Advanced company searchLink opens in new window

MONTREAL SPV 3 LIMITED

Company number 07472180

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
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
  • RES15 ‐ Change company name resolution on 2011-01-17
17 Jan 2011 CONNOT Change of name notice
16 Dec 2010 NEWINC Incorporation