination of appointment of Jennie Evans as a director | |
15 Mar 2010 | TM01 | Termination of appointment of Christine Evans as a director | |
15 Mar 2010 | TM01 | Termination of appointment of Trevor Evans as a director | |
15 Mar 2010 | TM01 | Termination of appointment of Stephen Kinley as a director | |
15 Mar 2010 | TM01 | Termination of appointment of Mark Webster as a director | |
15 Mar 2010 | TM01 | Termination of appointment of Denis Webster as a director | |
15 Mar 2010 | TM01 | Termination of appointment of Jennie Mciver as a director | |
15 Mar 2010 | SH08 | Change of share class name or designation | |
15 Mar 2010 | SH10 | Particulars of variation of rights attached to shares | |
15 Mar 2010 | AA01 | Previous accounting period shortened from 31 March 2010 to 28 February 2010 | |
15 Mar 2010 | RESOLUTIONS |
Resolutions
|
|
15 Mar 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
10 Mar 2010 | MEM/ARTS | Memorandum and Articles of Association | |
10 Mar 2010 | RESOLUTIONS |
Resolutions
|
|
08 Mar 2010 | SH08 | Change of share class name or designation |