Advanced company searchLink opens in new window

ADVIZA PARTNERSHIP

Company number 06534168

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)
19 Feb 2013 CC04 Statement of company's objects
15 Jan 2013 MEM/ARTS Memorandum and Articles of Association
15 Jan 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
03 Jan 2013 AA Group of companies' accounts made up to 31 March 2012
20 Nov 2012 TM01 Termination of appointment of Jonathon Mcdonnell as a director
15 Nov 2012 AP01 Appointment of Mr Bruce Arthur Edward Laurie as a director
15 Nov 2012 AP01 Appointment of Mr David Mark Seward as a director
15 Nov 2012 AP01 Appointment of Mr Timothy Parry as a director
15 Nov 2012 AP01 Appointment of Mrs Hilary Elizabeth Omissi as a director
15 Nov 2012 AP01 Appointment of Mr Matthew Gallagher as a director
15 Nov 2012 AP01 Appointment of Ms Anna Katharine Wright as a director
15 Nov 2012 AP01 Appointment of Mrs Alison Frances Mihail as a director
15 Nov 2012 AP01 Appointment of Mrs Sally Ann Kemp as a director
26 Oct 2012 AP01 Appointment of Mr Christopher Charles Munday as a director
18 Sep 2012 AD01 Registered office address changed from Pacific House Imperial Way Reading Berkshire RG2 0TF on 18 September 2012
18 Sep 2012 TM01 Termination of appointment of Leon Man as a director
11 Sep 2012 TM01 Termination of appointment of Lesley Taylor as a director
11 Sep 2012 TM01 Termination of appointment of Ruth Ashwell as a director
04 Sep 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
09 Aug 2012 AP01 Appointment of Nicholas Anthony Carter as a director
03 Aug 2012 AP01 Appointment of Ms Ruth Elizabeth Ashwell as a director
30 Jul 2012 AP01 Appointment of Mrs Elaine Mary Barnes as a director
30 Jul 2012 AP01 Appointment of Dr Heather Alison Pike as a director
22 May 2012 CERTNM Company name changed connexions thames valley\certificate issued on 22/05/12
  • RES15 ‐ Change company name resolution on 2012-04-13
22 May 2012 MISC Form NE01