Advanced company searchLink opens in new window

AVANTI AWS LIMITED

Company number 03573561

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)
24 Jun 2004 288b Director resigned
11 Jun 2004 363s Return made up to 02/06/04; full list of members
14 Jan 2004 288a New director appointed
06 Jan 2004 288a New director appointed
28 Nov 2003 403a Declaration of satisfaction of mortgage/charge
26 Sep 2003 395 Particulars of mortgage/charge
01 Jul 2003 AA Full accounts made up to 31 March 2003
06 Jun 2003 363s Return made up to 02/06/03; full list of members
30 Aug 2002 AA Full accounts made up to 31 March 2002
07 Jun 2002 363s Return made up to 02/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
29 Apr 2002 288c Director's particulars changed
29 Jan 2002 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
28 Dec 2001 AA Full accounts made up to 31 March 2001
13 Dec 2001 155(6)a Declaration of assistance for shares acquisition
13 Dec 2001 155(6)a Declaration of assistance for shares acquisition
13 Dec 2001 155(6)a Declaration of assistance for shares acquisition
13 Dec 2001 155(6)a Declaration of assistance for shares acquisition
13 Dec 2001 88(2)R Ad 04/12/01--------- £ si 30000@1=30000 £ ic 1/30001
13 Dec 2001 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
13 Dec 2001 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
13 Dec 2001 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
13 Dec 2001 123 £ nc 1000/100000 04/12/01
07 Dec 2001 395 Particulars of mortgage/charge
05 Oct 2001 288c Director's particulars changed
03 Jul 2001 287 Registered office changed on 03/07/01 from: st ann"s wharf 112 quayside newcastle upon tyne tyne & wear NE99 1SB