Advanced company searchLink opens in new window

AVLAR LIMITED

Company number 03538767

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 1999 287 Registered office changed on 23/04/99 from: jeffries building st johns innovation centre cambridge CB4 4WS
22 Mar 1999 RESOLUTIONS Resolutions
  • SRES11 ‐ Special 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
22 Mar 1999 RESOLUTIONS Resolutions
  • ORES10 ‐ Ordinary 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
22 Mar 1999 RESOLUTIONS Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
22 Mar 1999 123 £ nc 1000/5000 02/03/99
15 Mar 1999 MEM/ARTS Memorandum and Articles of Association
15 Mar 1999 RESOLUTIONS Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
03 Dec 1998 88(2)R Ad 15/10/98--------- £ si 1@1=1 £ ic 3/4
03 Dec 1998 288a New director appointed
03 Dec 1998 288a New director appointed
23 Oct 1998 287 Registered office changed on 23/10/98 from: dashwood house 69 old broad street london EC2M 1NR
27 Aug 1998 CERTNM Company name changed quantum healthcare fund LIMITED\certificate issued on 28/08/98
07 Jul 1998 288a New director appointed
01 Jun 1998 CERTNM Company name changed pinco 1051 LIMITED\certificate issued on 02/06/98
29 May 1998 288a New director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentNew director appointed
29 May 1998 288a New director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentNew director appointed
29 May 1998 88(2)R Ad 18/05/98--------- £ si 2@1=2 £ ic 1/3
29 May 1998 225 Accounting reference date extended from 30/04/99 to 30/09/99
29 May 1998 287 Registered office changed on 29/05/98 from: 41 park square leeds west yorkshire LS1 2NS
29 May 1998 288b Director resigned
01 Apr 1998 NEWINC Incorporation