CANADA SQUARE OPERATIONS NO. 3 LIMITED

Company Documents

DateDescription
29/06/1529 June 2015 Annual return made up to 25 June 2015 with full list of shareholders

View Document

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

View Document

09/07/149 July 2014 Annual return made up to 25 June 2014 with full list of shareholders

View Document

06/06/146 June 2014 SECTION 519

View Document

19/11/1319 November 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

05/07/135 July 2013 Annual return made up to 25 June 2013 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 LIMITED CERTIFICATE ISSUED ON 18/07/12

View Document

02/07/122 July 2012 Annual return made up to 25 June 2012 with full list of shareholders

View Document

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

View Document

07/06/127 June 2012 SECRETARY'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 DELETE MEMORANDUM 13/02/2012

View Document

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

View Document

04/07/114 July 2011 Annual return made up to 25 June 2011 with full list of shareholders

View Document

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

View Document

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

View Document

02/07/102 July 2010 Annual return made up to 25 June 2010 with full list of shareholders

View Document

10/08/0910 August 2009 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

01/07/091 July 2009 RETURN MADE UP TO 25/06/09; FULL LIST OF MEMBERS

View Document

07/05/097 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

07/07/087 July 2008 RETURN MADE UP TO 02/07/08; FULL LIST OF MEMBERS

View Document

04/06/084 June 2008 RETURN MADE UP TO 23/07/07; FULL LIST OF MEMBERS

View Document

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

View Document

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

View Document

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

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 NEW DIRECTOR APPOINTED

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 DIRECTOR RESIGNED

View Document

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

View Document

01/06/071 June 2007 NEW DIRECTOR APPOINTED

View Document

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

View Document

29/05/0729 May 2007 DIRECTOR RESIGNED

View Document

29/05/0729 May 2007 NEW SECRETARY APPOINTED

View Document

29/05/0729 May 2007 SECRETARY RESIGNED

View Document

14/05/0714 May 2007 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

02/05/072 May 2007 COMPANY NAME CHANGED EGG PLATFORMS LIMITED CERTIFICATE ISSUED ON 02/05/07

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: G OFFICE CHANGED 20/11/06 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

29/06/0629 June 2006 RETURN MADE UP TO 25/06/06; FULL LIST OF MEMBERS

View Document

08/03/068 March 2006 DIRECTOR RESIGNED

View Document

08/03/068 March 2006 NEW DIRECTOR APPOINTED

View Document

24/10/0524 October 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

06/10/056 October 2005 COMPANY NAME CHANGED FUNDSDIRECT PLATFORMS LIMITED CERTIFICATE ISSUED ON 06/10/05

View Document

14/07/0514 July 2005 DIRECTOR RESIGNED

View Document

12/07/0512 July 2005 RETURN MADE UP TO 25/06/05; FULL LIST OF MEMBERS

View Document

24/05/0524 May 2005 DIRECTOR RESIGNED

View Document

18/05/0518 May 2005 DIRECTOR RESIGNED

View Document

09/12/049 December 2004 DIRECTOR RESIGNED

View Document

07/12/047 December 2004 DIRECTOR RESIGNED

View Document

15/11/0415 November 2004 NEW DIRECTOR APPOINTED

View Document

13/07/0413 July 2004 RETURN MADE UP TO 25/06/04; FULL LIST OF MEMBERS

View Document

15/06/0415 June 2004 NEW DIRECTOR APPOINTED

View Document

17/04/0417 April 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

03/02/043 February 2004 NEW DIRECTOR APPOINTED

View Document

29/12/0329 December 2003 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

03/07/033 July 2003 RETURN MADE UP TO 25/06/03; FULL LIST OF MEMBERS

View Document

26/04/0326 April 2003 DIRECTOR RESIGNED

View Document

23/04/0323 April 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

17/10/0217 October 2002 AUDITOR'S RESIGNATION

View Document

11/10/0211 October 2002 AUDITOR'S RESIGNATION

View Document

05/09/025 September 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

03/07/023 July 2002 RETURN MADE UP TO 25/06/02; FULL LIST OF MEMBERS

View Document

17/05/0217 May 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

02/04/022 April 2002 NEW DIRECTOR APPOINTED

View Document

21/03/0221 March 2002 NEW DIRECTOR APPOINTED

View Document

21/03/0221 March 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

21/03/0221 March 2002 REGISTERED OFFICE CHANGED ON 21/03/02 FROM: G OFFICE CHANGED 21/03/02 RALPH ALLEN HOUSE RAILWAY PLACE BATH BA1 1SR

View Document

18/12/0118 December 2001 NEW DIRECTOR APPOINTED

View Document

23/10/0123 October 2001 S366A DISP HOLDING AGM 28/09/01

View Document

17/09/0117 September 2001 COMPANY NAME CHANGED AVON & SOMERSET FINANCIAL SERVIC ES LIMITED CERTIFICATE ISSUED ON 17/09/01

