Advanced company searchLink opens in new window

AVIS BUDGET EMEA LIMITED

Company number 03311438

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)
10 Jun 2011 AA Group of companies' accounts made up to 31 December 2010
21 Apr 2011 AP01 Appointment of Mr Andreas Heinze as a director
10 Feb 2011 AR01 Annual return made up to 28 January 2011 with full list of shareholders
04 Nov 2010 CH01 Director's details changed for Benoit Ghiot on 9 October 2010
04 Nov 2010 CH01 Director's details changed for Benoit Ghiot on 9 October 2010
02 Sep 2010 SH07 Cancellation of shares by a PLC. Statement of capital on 3 August 2010
02 Sep 2010 SH02 Consolidation of shares on 12 July 2010
02 Sep 2010 SH01 Statement of capital following an allotment of shares on 2 August 2010
  • GBP 19,561,076.10
25 Jun 2010 AA Group of companies' accounts made up to 31 December 2009
03 Jun 2010 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
05 Mar 2010 AR01 Annual return made up to 28 January 2010 with full list of shareholders
14 Dec 2009 CH03 Secretary's details changed for Judith Ann Nicholson on 10 December 2009
19 Aug 2009 288c Director's change of particulars / william cathcart / 18/08/2009
21 Jul 2009 AA Group of companies' accounts made up to 31 December 2008
27 May 2009 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ General meetings 19/05/2009
10 Feb 2009 363a Return made up to 28/01/09; full list of members
19 Jan 2009 353 Location of register of members
26 Nov 2008 288b Appointment terminated director simon palethorpe
10 Oct 2008 288c Director's change of particulars / simon palethorpe / 01/10/2008
06 Oct 2008 MEM/ARTS Memorandum and Articles of Association
07 Jul 2008 288b Appointment terminated director lesley colyer
07 Jul 2008 288b Appointment terminated director gilbert van marcke de lummen
07 Jul 2008 288b Appointment terminated director malcolm miller
05 Jun 2008 AA Group of companies' accounts made up to 31 December 2007
02 Jun 2008 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association