CANADA SQUARE OPERATIONS NO. 4 LIMITED

Company Documents

DateDescription
13/08/1413 August 2014 Annual return made up to 12 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

16/08/1316 August 2013 Annual return made up to 12 August 2013 with full list of shareholders

View Document

28/09/1228 September 2012 COMPANY NAME CHANGED CANADA SQUARE OPERATIONS LIMITED
CERTIFICATE ISSUED ON 28/09/12

View Document

23/08/1223 August 2012 Annual return made up to 12 August 2012 with full list of shareholders

View Document

07/06/127 June 2012 SECRETARY'S CHANGE OF PARTICULARS / SIMON JAMES CUMMINGS / 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

09/12/119 December 2011 STATEMENT OF COMPANY'S OBJECTS

View Document

09/12/119 December 2011 ARTICLES OF ASSOCIATION

View Document

08/12/118 December 2011 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

06/12/116 December 2011 COMPANY NAME CHANGED EGG INVESTMENTS LIMITED
CERTIFICATE ISSUED ON 06/12/11

View Document

25/11/1125 November 2011 CHANGE OF NAME 21/11/2011

View Document

30/08/1130 August 2011 Annual return made up to 12 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 12 August 2010 with full list of shareholders

View Document

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

View Document

26/08/0926 August 2009 RETURN MADE UP TO 12/08/09; FULL LIST OF MEMBERS

View Document

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

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

18/08/0818 August 2008 RETURN MADE UP TO 12/08/08; FULL LIST OF MEMBERS

View Document

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

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 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

10/09/0710 September 2007 RETURN MADE UP TO 13/08/07; 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 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

29/05/0729 May 2007 DIRECTOR RESIGNED

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 NEW DIRECTOR APPOINTED

View Document

18/12/0618 December 2006 DIRECTOR RESIGNED

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

19/07/0619 July 2006 RETURN MADE UP TO 16/07/06; 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

10/01/0610 January 2006 DIRECTOR RESIGNED

View Document

31/10/0531 October 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

27/07/0527 July 2005 RETURN MADE UP TO 16/07/05; FULL LIST OF MEMBERS

View Document

24/05/0524 May 2005 DIRECTOR RESIGNED

View Document

12/05/0512 May 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

30/07/0430 July 2004 RETURN MADE UP TO 16/07/04; FULL LIST OF MEMBERS

View Document

15/04/0415 April 2004 NEW DIRECTOR APPOINTED

View Document

07/04/047 April 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

25/02/0425 February 2004 DIRECTOR RESIGNED

View Document

09/02/049 February 2004 DIRECTOR RESIGNED

View Document

10/11/0310 November 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

23/07/0323 July 2003 RETURN MADE UP TO 16/07/03; FULL LIST OF MEMBERS

View Document

26/04/0326 April 2003 DIRECTOR RESIGNED

View Document

11/04/0311 April 2003 NEW DIRECTOR APPOINTED

View Document

27/03/0327 March 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

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

View Document

03/09/023 September 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

29/07/0229 July 2002 RETURN MADE UP TO 16/07/02; FULL LIST OF MEMBERS

View Document

16/04/0216 April 2002 REGISTERED OFFICE CHANGED ON 16/04/02 FROM:
142 HOLBORN
BARS
LONDON
EC1N 2NH

View Document

07/03/027 March 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

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

View Document

04/01/024 January 2002 NEW SECRETARY APPOINTED

View Document

04/01/024 January 2002 SECRETARY RESIGNED

View Document

20/11/0120 November 2001 DIRECTOR RESIGNED

View Document

01/08/011 August 2001 RETURN MADE UP TO 16/07/01; FULL LIST OF MEMBERS

View Document

25/04/0125 April 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

31/01/0131 January 2001 NEW DIRECTOR APPOINTED

View Document

23/01/0123 January 2001 DIRECTOR RESIGNED

View Document

23/01/0123 January 2001 NEW DIRECTOR APPOINTED

View Document

17/11/0017 November 2000 DIRECTOR RESIGNED

View Document

18/10/0018 October 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

11/08/0011 August 2000 RETURN MADE UP TO 16/07/00; FULL LIST OF MEMBERS

View Document

14/07/0014 July 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

06/07/006 July 2000 AUDITOR'S RESIGNATION

View Document

09/06/009 June 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

24/05/0024 May 2000 NEW DIRECTOR APPOINTED

View Document

24/05/0024 May 2000 NEW DIRECTOR APPOINTED

View Document

24/05/0024 May 2000 NEW SECRETARY APPOINTED

View Document

24/05/0024 May 2000 SECRETARY RESIGNED

View Document

28/02/0028 February 2000 VARYING SHARE RIGHTS AND NAMES 14/07/99

View Document

14/02/0014 February 2000 NEW DIRECTOR APPOINTED

View Document

07/02/007 February 2000 ￯﾿ᄑ NC 50000000/1000000000
31/01/00

View Document

15/11/9915 November 1999 DIRECTOR RESIGNED

View Document

08/11/998 November 1999 DIRECTOR RESIGNED

View Document

28/10/9928 October 1999 EXEMPTION FROM APPOINTING AUDITORS 25/10/99

View Document

28/10/9928 October 1999 S366A DISP HOLDING AGM 25/10/99

View Document

12/10/9912 October 1999 COMPANY NAME CHANGED
GS TWELVE LIMITED
CERTIFICATE ISSUED ON 12/10/99

View Document

07/09/997 September 1999 RETURN MADE UP TO 16/07/99; FULL LIST OF MEMBERS

View Document

28/07/9928 July 1999 NC INC ALREADY ADJUSTED 15/06/99

View Document

28/07/9928 July 1999 ￯﾿ᄑ NC 100/50000000
15/06/99

View Document

17/05/9917 May 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

08/05/998 May 1999 DIRECTOR RESIGNED

View Document

08/05/998 May 1999 DIRECTOR RESIGNED

View Document

08/05/998 May 1999 NEW DIRECTOR APPOINTED

View Document

08/05/998 May 1999 NEW DIRECTOR APPOINTED

View Document

08/05/998 May 1999 NEW DIRECTOR APPOINTED

View Document

08/05/998 May 1999 NEW DIRECTOR APPOINTED

View Document

19/11/9819 November 1998 AUDITOR'S RESIGNATION

View Document

13/08/9813 August 1998 RETURN MADE UP TO 16/07/98; FULL LIST OF MEMBERS

View Document

16/06/9816 June 1998 SECRETARY RESIGNED

View Document

16/06/9816 June 1998 NEW DIRECTOR APPOINTED

View Document

16/06/9816 June 1998 NEW SECRETARY APPOINTED

View Document

16/06/9816 June 1998 NEW DIRECTOR APPOINTED

View Document

16/06/9816 June 1998 DIRECTOR RESIGNED

View Document

16/06/9816 June 1998 NEW DIRECTOR APPOINTED

View Document

19/12/9719 December 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

21/07/9721 July 1997 EXEMPTION FROM APPOINTING AUDITORS 17/07/97

View Document

21/07/9721 July 1997 S366A DISP HOLDING AGM 17/07/97

View Document

21/07/9721 July 1997 S252 DISP LAYING ACC 17/07/97

View Document

21/07/9721 July 1997 S386 DIS APP AUDS 17/07/97

View Document

21/07/9721 July 1997 ACC. REF. DATE EXTENDED FROM 31/07/98 TO 31/12/98

View Document

16/07/9716 July 1997 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