Date | Description |
2024-04-16 |
delete alias Avis Europe Risk Management Limited |
2024-03-15 |
delete phone +44 175 384 9004 |
2024-03-15 |
delete phone +44 203 368 6982 |
2024-03-15 |
insert phone +44 114 392 1285 |
2024-03-15 |
insert phone +44 141 403 0722 |
2023-07-20 |
delete sales_emails uk..@bcn.avis-europe.com |
2023-07-20 |
insert sales_emails bo..@lynxcontrols.com |
2023-07-20 |
insert sales_emails uk..@abg.com |
2023-07-20 |
delete email uk..@bcn.avis-europe.com |
2023-07-20 |
delete phone + 44 808 284 6666 |
2023-07-20 |
delete phone +44 808 284 0014 |
2023-07-20 |
insert email bo..@lynxcontrols.com |
2023-07-20 |
insert email uk..@abg.com |
2023-07-20 |
insert phone +44 175 384 9004 |
2023-07-20 |
insert phone +44 203 368 6982 |
2023-07-20 |
insert phone 0844 824 3900 |
2023-07-20 |
insert terms_pages_linkeddomain abgcustomerservice.com |
2023-06-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2023-06-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2023-05-13 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/22 |
2023-03-03 |
update website_status FlippedRobots => OK |
2023-02-23 |
update website_status FailedRobots => FlippedRobots |
2023-02-07 |
update website_status FlippedRobots => FailedRobots |
2023-02-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/01/23, NO UPDATES |
2023-01-13 |
update website_status OK => FlippedRobots |
2022-06-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2022-06-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2022-05-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/21 |
2022-01-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/01/22, NO UPDATES |
2021-08-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-08-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-07-19 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/20 |
2021-02-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/01/21, NO UPDATES |
2020-06-07 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2020-06-07 |
update accounts_next_due_date 2020-09-30 => 2021-09-30 |
2020-05-26 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/19 |
2020-03-15 |
insert phone 0300 083 0013 |
2020-01-31 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/01/20, NO UPDATES |
2019-10-10 |
update robots_txt_status www.avisworld.com: 200 => 404 |
2019-06-18 |
update statutory_documents DIRECTOR APPOINTED MR PATRICK KENNETH RANKIN |
2019-06-18 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARK SERVODIDIO |
2019-06-11 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-06-11 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-05-16 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/18 |
2019-02-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/01/19, NO UPDATES |
2018-12-25 |
delete source_ip 80.69.22.20 |
2018-12-25 |
insert source_ip 185.149.6.94 |
2018-08-06 |
update statutory_documents STATEMENT OF COMPANY'S OBJECTS |
2018-07-27 |
update statutory_documents SECRETARY APPOINTED MR INDERPAL LALL |
2018-07-24 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY GAIL JONES |
2018-06-01 |
delete marketing_emails uk..@avis.co.uk |
2018-06-01 |
delete address Avis House, Park Road, Bracknell RG12 2EW, United Kingdom |
2018-06-01 |
delete email uk..@avis.co.uk |
2018-05-07 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-05-07 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-04-20 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/17 |
2018-01-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/01/18, NO UPDATES |
2017-12-12 |
update website_status FlippedRobots => OK |
2017-12-12 |
update robots_txt_status www.avisworld.com: 404 => 200 |
2017-11-23 |
update website_status OK => FlippedRobots |
2017-10-25 |
update robots_txt_status www.avisworld.com: 200 => 404 |
2017-09-14 |
insert terms_pages_linkeddomain fleetnews.co.uk |
2017-08-15 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID WYSHNER |
2017-07-07 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-07-07 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-06-01 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/16 |
2017-04-26 |
delete company_previous_name D.I.T. INVESTMENTS LIMITED |
2017-02-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/01/17, WITH UPDATES |
2016-12-19 |
delete address 7 WELBECK STREET LONDON W1G 9YE |
2016-12-19 |
insert address AVIS BUDGET HOUSE PARK ROAD BRACKNELL, BERKSHIRE ENGLAND ENGLAND RG12 2EW |
2016-12-19 |
update registered_address |
2016-11-26 |
delete address 7 Welbeck Street, London, W1G 9YE |
2016-11-26 |
insert address Avis Budget House, Park Road, Bracknell, RG12 2EW |
2016-11-10 |
update statutory_documents REGISTERED OFFICE CHANGED ON 10/11/2016 FROM
