CATALYST SECURITIES NO.3 FUND LIMITED

Company Documents

DateDescription
03/05/133 May 2013 SECOND FILING WITH MUD 01/11/09 FOR FORM AR01

View Document

23/03/1323 March 2013 DISS40 (DISS40(SOAD))

View Document

22/03/1322 March 2013 Annual accounts small company total exemption made up to 31 March 2010

View Document

22/03/1322 March 2013 REGISTERED OFFICE CHANGED ON 22/03/2013 FROM 20 RALLI COURTS WEST RIVERSIDE NEW BAILEY STREET MANCHESTER M3 5FT

View Document

20/12/1120 December 2011 FIRST GAZETTE

View Document

11/06/1111 June 2011 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

25/03/1125 March 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

24/03/1124 March 2011 VARYING SHARE RIGHTS AND NAMES

View Document

08/03/118 March 2011 FIRST GAZETTE

View Document

31/03/1031 March 2010 Annual accounts for year ending 31 Mar 2010

View Accounts

28/01/1028 January 2010 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

06/11/096 November 2009 Annual return made up to 1 November 2009 with full list of shareholders

View Document

06/11/096 November 2009 SECRETARY'S CHANGE OF PARTICULARS / RODNEY BLACK / 31/10/2009

View Document

06/11/096 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / RODNEY BLACK / 31/10/2009

View Document

11/07/0911 July 2009 APPOINTMENT TERMINATED DIRECTOR RICHARD SHOWMAN

View Document

11/07/0911 July 2009 SECRETARY APPOINTED RODNEY BLACK

View Document

11/07/0911 July 2009 APPOINTMENT TERMINATED SECRETARY MALCOLM FLANNERY

View Document

02/07/092 July 2009 DIRECTOR APPOINTED RODNEY BLACK

View Document

21/04/0921 April 2009 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

10/11/0810 November 2008 RETURN MADE UP TO 01/11/08; FULL LIST OF MEMBERS

View Document

05/06/085 June 2008 GBP NC 1000/2001000 21/05/08

View Document

05/06/085 June 2008 MEMORANDUM OF ASSOCIATION

View Document

05/06/085 June 2008 REGISTERED OFFICE CHANGED ON 05/06/2008 FROM 20 RALLI COURTS WEST RIVERSIDE NEW BAILEY STREET MANCHESTER M3 5FT

View Document

05/06/085 June 2008 ADOPT ARTICLES 21/05/2008

View Document

05/06/085 June 2008 NC INC ALREADY ADJUSTED 21/05/2008

View Document

05/06/085 June 2008 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

05/06/085 June 2008 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

05/06/085 June 2008 VARYING SHARE RIGHTS AND NAMES

View Document

30/05/0830 May 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

26/02/0826 February 2008 ACC. REF. DATE SHORTENED FROM 30/11/2008 TO 31/03/2008

View Document

26/02/0826 February 2008 REGISTERED OFFICE CHANGED ON 26/02/2008 FROM 50 FOUNTAIN STREET MANCHESTER M2 2AS

View Document

15/01/0815 January 2008 NEW DIRECTOR APPOINTED

View Document

15/01/0815 January 2008 NEW DIRECTOR APPOINTED

View Document

15/01/0815 January 2008 NEW SECRETARY APPOINTED

View Document

05/11/075 November 2007 DIRECTOR RESIGNED

View Document

05/11/075 November 2007 SECRETARY RESIGNED

View Document

01/11/071 November 2007 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