View Document

20/08/0120 August 2001 RETURN MADE UP TO 25/06/01; FULL LIST OF MEMBERS

View Document

14/06/0114 June 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

23/01/0123 January 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/00

View Document

23/01/0123 January 2001 ACC. REF. DATE SHORTENED FROM 31/01/01 TO 31/12/00

View Document

23/01/0123 January 2001 RETURN MADE UP TO 25/06/00; FULL LIST OF MEMBERS

View Document

23/01/0123 January 2001 REGISTERED OFFICE CHANGED ON 23/01/01 FROM: G OFFICE CHANGED 23/01/01 HARDING HOUSE ST GEORGES SQUARE THE MOUNT TAUNTON SOMERSET TA1 3RX

View Document

10/01/0110 January 2001 SECRETARY RESIGNED

View Document

21/12/0021 December 2000 NEW SECRETARY APPOINTED

View Document

22/03/0022 March 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

07/01/007 January 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/99

View Document

25/06/9925 June 1999 RETURN MADE UP TO 25/06/99; NO CHANGE OF MEMBERS

View Document

03/06/993 June 1999 NEW SECRETARY APPOINTED

View Document

22/10/9822 October 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/98

View Document

26/06/9826 June 1998 RETURN MADE UP TO 25/06/98; FULL LIST OF MEMBERS

View Document

08/10/978 October 1997 NEW DIRECTOR APPOINTED

View Document

08/10/978 October 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/97

View Document

27/07/9727 July 1997 RETURN MADE UP TO 25/06/97; NO CHANGE OF MEMBERS

View Document

03/04/973 April 1997 DIRECTOR RESIGNED

View Document

05/12/965 December 1996 NEW DIRECTOR APPOINTED

View Document

05/12/965 December 1996 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

05/12/965 December 1996 DIRECTOR RESIGNED

View Document

05/12/965 December 1996 NEW SECRETARY APPOINTED

View Document

05/12/965 December 1996 NEW DIRECTOR APPOINTED

View Document

02/08/962 August 1996 RETURN MADE UP TO 25/06/96; NO CHANGE OF MEMBERS

View Document

02/08/962 August 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/96

View Document

30/10/9530 October 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/95

View Document

19/07/9519 July 1995 RETURN MADE UP TO 25/06/95; FULL LIST OF MEMBERS

View Document

09/02/959 February 1995 AUDITOR'S RESIGNATION

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

18/07/9418 July 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/94

View Document

03/07/943 July 1994 RETURN MADE UP TO 25/06/94; NO CHANGE OF MEMBERS

View Document

21/10/9321 October 1993 EXEMPTION FROM APPOINTING AUDITORS 12/10/93

View Document

18/10/9318 October 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/93

View Document

23/07/9323 July 1993 RETURN MADE UP TO 25/06/93; NO CHANGE OF MEMBERS

View Document

26/11/9226 November 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/92

View Document

20/07/9220 July 1992 RETURN MADE UP TO 25/06/92; FULL LIST OF MEMBERS

View Document

01/08/911 August 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/91

View Document

28/06/9128 June 1991 RETURN MADE UP TO 25/06/91; FULL LIST OF MEMBERS

View Document

16/02/9116 February 1991 DIRECTOR RESIGNED

View Document

16/02/9116 February 1991 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

16/02/9116 February 1991 AUDITOR'S RESIGNATION

View Document

16/02/9116 February 1991 NEW DIRECTOR APPOINTED

View Document

16/02/9116 February 1991 NEW SECRETARY APPOINTED

View Document

07/12/907 December 1990 ACCOUNTING REF. DATE EXT FROM 31/12 TO 31/01

View Document

29/06/9029 June 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/89

View Document

29/06/9029 June 1990 RETURN MADE UP TO 25/06/90; FULL LIST OF MEMBERS

View Document

29/06/8929 June 1989 RETURN MADE UP TO 30/05/89; FULL LIST OF MEMBERS

View Document

29/06/8929 June 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/88

View Document

10/08/8810 August 1988 WD 24/06/88 AD 27/06/88--------- � SI 9200@1=9200 � IC 9900/19100

View Document

18/07/8818 July 1988 NC INC ALREADY ADJUSTED

View Document

18/07/8818 July 1988 � NC 10000/25000 25/05/

View Document

06/07/886 July 1988 08/06/88 FULL LIST NOF

View Document

05/07/885 July 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/87

View Document

05/07/885 July 1988 NEW DIRECTOR APPOINTED

View Document

16/06/8816 June 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

07/08/877 August 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/86

View Document

07/08/877 August 1987 RETURN MADE UP TO 22/06/87; FULL LIST OF MEMBERS

View Document

17/07/8617 July 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/85

View Document

24/09/8424 September 1984 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