7 WELBECK STREET
LONDON
W1G 9YE |
2016-11-09 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY BROUGHTON SECRETARIES LIMITED |
2016-08-19 |
insert address 7 Welbeck Street, London, W1G 9YE |
2016-07-07 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-07-07 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-06-04 |
insert sales_emails uk..@bcn.avis-europe.com |
2016-06-04 |
delete phone +44 (0)808 284 0014 |
2016-06-04 |
delete phone 8445 81 81 81 |
2016-06-04 |
insert alias Avis Europe Risk Management Limited |
2016-06-04 |
insert email uk..@bcn.avis-europe.com |
2016-06-04 |
insert phone + 44 808 284 6666 |
2016-06-04 |
insert phone +44 808 284 0014 |
2016-06-04 |
insert phone 0808 284 5566 |
2016-06-04 |
insert phone 0808 284 6666 |
2016-06-04 |
insert terms_pages_linkeddomain ec.europa.eu |
2016-06-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/15 |
2016-03-21 |
update website_status DomainNotFound => OK |
2016-03-11 |
update website_status OK => DomainNotFound |
2016-03-07 |
update returns_last_madeup_date 2015-01-28 => 2016-01-28 |
2016-03-07 |
update returns_next_due_date 2016-02-25 => 2017-02-25 |
2016-02-02 |
update statutory_documents 28/01/16 FULL LIST |
2015-12-21 |
update statutory_documents DIRECTOR APPOINTED MARK JEFFREY SERVODIDIO |
2015-12-21 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR LARRY DE SHON |
2015-12-17 |
update statutory_documents DIRECTOR APPOINTED PAUL LESLIE FORD |
2015-12-16 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARTYN SMITH |
2015-12-14 |
update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
228-DIR SERV CONT
237-DIR INDEM
275-REG SEC
358-REC OF RES ETC
702-CONT RE PUR OWN SHARES
720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO
743-REG DEB
877-INST CREATE CHARGES:EW & NI |
2015-07-07 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-07-07 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-06-18 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/14 |
2015-03-07 |
update returns_last_madeup_date 2014-01-28 => 2015-01-28 |
2015-03-07 |
update returns_next_due_date 2015-02-25 => 2016-02-25 |
2015-03-03 |
delete phone +44 (0)8445 81 81 81 |
2015-03-03 |
insert phone +44 (0)808 284 0014 |
2015-02-03 |
update statutory_documents 28/01/15 FULL LIST |
2014-08-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-08-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-07-24 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/13 |
2014-05-16 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RONALD NELSON |
2014-02-07 |
delete address 7 WELBECK STREET LONDON ENGLAND W1G 9YE |
2014-02-07 |
insert address 7 WELBECK STREET LONDON W1G 9YE |
2014-02-07 |
update registered_address |
2014-02-07 |
update returns_last_madeup_date 2013-01-28 => 2014-01-28 |
2014-02-07 |
update returns_next_due_date 2014-02-25 => 2015-02-25 |
2014-01-28 |
update statutory_documents 28/01/14 FULL LIST |
2013-10-07 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-10-07 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-09-18 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/12 |
2013-08-01 |
delete address AVIS BUDGET HOUSE PARK ROAD BRACKNELL BERKSHIRE UNITED KINGDOM RG12 2EW |
2013-08-01 |
insert address 7 WELBECK STREET LONDON ENGLAND W1G 9YE |
2013-08-01 |
update registered_address |
2013-07-03 |
update statutory_documents REGISTERED OFFICE CHANGED ON 03/07/2013 FROM
AVIS BUDGET HOUSE PARK ROAD
BRACKNELL
BERKSHIRE
RG12 2EW
UNITED KINGDOM |
2013-07-03 |
update statutory_documents CORPORATE SECRETARY APPOINTED BROUGHTON SECRETARIES LIMITED |
2013-06-25 |
update returns_last_madeup_date 2012-01-28 => 2013-01-28 |
2013-06-25 |
update returns_next_due_date 2013-02-25 => 2014-02-25 |
2013-06-23 |
delete address AVIS HOUSE PARK ROAD BRACKNELL BERKSHIRE RG12 2EW |
2013-06-23 |
insert address AVIS BUDGET HOUSE PARK ROAD BRACKNELL BERKSHIRE UNITED KINGDOM RG12 2EW |
2013-06-23 |
update registered_address |
2013-06-22 |
update account_category GROUP => FULL |
2013-06-22 |
update accounts_last_madeup_date 2010-12-31 => 2011-12-31 |
2013-06-22 |
update accounts_next_due_date 2012-09-30 => 2013-09-30 |
2013-05-22 |
update statutory_documents SAIL ADDRESS CHANGED FROM:
EQUINITI LIMITED
HOLM OAK BUSINESS PARK MARTLETS WAY
GORING BY SEA
WEST SUSSEX
BN12 4QY |
2013-03-28 |
update statutory_documents SECRETARY APPOINTED GAIL MARION JONES |
2013-03-28 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY JUDITH NICHOLSON |
2013-02-11 |
update statutory_documents 28/01/13 FULL LIST |
2012-11-28 |
update statutory_documents REGISTERED OFFICE CHANGED ON 28/11/2012 FROM
AVIS HOUSE PARK ROAD
BRACKNELL
BERKSHIRE
