CANADA SQUARE OPERATIONS NO. 2 LIMITED

Company Documents

DateDescription
28/08/1428 August 2014 Annual return made up to 26 August 2014 with full list of shareholders

View Document

22/07/1422 July 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

06/06/146 June 2014 SECTION 519

View Document

07/10/137 October 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

11/09/1311 September 2013 Annual return made up to 26 August 2013 with full list of shareholders

View Document

06/09/126 September 2012 Annual return made up to 26 August 2012 with full list of shareholders

View Document

20/07/1220 July 2012 ADOPT ARTICLES 10/07/2012

View Document

18/07/1218 July 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

18/07/1218 July 2012 COMPANY NAME CHANGED EGG INTERNATIONAL LIMITED
CERTIFICATE ISSUED ON 18/07/12

View Document

07/06/127 June 2012 SECRETARY'S CHANGE OF PARTICULARS / SIMON JAMES CUMMING / 29/05/2012

View Document

07/06/127 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / SIMON JAMES CUMMING / 29/05/2012

View Document

31/05/1231 May 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

14/02/1214 February 2012 STATEMENT OF COMPANY'S OBJECTS

View Document

14/02/1214 February 2012 ADOPT ARTICLES 13/02/2012

View Document

05/09/115 September 2011 Annual return made up to 26 August 2011 with full list of shareholders

View Document

10/08/1110 August 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

25/09/1025 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / JILL DENISE ROBSON / 14/09/2010

View Document

14/09/1014 September 2010 Annual return made up to 26 August 2010 with full list of shareholders

View Document

17/08/1017 August 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

22/09/0922 September 2009 RETURN MADE UP TO 26/08/09; FULL LIST OF MEMBERS

View Document

10/08/0910 August 2009 ADOPT ARTICLES 05/08/2009

View Document

15/05/0915 May 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

03/11/083 November 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

02/09/082 September 2008 RETURN MADE UP TO 26/08/08; FULL LIST OF MEMBERS

View Document

30/05/0830 May 2008 SECRETARY APPOINTED SIMON JAMES CUMMING

View Document

28/05/0828 May 2008 APPOINTMENT TERMINATED SECRETARY ANDREW GAULTER

View Document

28/05/0828 May 2008 DIRECTOR APPOINTED JILL DENISE ROBSON

View Document

28/05/0828 May 2008 APPOINTMENT TERMINATED DIRECTOR ANDREW GAULTER

View Document

26/10/0726 October 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

25/09/0725 September 2007 DIRECTOR RESIGNED

View Document

25/09/0725 September 2007 NEW DIRECTOR APPOINTED

View Document

25/09/0725 September 2007 DIRECTOR RESIGNED

View Document

25/09/0725 September 2007 NEW DIRECTOR APPOINTED

View Document

19/09/0719 September 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

09/09/079 September 2007 RETURN MADE UP TO 24/08/07; FULL LIST OF MEMBERS

View Document

01/06/071 June 2007 NEW DIRECTOR APPOINTED

View Document

29/05/0729 May 2007 SECRETARY RESIGNED

View Document

29/05/0729 May 2007 DIRECTOR RESIGNED

View Document

29/05/0729 May 2007 REGISTERED OFFICE CHANGED ON 29/05/07 FROM:
LAURENCE POUNTNEY HILL
LONDON
EC4R 0HH

View Document

29/05/0729 May 2007 NEW SECRETARY APPOINTED

View Document

27/02/0727 February 2007 NEW DIRECTOR APPOINTED

View Document

27/02/0727 February 2007 DIRECTOR RESIGNED

View Document

18/12/0618 December 2006 DIRECTOR RESIGNED

View Document

18/12/0618 December 2006 NEW DIRECTOR APPOINTED

View Document

12/12/0612 December 2006 DIRECTOR RESIGNED

View Document

23/11/0623 November 2006 NEW DIRECTOR APPOINTED

View Document

20/11/0620 November 2006 REGISTERED OFFICE CHANGED ON 20/11/06 FROM:
1 WATERHOUSE SQUARE
138-142 HOLBORN
LONDON
EC1N 2NA

View Document

05/11/065 November 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

30/08/0630 August 2006 RETURN MADE UP TO 24/08/06; FULL LIST OF MEMBERS

View Document

08/03/068 March 2006 NEW DIRECTOR APPOINTED

View Document

08/03/068 March 2006 DIRECTOR RESIGNED

View Document

03/11/053 November 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

25/08/0525 August 2005 RETURN MADE UP TO 24/08/05; FULL LIST OF MEMBERS

View Document

24/05/0524 May 2005 NEW DIRECTOR APPOINTED

View Document

24/05/0524 May 2005 DIRECTOR RESIGNED

View Document

10/11/0410 November 2004 AMENDED FULL ACCOUNTS MADE UP TO 31/12/03

View Document

04/10/044 October 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

10/09/0410 September 2004 RETURN MADE UP TO 24/08/04; FULL LIST OF MEMBERS

View Document

01/03/041 March 2004 NEW DIRECTOR APPOINTED

View Document

01/10/031 October 2003 DIRECTOR RESIGNED

View Document

30/09/0330 September 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

14/09/0314 September 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

05/09/035 September 2003 RETURN MADE UP TO 24/08/03; FULL LIST OF MEMBERS

View Document

03/09/023 September 2002 RETURN MADE UP TO 24/08/02; FULL LIST OF MEMBERS

View Document

02/07/022 July 2002 REGISTERED OFFICE CHANGED ON 02/07/02 FROM:
142 HOLBORN BARS
LONDON
EC1N 2NH

View Document

01/07/021 July 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

22/01/0222 January 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

07/01/027 January 2002 NEW DIRECTOR APPOINTED

View Document

04/01/024 January 2002 DIRECTOR RESIGNED

View Document

04/01/024 January 2002 NEW SECRETARY APPOINTED

View Document

04/01/024 January 2002 SECRETARY RESIGNED

View Document

04/01/024 January 2002 DIRECTOR RESIGNED

View Document

05/09/015 September 2001 RETURN MADE UP TO 24/08/01; FULL LIST OF MEMBERS

View Document

06/04/016 April 2001 ACC. REF. DATE EXTENDED FROM 31/08/01 TO 31/12/01

View Document

05/04/015 April 2001 NEW DIRECTOR APPOINTED

View Document

05/04/015 April 2001 NEW DIRECTOR APPOINTED

View Document

29/03/0129 March 2001 NEW SECRETARY APPOINTED

View Document

29/03/0129 March 2001 NEW DIRECTOR APPOINTED

View Document

26/03/0126 March 2001 S386 DISP APP AUDS 19/03/01

View Document

26/03/0126 March 2001 SECRETARY RESIGNED

View Document

26/03/0126 March 2001 S366A DISP HOLDING AGM 19/03/01

View Document

26/03/0126 March 2001 DIRECTOR RESIGNED

View Document

22/03/0122 March 2001 COMPANY NAME CHANGED
GS TWENTY SEVEN LIMITED
CERTIFICATE ISSUED ON 22/03/01

View Document

24/08/0024 August 2000 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company