- Company Overview for MONTREAL SPV 5 LIMITED (07472187)
- Filing history for MONTREAL SPV 5 LIMITED (07472187)
- People for MONTREAL SPV 5 LIMITED (07472187)
- Charges for MONTREAL SPV 5 LIMITED (07472187)
- More for MONTREAL SPV 5 LIMITED (07472187)
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) |
---|---|---|---|
15 Oct 2012 | AA03 | Resignation of an auditor | |
11 Oct 2012 | AR01 | Annual return made up to 30 September 2012 with full list of shareholders | |
04 Oct 2012 | MISC | Section 519 ca 2006 | |
16 May 2012 | AA | Full accounts made up to 31 December 2011 | |
19 Oct 2011 | AR01 | Annual return made up to 30 September 2011 with full list of shareholders | |
01 Aug 2011 | AP03 | Appointment of Mr Martin Sigvald Lofnes as a secretary | |
06 Apr 2011 | AD01 | Registered office address changed from 12 Henrietta Street London WC2E 8LH on 6 April 2011 | |
30 Mar 2011 | SH01 |
Statement of capital following an allotment of shares on 7 March 2011
|
|
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 | |
03 Feb 2011 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
31 Jan 2011 | MEM/ARTS | Memorandum and Articles of Association | |
31 Jan 2011 | RESOLUTIONS |
Resolutions
|
|
27 Jan 2011 | AP01 | Appointment of Mr Simon Russell Davidson as a director | |
27 Jan 2011 | AP01 | Appointment of Christopher Michael Graham 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. 2954 LIMITED\certificate issued on 17/01/11
|
|
17 Jan 2011 | CONNOT | Change of name notice |