Advanced company searchLink opens in new window

EXPERIAN FINANCE PLC

Company number 00146575

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)
24 Apr 2007 288a New director appointed
02 Mar 2007 288c Secretary's particulars changed;director's particulars changed
02 Mar 2007 288c Secretary's particulars changed;director's particulars changed
14 Feb 2007 288a New director appointed
09 Jan 2007 288b Secretary resigned
09 Jan 2007 288a New director appointed
09 Jan 2007 288a New secretary appointed
09 Jan 2007 288a New director appointed
04 Jan 2007 288b Director resigned
04 Jan 2007 288b Director resigned
04 Jan 2007 288a New director appointed
04 Jan 2007 288a New director appointed
04 Jan 2007 288a New director appointed
04 Jan 2007 287 Registered office changed on 04/01/07 from: talbot house, talbot street, nottingham, nottinghamshire NG80 1TH
21 Dec 2006 287 Registered office changed on 21/12/06 from: one stanhope gate, london, W1K 1AF
14 Dec 2006 MEM/ARTS Memorandum and Articles of Association
13 Dec 2006 88(2)R Ad 26/10/06--------- £ si 18023@.2906=5237 £ ic 833511/838748
13 Dec 2006 88(2)R Ad 16/11/06--------- £ si 4045@.2906=1175 £ ic 844290/845465
13 Dec 2006 88(2)R Ad 26/10/06--------- £ si 8700@.2906=2528 £ ic 838748/841276
13 Dec 2006 88(2)R Ad 09/10/06--------- £ si 1@.2975 £ ic 833511/833511
13 Dec 2006 88(2)R Ad 08/11/06--------- £ si 10372@.2906=3014 £ ic 841276/844290
13 Dec 2006 88(2)R Ad 24/11/06--------- £ si 2761@.2906=802 £ ic 845465/846267
12 Dec 2006 CERTNM Company name changed gus PLC\certificate issued on 12/12/06
08 Nov 2006 288b Director resigned
08 Nov 2006 288b Director resigned