Advanced company searchLink opens in new window

PIONEER TECHNOLOGY SOLUTIONS LIMITED

Company number 03745931

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)
20 Mar 2001 288a New director appointed
19 Feb 2001 88(2)R Ad 13/02/01--------- £ si 14286@.01=142 £ ic 1000/1142
19 Feb 2001 123 Nc inc already adjusted 13/02/01
19 Feb 2001 MA Memorandum and Articles of Association
19 Feb 2001 RESOLUTIONS Resolutions
  • WRES12 ‐ Written resolution of varying share rights or name
19 Feb 2001 RESOLUTIONS Resolutions
  • WRES11 ‐ Written resolution of removal of pre-emption rights
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
19 Feb 2001 RESOLUTIONS Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
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
19 Feb 2001 RESOLUTIONS Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
19 Feb 2001 122 S-div conve 13/02/01
19 Feb 2001 287 Registered office changed on 19/02/01 from: 25 new street square london EC4A 3LN
19 Feb 2001 288a New director appointed
19 Feb 2001 288a New director appointed
24 Jan 2001 88(2)R Ad 18/01/01--------- £ si 998@1=998 £ ic 2/1000
28 Dec 2000 CERTNM Company name changed a n a montfort LIMITED\certificate issued on 29/12/00
14 Dec 2000 AA Accounts made up to 30 April 2000
14 Dec 2000 RESOLUTIONS Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
23 May 2000 363a Return made up to 06/04/00; full list of members
02 May 1999 287 Registered office changed on 02/05/99 from: 60 tabernacle street london EC2A 4NB
02 May 1999 288b Secretary resigned
02 May 1999 288b Director resigned
02 May 1999 288a New director appointed
02 May 1999 288a New director appointed
02 May 1999 288a New secretary appointed
28 Apr 1999 CERTNM Company name changed foxmanor LIMITED\certificate issued on 29/04/99
06 Apr 1999 NEWINC Incorporation