Advanced company searchLink opens in new window

EXPERIAN INTEGRATED MARKETING HOLDINGS LIMITED

Company number 04842878

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)
21 Oct 2005 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
21 Oct 2005 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
21 Oct 2005 RESOLUTIONS Resolutions
  • RES13 ‐ Shareholders waive righ 28/09/05
21 Oct 2005 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
21 Oct 2005 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
30 Aug 2005 363s Return made up to 23/07/05; full list of members
  • 363(288) ‐ Director's particulars changed
02 Aug 2005 88(2)R Ad 23/02/05--------- £ si 143748@.01=1437 £ ic 5529218/5530655
20 Apr 2005 287 Registered office changed on 20/04/05 from: 4TH floor city gateway 4 victoria square st albans hertfordshire AL1 3TF
10 Feb 2005 288a New secretary appointed
08 Feb 2005 288b Secretary resigned
17 Dec 2004 AA Group of companies' accounts made up to 31 July 2004
02 Aug 2004 363s Return made up to 23/07/04; full list of members
15 Jan 2004 88(2)R Ad 30/08/03--------- £ si 1352670@.1=135267 £ si 1955368@1=1955368 £ ic 3450321/5540956
15 Jan 2004 88(2)R Ad 29/12/03--------- £ si 117188@.1=11718 £ ic 3438603/3450321
08 Sep 2003 288a New director appointed
02 Sep 2003 288a New director appointed
01 Sep 2003 88(2)O Ad 31/07/03--------- £ si 4389518@.1 £ si 2999632@1
15 Aug 2003 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
15 Aug 2003 88(2)R Ad 31/07/03--------- £ si 4389518@.1=438951 £ si 2999632@1=2999632 £ ic 20/3438603
15 Aug 2003 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
15 Aug 2003 RESOLUTIONS Resolutions
  • RES05 ‐ Resolution of decreasing authorised share capital
15 Aug 2003 122 £ nc 7000000/6000000 31/07/03
07 Aug 2003 395 Particulars of mortgage/charge
07 Aug 2003 287 Registered office changed on 07/08/03 from: 4TH floor city gateway 4 victoria street st. Albans hertfordshire AL1 3TF
23 Jul 2003 NEWINC Incorporation