Montreal Spv 2 LTD
Extended Company Report with Annual Accounts |
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Sep 12, 2013)
- shareholder details and share percentages
- 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
|
EXPONENT (MONTREAL) SPV 2 LIMITED
ALNERY NO. 2951 LIMITED
Company type | Private Limited Company, Dissolved |
Company Number | 07472185 |
Global Intermediary ID | UFALPT.00001.ME.826 |
Record last updated | Monday, June 30, 2014 11:02:22 PM UTC |
Official Address | Quorn Foods Station Road Broughton And Greenhow There are 12 companies registered at this street |
Postal Code | TS97AB |
Sector | Manufacture of other food products n.e.c. |
Visits
Searches
Document Type | Publication date | Download link | |
Registry | Dec 31, 2013 | Company name change | |
Registry | Dec 31, 2013 | Change of name certificate | |
Registry | Oct 17, 2013 | Annual return | |
Financials | Sep 12, 2013 | Annual accounts | |
Registry | Oct 15, 2012 | Notice of resolution removing auditors | |
Registry | Oct 11, 2012 | Annual return | |
Registry | Oct 4, 2012 | Miscellaneous document | |
Registry | Jun 18, 2012 | Change of particulars for director | |
Financials | May 16, 2012 | Annual accounts | |
Registry | Oct 19, 2011 | Annual return | |
Registry | Aug 1, 2011 | Appointment of a man as Secretary | |
Registry | Jul 28, 2011 | Appointment of a man as Secretary 7472... | |
Registry | Apr 6, 2011 | Change of registered office address | |
Registry | Mar 24, 2011 | Section 175 comp act 06 08 | |
Registry | Mar 17, 2011 | Appointment of a man as Director | |
Registry | Mar 17, 2011 | Appointment of a man as Director 7472... | |
Registry | Mar 17, 2011 | Change of accounting reference date | |
Registry | Mar 17, 2011 | Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares | |
Registry | Mar 17, 2011 | Return of allotment of shares | |
Registry | Mar 7, 2011 | Two appointments: 2 men | |
Registry | Jan 27, 2011 | Appointment of a man as Director | |
Registry | Jan 27, 2011 | Appointment of a man as Director 7472... | |
Registry | Jan 27, 2011 | Resignation of one Director | |
Registry | Jan 27, 2011 | Resignation of one Director 7472... | |
Registry | Jan 27, 2011 | Resignation of one Director | |
Registry | Jan 27, 2011 | Resignation of one Secretary | |
Registry | Jan 24, 2011 | Change of accounting reference date | |
Registry | Jan 24, 2011 | Change of registered office address | |
Registry | Jan 18, 2011 | Two appointments: 2 men | |
Registry | Jan 17, 2011 | Change of name certificate | |
Registry | Jan 17, 2011 | Notice of change of name nm01 - resolution | |
Registry | Jan 17, 2011 | Company name change | |
Registry | Dec 16, 2010 | Three appointments: 2 companies and a man | |