Advanced company searchLink opens in new window

AVIP GROUP LIMITED

Company number 05697512

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)
14 Nov 2012 AA Group of companies' accounts made up to 30 April 2012
16 Feb 2012 AR01 Annual return made up to 3 February 2012 with full list of shareholders
03 Feb 2012 AP01 Appointment of Mr Robert Stichbury as a director
23 Nov 2011 CERTNM Company name changed hlbbshaw group PLC\certificate issued on 23/11/11
  • RES15 ‐ Change company name resolution on 2011-11-08
23 Nov 2011 CONNOT Change of name notice
16 Nov 2011 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Share option 31/10/2011
25 Oct 2011 AA Group of companies' accounts made up to 30 April 2011
22 Jul 2011 SH10 Particulars of variation of rights attached to shares
25 Feb 2011 AR01 Annual return made up to 3 February 2011 with full list of shareholders
09 Nov 2010 AP01 Appointment of Mr Tony Paul Gray as a director
28 Oct 2010 AA Group of companies' accounts made up to 30 April 2010
30 Sep 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Extending share option plan 16/08/2010
  • RES12 ‐ Resolution of varying share rights or name
16 Sep 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Share option plan extended 16/08/2010
  • RES12 ‐ Resolution of varying share rights or name
15 Sep 2010 AP01 Appointment of Mr John Andrew Dembitz as a director
02 Sep 2010 SH10 Particulars of variation of rights attached to shares
02 Sep 2010 SH08 Change of share class name or designation
01 Sep 2010 122 S-div
31 Aug 2010 MEM/ARTS Memorandum and Articles of Association
09 Aug 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
17 Jul 2010 MG01 Particulars of a mortgage or charge / charge no: 3
16 Jul 2010 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Re conflict of interest/ re voting rights of m lawrende/re transfers 06/05/2010
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
16 Jul 2010 SH10 Particulars of variation of rights attached to shares
16 Jul 2010 RESOLUTIONS Resolutions
  • RES13 ‐ Subdivision 29/09/2009
  • RES11 ‐ Resolution of removal of pre-emption rights
03 Jun 2010 MISC Section 519
03 Mar 2010 TM01 Termination of appointment of Richard Piper as a director