- Company Overview for MONTREAL SPV 3 LIMITED (07472180)
- Filing history for MONTREAL SPV 3 LIMITED (07472180)
- People for MONTREAL SPV 3 LIMITED (07472180)
- More for MONTREAL SPV 3 LIMITED (07472180)
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) |
---|---|---|---|
24 Mar 2011 | RESOLUTIONS |
Resolutions
|
|
17 Mar 2011 | AP01 | Appointment of Martin Sigvald Lofnes as a director | |
17 Mar 2011 | AP01 | Appointment of Kevin Francis Brennan as a director | |
17 Mar 2011 | AA01 | Current accounting period shortened from 31 March 2012 to 31 December 2011 | |
27 Jan 2011 | AP01 | Appointment of Christopher Michael Graham as a director | |
27 Jan 2011 | AP01 | Appointment of Mr Simon Russell Davidson as a director | |
27 Jan 2011 | TM01 | Termination of appointment of Alnery Incorporations No. 2 Limited as a director | |
27 Jan 2011 | TM01 | Termination of appointment of Alnery Incorporations No. 1 Limited as a director | |
27 Jan 2011 | TM01 | Termination of appointment of Craig Morris as a director | |
27 Jan 2011 | TM02 | Termination of appointment of Alnery Incorporations No. 1 Limited as a secretary | |
24 Jan 2011 | AA01 | Current accounting period extended from 31 December 2011 to 31 March 2012 | |
24 Jan 2011 | AD01 | Registered office address changed from One Bishops Square London E1 6AD United Kingdom on 24 January 2011 | |
17 Jan 2011 | CERTNM |
Company name changed alnery no. 2952 LIMITED\certificate issued on 17/01/11
|
|
17 Jan 2011 | CONNOT | Change of name notice | |
16 Dec 2010 | NEWINC | Incorporation |