RG12 2EW |
2012-11-22 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARTYN ROBERT SMITH / 19/11/2012 |
2012-10-30 |
update statutory_documents ADOPT ARTICLES 28/09/2012 |
2012-09-17 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/11 |
2012-04-05 |
update statutory_documents SAIL ADDRESS CREATED |
2012-03-20 |
update statutory_documents 28/01/12 FULL LIST |
2012-03-15 |
update statutory_documents DIRECTOR APPOINTED MR DAVID B. WYSHNER |
2012-03-15 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PASCAL BAZIN |
2012-01-11 |
update statutory_documents DIRECTOR APPOINTED RONALD L. NELSON |
2011-11-17 |
update statutory_documents AUDITOR'S RESIGNATION |
2011-11-16 |
update statutory_documents DIRECTOR APPOINTED LARRY DEAN DE SHON |
2011-11-08 |
update statutory_documents AUDITOR'S RESIGNATION |
2011-10-17 |
update statutory_documents ADOPT ARTICLES 07/10/2011 |
2011-10-11 |
update statutory_documents 03/10/11 STATEMENT OF CAPITAL GBP 20176343.70 |
2011-10-11 |
update statutory_documents 28/09/11 STATEMENT OF CAPITAL GBP 20176343.70 |
2011-10-07 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANDREAS HEINZE |
2011-10-07 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR BENOIT GHIOT |
2011-10-07 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JEAN-PIERRE BIZET |
2011-10-07 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR LESLIE CULLEN |
2011-10-07 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PIERRE SMEDT |
2011-10-07 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ROLAND D'IETEREN |
2011-10-07 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR WILLIAM CATHCART |
2011-10-06 |
update statutory_documents COMPANY NAME CHANGED AVIS EUROPE LIMITED
CERTIFICATE ISSUED ON 06/10/11 |
2011-10-06 |
update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
2011-10-03 |
update statutory_documents REREGISTRATION MEMORANDUM AND ARTICLES |
2011-10-03 |
update statutory_documents SCHEME OF ARRANGEMENT |
2011-10-03 |
update statutory_documents APPLICATION BY A PUBLIC COMPANY FOR RE-REGISTRATION AS A PRIVATE COMPANY FOLLOWING A COURT ORDER REDUCING CAPITAL |
2011-10-03 |
update statutory_documents RED ISS CAP & MIN OC |
2011-10-03 |
update statutory_documents 03/10/11 STATEMENT OF CAPITAL GBP 500 |
2011-08-16 |
update statutory_documents ARTICLES OF ASSOCIATION |
2011-08-16 |
update statutory_documents ALTER ARTICLES 01/08/2011 |
2011-08-05 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR AXEL VON RUEDORFFER |
2011-06-10 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10 |
2011-06-10 |
update statutory_documents AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL |
2011-04-21 |
update statutory_documents DIRECTOR APPOINTED MR ANDREAS HEINZE |
2011-02-10 |
update statutory_documents 28/01/11 FULL LIST |
2010-11-04 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / BENOIT GHIOT / 09/10/2010 |
2010-11-04 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / BENOIT GHIOT / 09/10/2010 |
2010-09-02 |
update statutory_documents 02/08/10 STATEMENT OF CAPITAL GBP 19561076.10 |
2010-09-02 |
update statutory_documents CONSOLIDATION
12/07/10 |
2010-09-02 |
update statutory_documents 03/08/10 STATEMENT OF CAPITAL GBP 19561076.10 |
2010-06-25 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09 |
2010-06-03 |
update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
2010-03-05 |
update statutory_documents 28/01/10 FULL LIST |
2009-12-14 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / JUDITH ANN NICHOLSON / 10/12/2009 |
2009-08-19 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM CATHCART / 18/08/2009 |
2009-07-21 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08 |
2009-05-27 |
update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
2009-02-10 |
update statutory_documents RETURN MADE UP TO 28/01/09; FULL LIST OF MEMBERS |
2009-01-19 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS |
2008-11-26 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR SIMON PALETHORPE |
2008-10-10 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SIMON PALETHORPE / 01/10/2008 |
2008-10-06 |
update statutory_documents ARTICLES OF ASSOCIATION |
2008-07-07 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR GILBERT VAN MARCKE DE LUMMEN |
2008-07-07 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR LESLEY COLYER |
2008-07-07 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR MALCOLM MILLER |
2008-06-05 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07 |
2008-06-02 |
update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
2008-02-28 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS |
2008-02-20 |
