Advanced company searchLink opens in new window

EXPERIAN 2001 UNLIMITED

Company number 04309355

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)
10 Jul 2009 49(1) Application for reregistration from LTD to UNLTD
10 Jul 2009 MAR Re-registration of Memorandum and Articles
10 Jul 2009 49(8)(b) Declaration of assent for reregistration to UNLTD
10 Jul 2009 RESOLUTIONS Resolutions
  • RES02 ‐ Resolution of re-registration
11 Jun 2009 287 Registered office changed on 11/06/2009 from talbot house talbot street nottingham NG80 1TH
10 Feb 2009 288c Secretary's change of particulars / alice read / 26/01/2009
02 Oct 2008 AA Full accounts made up to 31 March 2008
01 Oct 2008 363a Return made up to 31/08/08; full list of members
31 Jan 2008 288a New secretary appointed
31 Jan 2008 287 Registered office changed on 31/01/08 from: c/o paul cooper experian finance PLC, the works 5 union street, manchester lancashire M12 4JD
31 Jan 2008 288b Secretary resigned
11 Dec 2007 288a New director appointed
10 Oct 2007 AA Full accounts made up to 31 March 2007
01 Oct 2007 288a New director appointed
05 Sep 2007 363a Return made up to 31/08/07; full list of members
27 Jun 2007 287 Registered office changed on 27/06/07 from: c/o paul cooper gus PLC the works 5 union street manchester lancashire M12 4JD
08 Jun 2007 288c Director's particulars changed
11 Apr 2007 AA Full accounts made up to 31 March 2006
16 Jan 2007 AA Full accounts made up to 31 March 2005
25 Sep 2006 363a Return made up to 31/08/06; full list of members
25 Sep 2006 88(2)R Ad 17/10/05--------- £ si 638343829@1=638343829 £ ic 100/638343929
19 Sep 2005 363s Return made up to 31/08/05; full list of members
27 Jan 2005 AA Full accounts made up to 31 March 2004
30 Sep 2004 363s Return made up to 31/08/04; full list of members
20 Jul 2004 288b Secretary resigned