Advanced company searchLink opens in new window

AVID HOLDINGS PLC

Company number 05341855

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 Nov 2021 GAZ2 Final Gazette dissolved following liquidation
23 Aug 2021 L64.07 Completion of winding up
31 Jul 2009 COCOMP Order of court to wind up
28 Jul 2009 COCOMP Order of court to wind up
10 Jul 2009 DISS16(SOAS) Compulsory strike-off action has been suspended
26 May 2009 GAZ1 First Gazette notice for compulsory strike-off
27 Feb 2009 288b Appointment terminated director michael walter
27 Feb 2009 288b Appointment terminated director robert dover
27 Feb 2009 288b Appointment terminated director david walton masters
03 Dec 2008 288c Director's change of particulars / michael walter / 01/12/2008
22 Aug 2008 288a Director appointed robert dover
04 Aug 2008 AA Group of companies' accounts made up to 31 December 2007
21 Apr 2008 SA Statement of affairs
21 Apr 2008 88(2) Ad 27/03/08\gbp si 6400000@0.005=32000\gbp ic 2078333/2110333\
09 Apr 2008 395 Particulars of a mortgage or charge / charge no: 1
08 Apr 2008 88(2) Capitals not rolled up
08 Apr 2008 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
26 Mar 2008 288b Appointment terminated director michael nash
15 Feb 2008 363s Return made up to 25/01/08; full list of members
18 Dec 2007 88(2)R Ad 10/12/07--------- £ si 40000000@.005=200000 £ ic 1878331/2078331
12 Sep 2007 RESOLUTIONS Resolutions
  • RES13 ‐ Alloting shares 27/07/07
12 Sep 2007 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
12 Sep 2007 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
13 Aug 2007 RESOLUTIONS Resolutions
  • RES13 ‐ Share option 15/03/07
13 Aug 2007 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights