Advanced company searchLink opens in new window

AVIDITY GROUP HOLDINGS LIMITED

Company number SC295046

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)
23 Apr 2007 288c Director's particulars changed
31 Jan 2007 363s Return made up to 05/01/07; full list of members
  • 363(288) ‐ Director's particulars changed
02 Nov 2006 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
02 Nov 2006 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
09 May 2006 288a New director appointed
09 May 2006 288a New director appointed
04 Apr 2006 225 Accounting reference date extended from 31/01/07 to 30/06/07
04 Apr 2006 287 Registered office changed on 04/04/06 from: 16 charlotte square edinburgh midlothian EH2 4DF
15 Mar 2006 288b Director resigned
15 Mar 2006 288b Secretary resigned
15 Mar 2006 288a New director appointed
15 Mar 2006 288a New director appointed
15 Mar 2006 288a New secretary appointed;new director appointed
09 Mar 2006 410(Scot) Partic of mort/charge *
09 Mar 2006 88(2)R Ad 06/03/06--------- £ si 9999999@1=9999999 £ ic 1/10000000
09 Mar 2006 123 Nc inc already adjusted 06/03/06
09 Mar 2006 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
09 Mar 2006 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
09 Mar 2006 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
09 Mar 2006 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
09 Mar 2006 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
10 Feb 2006 CERTNM Company name changed dmws 751 LIMITED\certificate issued on 10/02/06
05 Jan 2006 NEWINC Incorporation