Catalyst Securities No.3 Fund Ltd

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Mar 22, 2013)
  • all other documents available
  • original incorporation documents
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers
  • related company news
  • information about these directors and secretaries in other companies

Financials

Last balance sheet date2010-03-31
Cash in hand£24,198 +92.55%
Net Worth£1,084,627 +1.62%
Liabilities£108,826 +33.65%
Trade Debtors£3,422 0%
Total assets£193,454 +28.06%
Shareholder's funds£1,084,627 +1.62%
Total liabilities£108,826 +33.65%

Details

Company type Private Limited Company, Dissolved
Company Number 06415490
Record last updated Tuesday, October 22, 2013 10:49:15 AM UTC
Official Address 141 Union Street St Mary's
There are 1,273 companies registered at this street
Locality St Mary's
Region Oldham, England
Postal Code OL11TE
Sector Other credit granting

Charts

Visits

CATALYST SECURITIES NO.3 FUND LIMITED (United Kingdom)Page visits ©2025 https://en.datocapital.com2022-122024-122025-32025-50123
Document TypeDoc. Type Publication datePub. date Download link
Registry May 3, 2013 Second filing with mud for form ar01 Second filing with mud for form ar01
Registry Mar 23, 2013 Notice of striking-off action discontinued Notice of striking-off action discontinued
Financials Mar 22, 2013 Annual accounts Annual accounts
Registry Mar 22, 2013 Change of registered office address Change of registered office address
Registry Dec 20, 2011 First notification of strike-off action in london gazette First notification of strike-off action in london gazette
Registry Jun 11, 2011 Compulsory strike off suspended Compulsory strike off suspended
Registry Mar 25, 2011 Statement of satisfaction in full or in part of mortgage or charge Statement of satisfaction in full or in part of mortgage or charge
Registry Mar 24, 2011 Notice of name or other designation of class of shares Notice of name or other designation of class of shares
Registry Mar 24, 2011 Notice of particulars of variation of rights attached to shares Notice of particulars of variation of rights attached to shares
Registry Mar 24, 2011 Varying share rights and names Varying share rights and names
Registry Mar 8, 2011 First notification of strike-off action in london gazette First notification of strike-off action in london gazette
Financials Jan 28, 2010 Annual accounts Annual accounts
Registry Nov 6, 2009 Annual return Annual return
Registry Nov 6, 2009 Change of particulars for director Change of particulars for director
Registry Nov 6, 2009 Change of particulars for secretary Change of particulars for secretary
Registry Jul 11, 2009 Appointment of a man as Secretary Appointment of a man as Secretary
Registry Jul 11, 2009 Resignation of a director Resignation of a director
Registry Jul 11, 2009 Resignation of a secretary Resignation of a secretary
Registry Jul 2, 2009 Appointment of a man as Director Appointment of a man as Director
Registry Jun 30, 2009 Appointment of a man as Director and Secretary Appointment of a man as Director and Secretary
Registry Jun 30, 2009 Resignation of one Secretary (a man) Resignation of one Secretary (a man)
Registry Jun 19, 2009 Resignation of one Director (a man) Resignation of one Director (a man)
Registry Jun 15, 2009 Appointment of a man as Director Appointment of a man as Director
Financials Apr 21, 2009 Annual accounts Annual accounts
Registry Nov 10, 2008 Annual return Annual return
Registry Jun 5, 2008 Change in situation or address of registered office Change in situation or address of registered office
Registry Jun 5, 2008 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry Jun 5, 2008 Alteration to memorandum and articles Alteration to memorandum and articles
Registry Jun 5, 2008 Disapplication of pre-emption rights Disapplication of pre-emption rights
Registry Jun 5, 2008 Authorised allotment of shares and debentures Authorised allotment of shares and debentures
Registry Jun 5, 2008 Varying share rights and names Varying share rights and names
Registry Jun 5, 2008 £ nc 1000/1500000 £ nc 1000/1500000
Registry Jun 5, 2008 Memorandum of association Memorandum of association
Registry Jun 5, 2008 Notice of increase in nominal capital Notice of increase in nominal capital
Registry May 30, 2008 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Feb 26, 2008 Change in situation or address of registered office Change in situation or address of registered office
Registry Feb 26, 2008 Change of accounting reference date Change of accounting reference date
Registry Jan 15, 2008 Appointment of a director Appointment of a director
Registry Jan 15, 2008 Appointment of a director 6415... Appointment of a director 6415...
Registry Jan 15, 2008 Appointment of a secretary Appointment of a secretary
Registry Dec 21, 2007 Appointment of a man as Director Appointment of a man as Director
Registry Nov 5, 2007 Resignation of a secretary Resignation of a secretary
Registry Nov 5, 2007 Resignation of a director Resignation of a director
Registry Nov 1, 2007 Four appointments: 2 men and 2 companies Four appointments: 2 men and 2 companies
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)
Cookie Policy We use cookies (including third party cookies) to improve navigation. Continuing browsing you consent to receive them. More information in our Cookie policy