Advanced company searchLink opens in new window

PROAV INTERNATIONAL LIMITED

Company number 06928886

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)
29 Nov 2012 AA Group of companies' accounts made up to 31 March 2012
20 Oct 2012 MG01 Particulars of a mortgage or charge / charge no: 1
21 Jun 2012 AR01 Annual return made up to 9 June 2012 with full list of shareholders
02 Dec 2011 AA Group of companies' accounts made up to 31 March 2011
08 Jul 2011 MEM/ARTS Memorandum and Articles of Association
08 Jul 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
20 Jun 2011 AR01 Annual return made up to 9 June 2011 with full list of shareholders
20 Jun 2011 CH01 Director's details changed for Mr Raymond Neil Phillpot on 9 June 2011
23 Dec 2010 AA Group of companies' accounts made up to 31 March 2010
17 Jun 2010 AR01 Annual return made up to 9 June 2010 with full list of shareholders
08 Apr 2010 AD01 Registered office address changed from Asysco House Omega Way Egham Surrey TW20 8RD on 8 April 2010
23 Jul 2009 88(3) Particulars of contract relating to shares
23 Jul 2009 88(2) Ad 15/07/09\gbp si 49999@1=49999\gbp ic 1/50000\
23 Jul 2009 288a Director appointed francesca hazell
23 Jul 2009 288a Director appointed richard james brookes
23 Jul 2009 123 Nc inc already adjusted 15/07/09
23 Jul 2009 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
23 Jun 2009 225 Accounting reference date shortened from 30/06/2010 to 31/03/2010
23 Jun 2009 287 Registered office changed on 23/06/2009 from the billings guildford surrey GU1 4YD
23 Jun 2009 288b Appointment terminated director jonathan porteous
23 Jun 2009 288b Appointment terminated director keith syson
23 Jun 2009 288a Director appointed raymond neil phillpot
09 Jun 2009 NEWINC Incorporation