Advanced company searchLink opens in new window

AVANTI ENVIRONMENTAL HOLDINGS LIMITED

Company number 06532794

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)
04 Mar 2010 SH01 Statement of capital following an allotment of shares on 25 February 2010
  • GBP 219.41
18 Nov 2009 MG01 Particulars of a mortgage or charge / charge no: 2
14 Nov 2009 AP01 Appointment of Stephen James Kinley as a director
14 Nov 2009 AP01 Appointment of Jennie Louise Evans as a director
06 Nov 2009 AP01 Appointment of Mr Stephen James Kinley as a director
06 Nov 2009 AP01 Appointment of Ms Jennie Louise Mciver as a director
18 Sep 2009 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
03 Aug 2009 AA Group of companies' accounts made up to 31 March 2009
01 Aug 2009 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
28 May 2009 363a Return made up to 12/03/09; full list of members
01 Jul 2008 288a Director appointed alan mark mciver
01 Jul 2008 288a Director appointed mark webster
01 Jul 2008 288a Director appointed denis john webster
01 Jul 2008 288a Director appointed christine ruth evans
01 Jul 2008 288a Director appointed trevor philip evans
12 Jun 2008 128(3) Statement of rights variation attached to shares
12 Jun 2008 88(2) Ad 01/04/08\gbp si 153674@0.001=153.674\gbp ic 10.696/164.37\
11 Jun 2008 288a Secretary appointed trevor philip evans
11 Jun 2008 288b Appointment terminated secretary mark webster
11 Jun 2008 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
06 Jun 2008 RESOLUTIONS Resolutions
  • RES13 ‐ Share exchange, purchase agreement, approve emi option scheme agreement 02/04/2008
16 May 2008 288b Appointment terminated secretary secretarial appointments LIMITED
16 May 2008 288b Appointment terminated director corporate appointments LIMITED
11 Apr 2008 287 Registered office changed on 11/04/2008 from, 16 churchill way, cardiff, south glamorgan, CF10 2DX, uk
08 Apr 2008 88(2) Ad 20/03/08\gbp si 9696@0.001=9.696\gbp ic 1/10.696\