Advanced company searchLink opens in new window

A V CO 1 LIMITED

Company number 05851883

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)
21 Feb 2008 CERT15 Certificate of reduction of issued capital
21 Feb 2008 OC138 Reduction of iss capital and minute (oc)
21 Feb 2008 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
14 Sep 2007 88(2)R Ad 05/04/07--------- £ si 102000@.1
18 Aug 2007 288a New director appointed
15 Aug 2007 363a Return made up to 20/06/07; full list of members
15 Aug 2007 288c Director's particulars changed
09 Aug 2007 AA Group of companies' accounts made up to 31 March 2007
13 Feb 2007 288a New director appointed
13 Feb 2007 288a New director appointed
09 Nov 2006 CERTNM Company name changed av acquisitionco 1 LIMITED\certificate issued on 09/11/06
09 Oct 2006 288b Secretary resigned
09 Oct 2006 288a New secretary appointed
09 Oct 2006 287 Registered office changed on 09/10/06 from: 25 bedford street london WC2E 9ES
24 Aug 2006 88(2)R Ad 31/07/06--------- £ si 2049808@.1=204980 £ si 23809091@1=23809091 £ ic 1/24014072
24 Aug 2006 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Sub-div 31/07/06
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
24 Aug 2006 225 Accounting reference date shortened from 30/06/07 to 31/03/07
24 Aug 2006 123 Nc inc already adjusted 31/07/06
24 Aug 2006 128(4) Notice of assignment of name or new name to shares
21 Aug 2006 395 Particulars of mortgage/charge
20 Jun 2006 NEWINC Incorporation