update statutory_documents RETURN MADE UP TO 28/01/08; BULK LIST AVAILABLE SEPARATELY |
2008-01-03 |
update statutory_documents NEW DIRECTOR APPOINTED |
2008-01-03 |
update statutory_documents DIRECTOR RESIGNED |
2007-06-08 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2007-06-07 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06 |
2007-03-16 |
update statutory_documents RETURN MADE UP TO 28/01/07; BULK LIST AVAILABLE SEPARATELY |
2007-02-15 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-06-20 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05 |
2006-06-13 |
update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
2006-02-28 |
update statutory_documents RETURN MADE UP TO 28/01/06; BULK LIST AVAILABLE SEPARATELY |
2005-09-05 |
update statutory_documents SHARES AGREEMENT OTC |
2005-09-05 |
update statutory_documents SHARES AGREEMENT OTC |
2005-09-05 |
update statutory_documents SHARES AGREEMENT OTC |
2005-08-09 |
update statutory_documents NC INC ALREADY ADJUSTED
04/07/05 |
2005-08-09 |
update statutory_documents £ NC 800000000/940000000
04 |
2005-06-24 |
update statutory_documents REDUCTION OF SHARE PREMIUM |
2005-06-23 |
update statutory_documents REDUCE SHARE PREMIUM ACCOUNT |
2005-06-14 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04 |
2005-06-14 |
update statutory_documents ARTICLES OF ASSOCIATION |
2005-06-14 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2005-06-14 |
update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
2005-04-20 |
update statutory_documents DIRECTOR RESIGNED |
2005-02-16 |
update statutory_documents RETURN MADE UP TO 28/01/05; BULK LIST AVAILABLE SEPARATELY |
2004-12-17 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-12-09 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-08-05 |
update statutory_documents DIRECTOR RESIGNED |
2004-06-16 |
update statutory_documents DIRECTOR RESIGNED |
2004-06-02 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03 |
2004-05-26 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-03-25 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-03-04 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-03-01 |
update statutory_documents DIRECTOR RESIGNED |
2004-02-12 |
update statutory_documents RETURN MADE UP TO 28/01/04; BULK LIST AVAILABLE SEPARATELY |
2003-11-28 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2003-11-18 |
update statutory_documents DIRECTOR RESIGNED |
2003-06-19 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02 |
2003-05-29 |
update statutory_documents AUDITOR'S RESIGNATION |
2003-05-12 |
update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
2003-05-07 |
update statutory_documents DIRECTOR RESIGNED |
2003-02-14 |
update statutory_documents RETURN MADE UP TO 28/01/03; BULK LIST AVAILABLE SEPARATELY |
2003-01-29 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-11-01 |
update statutory_documents DIRECTOR RESIGNED |
2002-09-30 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-06-08 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2002-05-14 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01 |
2002-05-03 |
update statutory_documents AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL |
2002-04-25 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-04-23 |
update statutory_documents DIRECTOR RESIGNED |
2002-04-16 |
update statutory_documents DIRECTOR RESIGNED |
2002-03-11 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2002-02-20 |
update statutory_documents RETURN MADE UP TO 28/01/02; BULK LIST AVAILABLE SEPARATELY |
2001-11-19 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2001-09-14 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-07-12 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-05-23 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/12/00 |
2001-05-01 |
update statutory_documents DIRECTOR RESIGNED |
2001-05-01 |
update statutory_documents DIRECTOR RESIGNED |
2001-05-01 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
2001-05-01 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2001-05-01 |
update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
2001-05-01 |
update statutory_documents DISAPPLICATION OF PRE-EMPTION RIGHTS |
2001-02-28 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-02-12 |
update statutory_documents RETURN MADE UP TO 28/01/01; BULK LIST AVAILABLE SEPARATELY |
2001-02-07 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-01-12 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-01-12 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2001-01-12 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2000-08-11 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2000-06-20 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/12/99 |
