- Company Overview for AVENUE 64 LIMITED (07670786)
- Filing history for AVENUE 64 LIMITED (07670786)
- People for AVENUE 64 LIMITED (07670786)
- Charges for AVENUE 64 LIMITED (07670786)
- More for AVENUE 64 LIMITED (07670786)
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) |
---|---|---|---|
11 Aug 2011 | SH01 |
Statement of capital following an allotment of shares on 15 July 2011
|
|
11 Aug 2011 | SH01 |
Statement of capital following an allotment of shares on 15 July 2011
|
|
11 Aug 2011 | SH01 |
Statement of capital following an allotment of shares on 15 July 2011
|
|
11 Aug 2011 | SH10 | Particulars of variation of rights attached to shares | |
11 Aug 2011 | SH08 | Change of share class name or designation | |
11 Aug 2011 | SH02 | Sub-division of shares on 15 July 2011 | |
11 Aug 2011 | RESOLUTIONS |
Resolutions
|
|
04 Aug 2011 | AP01 | Appointment of Mr Hakan Samuelsson as a director | |
02 Aug 2011 | AA01 | Current accounting period shortened from 30 June 2012 to 31 December 2011 | |
02 Aug 2011 | TM01 | Termination of appointment of Peter Jeffery as a director | |
02 Aug 2011 | TM01 | Termination of appointment of Mb Nominees Limited as a director | |
02 Aug 2011 | AP01 | Appointment of Mr Troels Henriksen as a director | |
02 Aug 2011 | AP01 | Appointment of Ian Christopher Brown as a director | |
02 Aug 2011 | AP01 | Appointment of Mr Andrew Lathe as a director | |
02 Aug 2011 | AP01 | Appointment of Robert Douglas Glenrinnes Bruce as a director | |
20 Jul 2011 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
20 Jul 2011 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
30 Jun 2011 | AD01 | Registered office address changed from 11 the Avenue Southampton Hampshire SO17 1XF United Kingdom on 30 June 2011 | |
30 Jun 2011 | CERTNM |
Company name changed avenue shelfco 64 LIMITED\certificate issued on 30/06/11
|
|
15 Jun 2011 | NEWINC | Incorporation |