- Company Overview for CANACCORD GENUITY LIMITED (01774003)
- Filing history for CANACCORD GENUITY LIMITED (01774003)
- People for CANACCORD GENUITY LIMITED (01774003)
- Charges for CANACCORD GENUITY LIMITED (01774003)
- More for CANACCORD GENUITY LIMITED (01774003)
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) |
---|---|---|---|
23 Jan 2007 | RESOLUTIONS |
Resolutions
|
|
23 Jan 2007 | RESOLUTIONS |
Resolutions
|
|
23 Jan 2007 | RESOLUTIONS |
Resolutions
|
|
10 Jan 2007 | SA | Statement of affairs | |
10 Jan 2007 | 88(2)R | Ad 11/12/06--------- £ si 1@1=1 £ ic 20820224/20820225 | |
21 Nov 2006 | MEM/ARTS | Memorandum and Articles of Association | |
20 Oct 2006 | CERTNM | Company name changed collins stewart LIMITED\certificate issued on 20/10/06 | |
08 Aug 2006 | 288b | Director resigned | |
12 Jul 2006 | 288b | Director resigned | |
12 Jul 2006 | 288a | New director appointed | |
28 Jun 2006 | 288a | New director appointed | |
19 Jun 2006 | 363a | Return made up to 01/06/06; full list of members | |
16 Jun 2006 | 288a | New director appointed | |
16 Jun 2006 | 288a | New director appointed | |
16 Jun 2006 | 288a | New director appointed | |
16 Jun 2006 | 288a | New director appointed | |
30 May 2006 | 288b | Director resigned | |
21 Mar 2006 | AA | Full accounts made up to 31 December 2005 | |
23 Jan 2006 | 288b | Director resigned | |
02 Nov 2005 | 288b | Director resigned | |
14 Sep 2005 | 363s |
Return made up to 01/06/05; full list of members
|
|
13 May 2005 | 288b | Director resigned | |
15 Apr 2005 | AA | Full accounts made up to 31 December 2004 | |
28 Feb 2005 | 288b | Director resigned | |
12 Feb 2005 | 403a | Declaration of satisfaction of mortgage/charge |