Advanced company searchLink opens in new window

AVONDALE ENVIRONMENTAL LIMITED

Company number 02463368

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 Jul 2003 363s Return made up to 30/06/03; full list of members
09 Apr 2003 288b Director resigned
09 Apr 2003 288a New director appointed
22 Mar 2003 288c Secretary's particulars changed
02 Jan 2003 AA Full accounts made up to 31 March 2002
08 Nov 2002 288c Director's particulars changed
05 Jul 2002 363s Return made up to 30/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
16 Jan 2002 MEM/ARTS Memorandum and Articles of Association
14 Jan 2002 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
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
14 Jan 2002 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
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
14 Jan 2002 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
14 Jan 2002 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
14 Jan 2002 88(2)R Ad 11/12/01--------- £ si 1@1=1 £ ic 2000/2001
14 Jan 2002 123 £ nc 2000/2001 11/12/01
08 Jan 2002 AA Full accounts made up to 31 March 2001
28 Jul 2001 363s Return made up to 30/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
28 Jul 2001 288c Director's particulars changed
22 Jun 2001 395 Particulars of mortgage/charge
12 Apr 2001 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
12 Apr 2001 363s Return made up to 05/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
05 Feb 2001 AA Full accounts made up to 1 April 2000
25 Jan 2001 403a Declaration of satisfaction of mortgage/charge
27 Dec 2000 288b Secretary resigned
27 Dec 2000 288a New secretary appointed
30 May 2000 288c Director's particulars changed