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)
30 May 2000 288c Director's particulars changed
15 May 2000 288c Director's particulars changed
28 Feb 2000 288a New director appointed
28 Feb 2000 288b Director resigned
16 Feb 2000 363s Return made up to 15/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
16 Feb 2000 288a New director appointed
07 Jul 1999 RESOLUTIONS Resolutions
  • WRES11 ‐ Written 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
07 Jul 1999 RESOLUTIONS Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
07 Jul 1999 225 Accounting reference date extended from 31/12/99 to 31/03/00
02 Jul 1999 88(2)R Ad 21/05/99-25/05/99 £ si 1850@1=1850 £ ic 150/2000
01 Jul 1999 288b Director resigned
30 Jun 1999 AA Full accounts made up to 25 December 1998
23 Jun 1999 288b Secretary resigned
23 Jun 1999 288a New secretary appointed
23 Jun 1999 288a New director appointed
23 Jun 1999 288a New director appointed
23 Jun 1999 287 Registered office changed on 23/06/99 from: 2 swinton square knutsford cheshire WA16 6HH
23 Jun 1999 123 Nc inc already adjusted 21/05/99
23 Jun 1999 RESOLUTIONS Resolutions
  • WRES12 ‐ Written resolution of varying share rights or name
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
23 Jun 1999 RESOLUTIONS Resolutions
  • ORES10 ‐ Ordinary 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
23 Jun 1999 RESOLUTIONS Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
11 Jun 1999 CERTNM Company name changed goalday LIMITED\certificate issued on 11/06/99
02 Feb 1999 363s Return made up to 05/01/99; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
03 Nov 1998 AA Full accounts made up to 26 December 1997
02 Apr 1998 287 Registered office changed on 02/04/98 from: fairway house south stage, salford quays, manchester. M5 2UQ
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentRegistered office changed on 02/04/98 from: fairway house south stage, salford quays, manchester. M5 2UQ