2000-05-08 |
update statutory_documents AUTH. TO PURCHASE SHARES OUT OF CAPITAL 28/04/00 |
2000-02-04 |
update statutory_documents RETURN MADE UP TO 28/01/00; BULK LIST AVAILABLE SEPARATELY |
1999-08-02 |
update statutory_documents DIRECTOR RESIGNED |
1999-07-13 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/12/98 |
1999-06-21 |
update statutory_documents AUTH. TO PURCHASE SHARES OUT OF CAPITAL 26/05/99 |
1999-04-27 |
update statutory_documents DIRECTOR RESIGNED |
1999-02-18 |
update statutory_documents RETURN MADE UP TO 28/01/99; BULK LIST AVAILABLE SEPARATELY |
1999-01-22 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1998-12-14 |
update statutory_documents NEW DIRECTOR APPOINTED |
1998-09-14 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 28/02/98 |
1998-08-27 |
update statutory_documents AUDITOR'S RESIGNATION |
1998-06-29 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 28/02/99 TO 31/12/98 |
1998-06-29 |
update statutory_documents ADOPT MEM AND ARTS 27/05/98 |
1998-06-29 |
update statutory_documents RE SECTION 163(3) 27/05/98 |
1998-06-29 |
update statutory_documents DISAPPLICATION OF PRE-EMPTION RIGHTS 27/05/98 |
1998-06-29 |
update statutory_documents RE SHARE OPTION SCHEME 27/05/98 |
1998-05-14 |
update statutory_documents NEW DIRECTOR APPOINTED |
1998-05-14 |
update statutory_documents NEW DIRECTOR APPOINTED |
1998-05-14 |
update statutory_documents DIRECTOR RESIGNED |
1998-03-03 |
update statutory_documents RETURN MADE UP TO 28/01/98; BULK LIST AVAILABLE SEPARATELY |
1998-03-02 |
update statutory_documents DIRECTOR RESIGNED |
1998-01-13 |
update statutory_documents £ IC 5760930/5760237
15/12/97
£ SR 69360@.01=693 |
1997-12-15 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1997-11-21 |
update statutory_documents INTERIM ACCOUNTS MADE UP TO 31/08/97 |
1997-04-11 |
update statutory_documents LISTING OF PARTICULARS |
1997-04-10 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1997-04-09 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE) |
1997-04-01 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 28/02/97 |
1997-03-24 |
update statutory_documents CREST 25/02/97 |
1997-03-20 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-03-20 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-03-20 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-03-20 |
update statutory_documents NEW SECRETARY APPOINTED |
1997-03-20 |
update statutory_documents DIRECTOR RESIGNED |
1997-03-20 |
update statutory_documents DIRECTOR RESIGNED |
1997-03-20 |
update statutory_documents SECRETARY RESIGNED |
1997-03-14 |
update statutory_documents £ NC 8000000/8003319
25/02/97 |
1997-03-14 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-03-14 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-03-14 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-03-14 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-03-14 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-03-14 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-03-14 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-03-14 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-03-14 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-03-14 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
1997-03-13 |
update statutory_documents SHARES AGREEMENT OTC |
1997-03-05 |
update statutory_documents LISTING OF PARTICULARS |
1997-03-03 |
update statutory_documents £ NC 4681000/8000000
25/0 |
1997-03-03 |
update statutory_documents AUTH. ALLOTMENT OF SHARES AND DEBENTURES 25/02/97 |
1997-03-03 |
update statutory_documents PROFIT SHARE SCHEMES 25/02/97 |
1997-02-26 |
update statutory_documents APPLICATION FOR REREGISTRATION FROM PRIVATE TO PLC |
1997-02-26 |
update statutory_documents DECLARATION ON REREGISTRATION FROM PRIVATE TO PLC |
1997-02-26 |
update statutory_documents AUDITORS' REPORT |
1997-02-26 |
update statutory_documents AUDITORS' STATEMENT |
1997-02-26 |
update statutory_documents BALANCE SHEET |
1997-02-26 |
update statutory_documents CERTIFICATE OF REREGISTRATION FROM PRIVATE TO PLC |
1997-02-26 |
update statutory_documents REREGISTRATION MEMORANDUM AND ARTICLES |
1997-02-26 |
update statutory_documents ADOPT MEM AND ARTS 25/02/97 |
1997-02-26 |
update statutory_documents REREGISTRATION PRI-PLC 25/02/97 |
1997-02-19 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 30/09/97 TO 28/02/97 |
1997-02-11 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 31/01/98 TO 30/09/97 |
1997-02-07 |
update statutory_documents COMPANY NAME CHANGED
D.I.T. INVESTMENTS LIMITED
CERTIFICATE ISSUED ON 07/02/97 |
1997-01-28 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |