Background WavePink WaveYellow Wave

AVIS BUDGET EMEA LIMITED (03311438)

AVIS BUDGET EMEA LIMITED (03311438) is an active UK company. incorporated on 28 January 1997. with registered office in Bracknell, Berkshire. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. AVIS BUDGET EMEA LIMITED has been registered for 29 years. Current directors include CALABRIA, David Thomas, DEGENOVA, Cathleen.

Company Number
03311438
Status
active
Type
ltd
Incorporated
28 January 1997
Age
29 years
Address
Avis Budget House, Bracknell, Berkshire, RG12 2EW
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
CALABRIA, David Thomas, DEGENOVA, Cathleen
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AVIS BUDGET EMEA LIMITED

AVIS BUDGET EMEA LIMITED is an active company incorporated on 28 January 1997 with the registered office located in Bracknell, Berkshire. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. AVIS BUDGET EMEA LIMITED was registered 29 years ago.(SIC: 70100)

Status

active

Active since 29 years ago

Company No

03311438

LTD Company

Age

29 Years

Incorporated 28 January 1997

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 16 June 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 28 January 2026 (2 months ago)
Submitted on 6 February 2026 (1 month ago)

Next Due

Due by 11 February 2027
For period ending 28 January 2027

Previous Company Names

AVIS EUROPE LIMITED
From: 3 October 2011To: 6 October 2011
AVIS EUROPE PLC
From: 7 February 1997To: 3 October 2011
D.I.T. INVESTMENTS LIMITED
From: 28 January 1997To: 7 February 1997
Contact
Address

Avis Budget House Park Road Bracknell, Berkshire, RG12 2EW,

Previous Addresses

7 Welbeck Street London W1G 9YE
From: 3 July 2013To: 10 November 2016
Avis Budget House Park Road Bracknell Berkshire RG12 2EW United Kingdom
From: 28 November 2012To: 3 July 2013
Avis House Park Road Bracknell Berkshire RG12 2EW
From: 28 January 1997To: 28 November 2012
Timeline

31 key events • 1997 - 2024

Funding Officers Ownership
Company Founded
Jan 97
Share Issue
Sept 10
Funding Round
Sept 10
Director Joined
Apr 11
Director Left
Aug 11
Capital Update
Oct 11
Director Left
Oct 11
Director Left
Oct 11
Director Left
Oct 11
Director Left
Oct 11
Director Left
Oct 11
Director Left
Oct 11
Director Left
Oct 11
Funding Round
Oct 11
Funding Round
Oct 11
Director Joined
Nov 11
Director Joined
Jan 12
Director Joined
Mar 12
Director Left
Mar 12
Director Left
May 14
Director Left
Dec 15
Director Joined
Dec 15
Director Joined
Dec 15
Director Left
Dec 15
Director Left
Aug 17
Director Joined
Jun 19
Director Left
Jun 19
Director Joined
Sept 24
Director Left
Sept 24
Director Joined
Sept 24
Director Left
Oct 24
5
Funding
25
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

3 Active
32 Resigned

LALL, Inderpal

Active
Park Road, Bracknell, BerkshireRG12 2EW
Secretary
Appointed 20 Jul 2018

CALABRIA, David Thomas

Active
Park Road, Bracknell, BerkshireRG12 2EW
Born September 1974
Director
Appointed 16 Sept 2024

DEGENOVA, Cathleen

Active
Park Road, Bracknell, BerkshireRG12 2EW
Born February 1962
Director
Appointed 16 Sept 2024

JONES, Gail Marion

Resigned
Park Road, BracknellRG12 2EW
Secretary
Appointed 27 Mar 2013
Resigned 20 Jul 2018

NICHOLSON, Judith Ann

Resigned
Park Road, BracknellRG12 2EW
Secretary
Appointed 03 Feb 1997
Resigned 27 Mar 2013

ABOGADO CUSTODIANS LIMITED

Resigned
100 New Bridge Street, LondonEC4V 6JA
Corporate nominee secretary
Appointed 28 Jan 1997
Resigned 07 Feb 1997

BROUGHTON SECRETARIES LIMITED

Resigned
Welbeck Street, LondonW1G 9YE
Corporate secretary
Appointed 03 Jul 2013
Resigned 07 Nov 2016

BAZIN, Pascal

Resigned
49 Bis Route De Montesson, Le Vesinet
Born January 1957
Director
Appointed 01 Jan 2008
Resigned 03 Oct 2011

BIZET, Jean-Pierre

Resigned
14 Rue Des Saints Peres, 75007 Paris
Born February 1948
Director
Appointed 29 Oct 2002
Resigned 03 Oct 2011

CARDON DE LICHTBUER, Daniel

Resigned
Avenue Franklin Roosevelt 107, Brussels 1050FOREIGN
Born November 1930
Director
Appointed 03 Feb 1997
Resigned 18 Apr 2001

CATHCART, William Alun

Resigned
10 Park Avenue South, HarpendenAL5 2EA
Born September 1943
Director
Appointed 03 Feb 1997
Resigned 03 Oct 2011

CHIDSEY, John W

Resigned
121 Ballantine Road, Bernardsville
Born November 1962
Director
Appointed 05 Sept 2001
Resigned 28 Feb 2003

COLYER, Lesley

Resigned
201 Kingston Road, TeddingtonTW11 9JN
Born January 1953
Director
Appointed 18 Apr 2002
Resigned 04 Jul 2008

COWAN, Christopher Ian

Resigned
Ballards, LimpsfieldRH8 0SN
Born February 1946
Director
Appointed 09 Dec 1998
Resigned 11 Apr 2002

CULLEN, Leslie Gray

Resigned
32 Grove Road, BeaconsfieldHP9 1PE
Born January 1952
Director
Appointed 25 May 2004
Resigned 03 Oct 2011

D'IETEREN, Roland Gabriel

Resigned
Rue Du Mail 50, BrusselsFOREIGN
Born January 1942
Director
Appointed 03 Feb 1997
Resigned 03 Oct 2011

DE SHON, Larry Dean

Resigned
Park Road, BracknellRG12 2EW
Born July 1959
Director
Appointed 03 Oct 2011
Resigned 16 Dec 2015

DE SMET, Jacques Hugues Marie-Ghislain

Resigned
Avenue Des Aubepines 96, 1180 BrusselsFOREIGN
Born June 1949
Director
Appointed 03 Feb 1997
Resigned 29 Oct 2002

FORD, Paul Leslie

Resigned
Park Road, BracknellRG12 2EW
Born January 1970
Director
Appointed 15 Dec 2015
Resigned 31 Oct 2024

GHIOT, Benoit

Resigned
Park Road, BracknellRG12 2EW
Born April 1969
Director
Appointed 15 Dec 2004
Resigned 03 Oct 2011

HEINZE, Andreas

Resigned
DusseldorfD-40474
Born November 1960
Director
Appointed 11 Apr 2011
Resigned 03 Oct 2011

HENNESSY, Murray Edwin

Resigned
9 Rusthall Avenue, LondonW4 1BW
Born April 1961
Director
Appointed 15 Mar 2004
Resigned 31 Dec 2007

HOENSHELL, Ramon Craig

Resigned
415 E 54th Street 25 M, UsaFOREIGN
Born April 1944
Director
Appointed 21 Apr 1998
Resigned 23 Jul 1999

HOLMES, Stephen Paul

Resigned
18 Keech Briar Lane, Pompton Plains07444
Born December 1956
Director
Appointed 03 Feb 1997
Resigned 26 Feb 2004

MALONEY, David Ossian

Resigned
64 Ledborough Lane, BeaconsfieldHP9 2DG
Born September 1955
Director
Appointed 03 Feb 1997
Resigned 31 Mar 1999

MCCAFFERTY, Mark

Resigned
39 Meadway, EsherKT10 9HG
Born April 1959
Director
Appointed 04 May 1998
Resigned 01 Nov 2003

MCNICHOLAS, David Paul

Resigned
22 Sheepsfield Farm Lane, New VernonJE4 0SD
Born March 1941
Director
Appointed 03 Feb 1997
Resigned 24 Feb 1998

MILLER, Malcolm Myer

Resigned
Winton House, RadlettWD7 7DW
Born August 1955
Director
Appointed 21 Feb 2001
Resigned 28 May 2008

NELSON, Ronald L.

Resigned
Sylvan Way, Parsippany07054
Born July 1952
Director
Appointed 03 Oct 2011
Resigned 01 May 2014

PALETHORPE, Simon

Resigned
Linden Gardens, LondonW2 4ER
Born September 1968
Director
Appointed 06 Dec 2004
Resigned 21 Nov 2008

RANKIN, Patrick Kenneth

Resigned
Park Road, Bracknell, BerkshireRG12 2EW
Born February 1970
Director
Appointed 14 Jun 2019
Resigned 16 Sept 2024

REID, Robert Paul, Sir

Resigned
24 Ashley Gardens, LondonSW1P 1QD
Born May 1934
Director
Appointed 03 Feb 1997
Resigned 25 May 2004

REYNOLDS, Peter William John, Sir

Resigned
Rignall Farm Rignall Road, Great MissendenHP16 9PE
Born September 1929
Director
Appointed 03 Feb 1997
Resigned 15 Apr 2001

SERVODIDIO, Mark Jeffrey

Resigned
Park Road, BracknellRG12 2EW
Born May 1965
Director
Appointed 16 Dec 2015
Resigned 14 Jun 2019

SHEEHAN, Kevin

Resigned
1 Fox Run Lane, Lloyd Harbour
Born July 1953
Director
Appointed 26 Feb 2004
Resigned 11 Apr 2005

Persons with significant control

1

Park Road, BracknellRG12 2EW

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Jun 2016
Fundings
Financials
Latest Activities

Filing History

343

Confirmation Statement With No Updates
6 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
16 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 October 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
19 September 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 September 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 September 2024
TM01Termination of Director
Accounts With Accounts Type Full
13 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
13 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
5 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
19 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
26 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 June 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 June 2019
TM01Termination of Director
Accounts With Accounts Type Full
16 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 February 2019
CS01Confirmation Statement
Statement Of Companys Objects
6 August 2018
CC04CC04
Appoint Person Secretary Company With Name Date
27 July 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
24 July 2018
TM02Termination of Secretary
Accounts With Accounts Type Full
20 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
30 January 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 August 2017
TM01Termination of Director
Accounts With Accounts Type Full
1 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 February 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
10 November 2016
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
9 November 2016
TM02Termination of Secretary
Accounts With Accounts Type Full
2 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 February 2016
AR01AR01
Appoint Person Director Company With Name Date
21 December 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 December 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
17 December 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 December 2015
TM01Termination of Director
Move Registers To Sail Company With New Address
14 December 2015
AD03Change of Location of Company Records
Accounts With Accounts Type Full
18 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 February 2015
AR01AR01
Accounts With Accounts Type Full
24 July 2014
AAAnnual Accounts
Termination Director Company With Name
16 May 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
28 January 2014
AR01AR01
Accounts With Accounts Type Full
18 September 2013
AAAnnual Accounts
Appoint Corporate Secretary Company With Name
3 July 2013
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address
3 July 2013
AD01Change of Registered Office Address
Change Sail Address Company With Old Address
22 May 2013
AD02Notification of Single Alternative Inspection Location
Termination Secretary Company With Name
28 March 2013
TM02Termination of Secretary
Appoint Person Secretary Company With Name
28 March 2013
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
11 February 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
28 November 2012
AD01Change of Registered Office Address
Change Person Director Company With Change Date
22 November 2012
CH01Change of Director Details
Resolution
30 October 2012
RESOLUTIONSResolutions
Accounts With Accounts Type Full
17 September 2012
AAAnnual Accounts
Change Sail Address Company
5 April 2012
AD02Notification of Single Alternative Inspection Location
Annual Return Company With Made Up Date Full List Shareholders
20 March 2012
AR01AR01
Appoint Person Director Company With Name
15 March 2012
AP01Appointment of Director
Termination Director Company With Name
15 March 2012
TM01Termination of Director
Appoint Person Director Company With Name
11 January 2012
AP01Appointment of Director
Auditors Resignation Company
17 November 2011
AUDAUD
Appoint Person Director Company With Name
16 November 2011
AP01Appointment of Director
Auditors Resignation Company
8 November 2011
AUDAUD
Resolution
17 October 2011
RESOLUTIONSResolutions
Capital Allotment Shares
11 October 2011
SH01Allotment of Shares
Capital Allotment Shares
11 October 2011
SH01Allotment of Shares
Termination Director Company With Name
7 October 2011
TM01Termination of Director
Termination Director Company With Name
7 October 2011
TM01Termination of Director
Termination Director Company With Name
7 October 2011
TM01Termination of Director
Termination Director Company With Name
7 October 2011
TM01Termination of Director
Termination Director Company With Name
7 October 2011
TM01Termination of Director
Termination Director Company With Name
7 October 2011
TM01Termination of Director
Termination Director Company With Name
7 October 2011
TM01Termination of Director
Certificate Change Of Name Company
6 October 2011
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
6 October 2011
CONNOTConfirmation Statement Notification
Capital Statement Capital Company With Date Currency Figure
3 October 2011
SH19Statement of Capital
Re Registration Court Order To Reduce Share Capital
3 October 2011
RROC138RROC138
Re Registration Memorandum Articles
3 October 2011
MARMAR
Reregistration Public To Private Following Court Order
3 October 2011
RR08RR08
Court Order
3 October 2011
OCOC
Memorandum Articles
16 August 2011
MEM/ARTSMEM/ARTS
Resolution
16 August 2011
RESOLUTIONSResolutions
Termination Director Company With Name
5 August 2011
TM01Termination of Director
Resolution
10 June 2011
RESOLUTIONSResolutions
Accounts With Accounts Type Group
10 June 2011
AAAnnual Accounts
Appoint Person Director Company With Name
21 April 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
10 February 2011
AR01AR01
Change Person Director Company With Change Date
4 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 November 2010
CH01Change of Director Details
Capital Cancellation Shares By Plc
2 September 2010
SH07Cancellation of Shares on Redemption
Capital Alter Shares Consolidation
2 September 2010
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
2 September 2010
SH01Allotment of Shares
Accounts With Accounts Type Group
25 June 2010
AAAnnual Accounts
Resolution
3 June 2010
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
5 March 2010
AR01AR01
Change Person Secretary Company With Change Date
14 December 2009
CH03Change of Secretary Details
Legacy
19 August 2009
288cChange of Particulars
Accounts With Accounts Type Group
21 July 2009
AAAnnual Accounts
Resolution
27 May 2009
RESOLUTIONSResolutions
Legacy
10 February 2009
363aAnnual Return
Legacy
19 January 2009
353353
Legacy
26 November 2008
288bResignation of Director or Secretary
Legacy
10 October 2008
288cChange of Particulars
Memorandum Articles
6 October 2008
MEM/ARTSMEM/ARTS
Legacy
7 July 2008
288bResignation of Director or Secretary
Legacy
7 July 2008
288bResignation of Director or Secretary
Legacy
7 July 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Group
5 June 2008
AAAnnual Accounts
Resolution
2 June 2008
RESOLUTIONSResolutions
Legacy
28 February 2008
353353
Legacy
20 February 2008
363aAnnual Return
Legacy
3 January 2008
288aAppointment of Director or Secretary
Legacy
3 January 2008
288bResignation of Director or Secretary
Resolution
8 June 2007
RESOLUTIONSResolutions
Accounts With Accounts Type Group
7 June 2007
AAAnnual Accounts
Legacy
16 March 2007
363sAnnual Return (shuttle)
Legacy
15 February 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
20 June 2006
AAAnnual Accounts
Resolution
13 June 2006
RESOLUTIONSResolutions
Resolution
13 June 2006
RESOLUTIONSResolutions
Legacy
28 February 2006
363sAnnual Return (shuttle)
Statement Of Affairs
5 September 2005
SASA
Statement Of Affairs
5 September 2005
SASA
Statement Of Affairs
5 September 2005
SASA
Legacy
5 September 2005
88(2)R88(2)R
Legacy
9 August 2005
123Notice of Increase in Nominal Capital
Resolution
9 August 2005
RESOLUTIONSResolutions
Resolution
9 August 2005
RESOLUTIONSResolutions
Certificate Capital Reduction Share Premium
24 June 2005
CERT19CERT19
Court Order
23 June 2005
OCOC
Accounts With Accounts Type Group
14 June 2005
AAAnnual Accounts
Memorandum Articles
14 June 2005
MEM/ARTSMEM/ARTS
Resolution
14 June 2005
RESOLUTIONSResolutions
Resolution
14 June 2005
RESOLUTIONSResolutions
Resolution
14 June 2005
RESOLUTIONSResolutions
Resolution
14 June 2005
RESOLUTIONSResolutions
Legacy
20 April 2005
288bResignation of Director or Secretary
Legacy
16 February 2005
363sAnnual Return (shuttle)
Legacy
17 December 2004
288aAppointment of Director or Secretary
Legacy
9 December 2004
288aAppointment of Director or Secretary
Legacy
5 August 2004
288bResignation of Director or Secretary
Legacy
16 June 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Group
2 June 2004
AAAnnual Accounts
Legacy
26 May 2004
288aAppointment of Director or Secretary
Legacy
25 March 2004
288aAppointment of Director or Secretary
Legacy
4 March 2004
288aAppointment of Director or Secretary
Legacy
1 March 2004
288bResignation of Director or Secretary
Legacy
12 February 2004
363aAnnual Return
Legacy
28 November 2003
288cChange of Particulars
Legacy
18 November 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Group
19 June 2003
AAAnnual Accounts
Auditors Resignation Company
29 May 2003
AUDAUD
Resolution
12 May 2003
RESOLUTIONSResolutions
Resolution
12 May 2003
RESOLUTIONSResolutions
Legacy
7 May 2003
288bResignation of Director or Secretary
Legacy
14 February 2003
363sAnnual Return (shuttle)
Legacy
29 January 2003
288aAppointment of Director or Secretary
Legacy
2 December 2002
88(2)R88(2)R
Legacy
1 November 2002
288bResignation of Director or Secretary
Legacy
30 September 2002
288aAppointment of Director or Secretary
Legacy
21 June 2002
88(2)R88(2)R
Legacy
14 June 2002
88(2)R88(2)R
Legacy
12 June 2002
88(2)R88(2)R
Legacy
8 June 2002
403aParticulars of Charge Subject to s859A
Legacy
27 May 2002
88(2)R88(2)R
Legacy
16 May 2002
88(2)R88(2)R
Legacy
16 May 2002
88(2)R88(2)R
Legacy
16 May 2002
88(2)R88(2)R
Legacy
16 May 2002
88(2)R88(2)R
Legacy
16 May 2002
88(2)R88(2)R
Legacy
14 May 2002
88(2)R88(2)R
Accounts With Accounts Type Group
14 May 2002
AAAnnual Accounts
Legacy
13 May 2002
88(2)R88(2)R
Legacy
7 May 2002
88(2)R88(2)R
Resolution
3 May 2002
RESOLUTIONSResolutions
Resolution
3 May 2002
RESOLUTIONSResolutions
Resolution
3 May 2002
RESOLUTIONSResolutions
Legacy
25 April 2002
88(2)R88(2)R
Legacy
25 April 2002
88(2)R88(2)R
Legacy
25 April 2002
88(2)R88(2)R
Legacy
25 April 2002
288aAppointment of Director or Secretary
Legacy
23 April 2002
288bResignation of Director or Secretary
Legacy
23 April 2002
88(2)R88(2)R
Legacy
23 April 2002
88(2)R88(2)R
Legacy
23 April 2002
88(2)R88(2)R
Legacy
23 April 2002
88(2)R88(2)R
Legacy
23 April 2002
88(2)R88(2)R
Legacy
23 April 2002
88(2)R88(2)R
Legacy
16 April 2002
288bResignation of Director or Secretary
Legacy
5 April 2002
88(2)R88(2)R
Legacy
5 April 2002
88(2)R88(2)R
Legacy
5 April 2002
88(2)R88(2)R
Legacy
26 March 2002
88(2)R88(2)R
Legacy
26 March 2002
88(2)R88(2)R
Legacy
11 March 2002
288cChange of Particulars
Legacy
20 February 2002
363aAnnual Return
Legacy
17 January 2002
88(2)R88(2)R
Legacy
10 January 2002
88(2)R88(2)R
Legacy
7 January 2002
88(2)R88(2)R
Legacy
20 December 2001
88(2)R88(2)R
Legacy
19 November 2001
288cChange of Particulars
Legacy
26 September 2001
88(2)R88(2)R
Legacy
14 September 2001
288aAppointment of Director or Secretary
Legacy
30 August 2001
88(2)R88(2)R
Legacy
12 July 2001
288aAppointment of Director or Secretary
Legacy
28 June 2001
88(2)R88(2)R
Accounts With Accounts Type Full Group
23 May 2001
AAAnnual Accounts
Memorandum Articles
1 May 2001
MEM/ARTSMEM/ARTS
Resolution
1 May 2001
RESOLUTIONSResolutions
Resolution
1 May 2001
RESOLUTIONSResolutions
Resolution
1 May 2001
RESOLUTIONSResolutions
Legacy
1 May 2001
288bResignation of Director or Secretary
Legacy
1 May 2001
288bResignation of Director or Secretary
Legacy
30 April 2001
88(2)R88(2)R
Legacy
6 April 2001
88(2)R88(2)R
Legacy
20 March 2001
88(2)R88(2)R
Legacy
28 February 2001
288aAppointment of Director or Secretary
Legacy
12 February 2001
363sAnnual Return (shuttle)
Legacy
7 February 2001
288aAppointment of Director or Secretary
Legacy
1 February 2001
88(2)R88(2)R
Legacy
19 January 2001
88(2)R88(2)R
Legacy
12 January 2001
288cChange of Particulars
Legacy
12 January 2001
288aAppointment of Director or Secretary
Legacy
12 January 2001
288cChange of Particulars
Legacy
4 January 2001
88(2)R88(2)R
Legacy
4 January 2001
88(2)R88(2)R
Legacy
21 December 2000
88(2)R88(2)R
Legacy
21 December 2000
88(2)R88(2)R
Legacy
22 November 2000
88(2)R88(2)R
Legacy
8 November 2000
88(2)R88(2)R
Legacy
3 November 2000
88(2)R88(2)R
Legacy
23 October 2000
88(2)R88(2)R
Legacy
5 October 2000
88(2)R88(2)R
Legacy
5 October 2000
88(2)R88(2)R
Legacy
27 September 2000
88(2)R88(2)R
Legacy
21 September 2000
88(2)R88(2)R
Legacy
11 August 2000
288cChange of Particulars
Legacy
25 July 2000
88(2)R88(2)R
Legacy
13 July 2000
88(2)R88(2)R
Legacy
13 July 2000
88(2)R88(2)R
Legacy
10 July 2000
88(2)R88(2)R
Legacy
10 July 2000
88(2)R88(2)R
Legacy
10 July 2000
88(2)R88(2)R
Legacy
29 June 2000
88(2)R88(2)R
Legacy
22 June 2000
88(2)R88(2)R
Legacy
22 June 2000
88(2)R88(2)R
Accounts With Accounts Type Full Group
20 June 2000
AAAnnual Accounts
Legacy
20 June 2000
88(2)R88(2)R
Legacy
20 June 2000
88(2)R88(2)R
Legacy
20 June 2000
88(2)R88(2)R
Legacy
8 June 2000
88(2)R88(2)R
Legacy
5 June 2000
88(2)R88(2)R
Legacy
5 June 2000
88(2)R88(2)R
Legacy
26 May 2000
88(2)R88(2)R
Legacy
8 May 2000
88(2)R88(2)R
Legacy
8 May 2000
88(2)R88(2)R
Legacy
8 May 2000
88(2)R88(2)R
Resolution
8 May 2000
RESOLUTIONSResolutions
Resolution
8 May 2000
RESOLUTIONSResolutions
Legacy
20 April 2000
88(2)R88(2)R
Legacy
16 April 2000
88(2)R88(2)R
Legacy
16 April 2000
88(2)R88(2)R
Legacy
4 February 2000
363aAnnual Return
Legacy
4 November 1999
88(2)R88(2)R
Legacy
18 August 1999
88(2)R88(2)R
Legacy
2 August 1999
288bResignation of Director or Secretary
Legacy
2 August 1999
88(2)R88(2)R
Accounts With Accounts Type Full Group
13 July 1999
AAAnnual Accounts
Resolution
21 June 1999
RESOLUTIONSResolutions
Resolution
21 June 1999
RESOLUTIONSResolutions
Legacy
27 May 1999
88(2)R88(2)R
Legacy
27 April 1999
288bResignation of Director or Secretary
Legacy
27 April 1999
88(2)R88(2)R
Legacy
22 March 1999
88(2)R88(2)R
Legacy
26 February 1999
88(2)R88(2)R
Legacy
18 February 1999
363aAnnual Return
Legacy
22 January 1999
288cChange of Particulars
Legacy
18 December 1998
88(2)R88(2)R
Legacy
14 December 1998
288aAppointment of Director or Secretary
Legacy
14 October 1998
88(2)R88(2)R
Accounts With Accounts Type Full Group
14 September 1998
AAAnnual Accounts
Auditors Resignation Company
27 August 1998
AUDAUD
Legacy
5 August 1998
88(2)R88(2)R
Resolution
29 June 1998
RESOLUTIONSResolutions
Resolution
29 June 1998
RESOLUTIONSResolutions
Resolution
29 June 1998
RESOLUTIONSResolutions
Resolution
29 June 1998
RESOLUTIONSResolutions
Legacy
29 June 1998
225Change of Accounting Reference Date
Legacy
11 June 1998
88(2)R88(2)R
Legacy
11 June 1998
88(2)R88(2)R
Legacy
14 May 1998
288aAppointment of Director or Secretary
Legacy
14 May 1998
288aAppointment of Director or Secretary
Legacy
14 May 1998
288bResignation of Director or Secretary
Legacy
3 March 1998
363aAnnual Return
Legacy
2 March 1998
288bResignation of Director or Secretary
Legacy
13 January 1998
169169
Legacy
15 December 1997
288cChange of Particulars
Accounts With Accounts Type Interim
21 November 1997
AAAnnual Accounts
Legacy
6 June 1997
88(2)R88(2)R
Legacy
11 April 1997
PROSPPROSP
Legacy
10 April 1997
395Particulars of Mortgage or Charge
Legacy
9 April 1997
353a353a
Accounts With Accounts Type Full Group
1 April 1997
AAAnnual Accounts
Resolution
24 March 1997
RESOLUTIONSResolutions
Legacy
20 March 1997
288aAppointment of Director or Secretary
Legacy
20 March 1997
288aAppointment of Director or Secretary
Legacy
20 March 1997
288aAppointment of Director or Secretary
Legacy
20 March 1997
288aAppointment of Director or Secretary
Legacy
20 March 1997
288bResignation of Director or Secretary
Legacy
20 March 1997
288bResignation of Director or Secretary
Legacy
20 March 1997
288bResignation of Director or Secretary
Legacy
14 March 1997
288aAppointment of Director or Secretary
Legacy
14 March 1997
288aAppointment of Director or Secretary
Legacy
14 March 1997
288aAppointment of Director or Secretary
Legacy
14 March 1997
288aAppointment of Director or Secretary
Legacy
14 March 1997
288aAppointment of Director or Secretary
Legacy
14 March 1997
288aAppointment of Director or Secretary
Legacy
14 March 1997
288aAppointment of Director or Secretary
Legacy
14 March 1997
288aAppointment of Director or Secretary
Legacy
14 March 1997
288aAppointment of Director or Secretary
Memorandum Articles
14 March 1997
MEM/ARTSMEM/ARTS
Legacy
14 March 1997
123Notice of Increase in Nominal Capital
Statement Of Affairs
13 March 1997
SASA
Legacy
13 March 1997
88(2)O88(2)O
Legacy
13 March 1997
88(2)O88(2)O
Legacy
5 March 1997
PROSPPROSP
Legacy
3 March 1997
88(2)P88(2)P
Legacy
3 March 1997
88(2)P88(2)P
Resolution
3 March 1997
RESOLUTIONSResolutions
Resolution
3 March 1997
RESOLUTIONSResolutions
Resolution
3 March 1997
RESOLUTIONSResolutions
Certificate Re Registration Private To Public Limited Company
26 February 1997
CERT5CERT5
Re Registration Memorandum Articles
26 February 1997
MARMAR
Accounts Balance Sheet
26 February 1997
BSBS
Auditors Statement
26 February 1997
AUDSAUDS
Auditors Report
26 February 1997
AUDRAUDR
Legacy
26 February 1997
43(3)e43(3)e
Legacy
26 February 1997
43(3)43(3)
Resolution
26 February 1997
RESOLUTIONSResolutions
Resolution
26 February 1997
RESOLUTIONSResolutions
Legacy
19 February 1997
225Change of Accounting Reference Date
Legacy
11 February 1997
225Change of Accounting Reference Date
Certificate Change Of Name Company
7 February 1997
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
28 January 1997
NEWINCIncorporation