Advanced company searchLink opens in new window

AVID TECHNOLOGY GROUP LIMITED

Company number 06846533

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)
28 Oct 2011 AA Accounts for a small company made up to 31 January 2011
23 Sep 2011 SH01 Statement of capital following an allotment of shares on 8 September 2011
  • GBP 2,007,021.34
23 Sep 2011 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
06 Sep 2011 SH08 Change of share class name or designation
06 Sep 2011 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
20 Jun 2011 TM01 Termination of appointment of Barry Shrier as a director
03 May 2011 AR01 Annual return made up to 31 March 2011 with full list of shareholders
16 Feb 2011 CERTNM Company name changed msi holdings LIMITED\certificate issued on 16/02/11
  • CONNOT ‐
10 Feb 2011 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2011-02-03
25 Jan 2011 AP01 Appointment of Mr Barry Shrier as a director
20 Jan 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
20 Jan 2011 SH01 Statement of capital following an allotment of shares on 30 December 2010
  • GBP 16,994.36
19 Jan 2011 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Shares subdivided 30/12/2010
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
19 Jan 2011 SH02 Sub-division of shares on 30 December 2010
19 Jan 2011 SH01 Statement of capital following an allotment of shares on 30 December 2010
  • GBP 11,112
10 Jan 2011 TM01 Termination of appointment of Jon Aitchison as a director
07 Jan 2011 MG01 Particulars of a mortgage or charge / charge no: 1
29 Dec 2010 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2010-12-17
29 Dec 2010 CONNOT Change of name notice
23 Dec 2010 MISC Section 519
11 Oct 2010 RESOLUTIONS Resolutions
  • RES13 ‐ Sect 551 & 570 ca 2006 21/09/2010
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
11 Oct 2010 SH01 Statement of capital following an allotment of shares on 21 September 2010
  • GBP 11,112.00
22 Jul 2010 AA Accounts for a small company made up to 31 January 2010
26 Apr 2010 AR01 Annual return made up to 31 March 2010 with full list of shareholders
26 Apr 2010 AD03 Register(s) moved to registered inspection location