Advanced company searchLink opens in new window

PEARSON AMSTERDAM FINANCE LIMITED

Company number 03041245

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)
18 Dec 1995 MEM/ARTS Memorandum and Articles of Association
18 Dec 1995 88(2)R Ad 23/11/95--------- £ si 50000@1=50000 £ ic 100000/150000
18 Dec 1995 RESOLUTIONS Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
18 Dec 1995 RESOLUTIONS Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
18 Dec 1995 RESOLUTIONS Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
18 Dec 1995 123 £ nc 100000/150000 23/11/95
27 Nov 1995 225(1) Accounting reference date shortened from 31/12 to 27/11
10 Jul 1995 MEM/ARTS Memorandum and Articles of Association
10 Jul 1995 RESOLUTIONS Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
10 Jul 1995 RESOLUTIONS Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
23 Jun 1995 224 Accounting reference date notified as 31/12
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentAccounting reference date notified as 31/12
20 Jun 1995 88(2)R Ad 26/05/95--------- £ si 99998@1=99998 £ ic 2/100000
20 Jun 1995 RESOLUTIONS Resolutions
  • SRES13 ‐ Special resolution
20 Jun 1995 RESOLUTIONS Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
20 Jun 1995 123 £ nc 1000/100000 26/05/95
07 Jun 1995 288 New director appointed
07 Jun 1995 288 New director appointed
07 Jun 1995 288 New director appointed
07 Jun 1995 288 New director appointed
07 Jun 1995 288 New director appointed
07 Jun 1995 288 Secretary resigned;new secretary appointed
07 Jun 1995 288 Director resigned;new director appointed
07 Jun 1995 287 Registered office changed on 07/06/95 from: 1 mitchell lane bristol BS1 6BU
31 May 1995 CERTNM Company name changed nextinform LIMITED\certificate issued on 31/05/95
03 Apr 1995 NEWINC Incorporation