CARDING SPECIALISTS (CANADA) LIMITED

Fraser Milner Casgrain Llp 77 King Street West Fraser Milner Casgrain Llp 77 King Street West, Toronto, Onm5koa1, Canada
StatusACTIVE
Company No.FC011510
Category
Incorporated02 Apr 1979
Age45 years, 3 months, 10 days
JurisdictionUnited Kingdom

SUMMARY

CARDING SPECIALISTS (CANADA) LIMITED is an active with number FC011510. It was incorporated 45 years, 3 months, 10 days ago, on 02 April 1979. The company address is Fraser Milner Casgrain Llp 77 King Street West Fraser Milner Casgrain Llp 77 King Street West, Toronto, Onm5koa1, Canada.



Company Fillings

Accounts with accounts type full

Date: 03 May 2024

Action Date: 31 Dec 2023

Category: Accounts

Type: AA

Made up date: 2023-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 09 Feb 2024

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Change account reference date company current shortened

Date: 22 Jan 2024

Action Date: 31 Dec 2022

Category: Accounts

Type: AA01

Made up date: 2023-04-30

New date: 2022-12-31

Documents

View document PDF

Change company details overseas company

Date: 21 Nov 2023

Category: Other

Type: OSCH02

Change address: Return by an Overseas Company for Change of Company Particulars

Documents

View document PDF

Accounts with accounts type full

Date: 11 Jul 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 05 Jul 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Change company details overseas company

Date: 26 May 2021

Category: Other

Type: OSCH02

Change address: Change in Objects 13/09/93 General Traders

Documents

View document PDF

Change company details overseas company

Date: 26 May 2021

Category: Other

Type: OSCH02

Change address: Change in Gov Law 13/09/1993 Canada Business Corp Act 1975

Documents

View document PDF

Change company details overseas company

Date: 26 May 2021

Category: Other

Type: OSCH02

Change address: Change in Accounts Details N/A

Documents

View document PDF

Miscellaneous

Date: 11 May 2021

Category: Miscellaneous

Type: MISC

Description: Notice of amendment to company name

Documents

View document PDF

Accounts with accounts type full

Date: 15 Oct 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 11 Jul 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Appoint person director overseas company with name appointment date

Date: 04 Sep 2018

Action Date: 30 Nov 2015

Category: Officers

Sub Category: Appointments

Type: OSAP01

Officer name: Director David Giles

Appointment date: 2015-11-30

Documents

View document PDF

Appoint person director overseas company with name appointment date

Date: 04 Sep 2018

Action Date: 25 Aug 2010

Category: Officers

Sub Category: Appointments

Type: OSAP01

Officer name: Assistant Secretary Maureen Anne Parry

Appointment date: 2010-08-25

Documents

View document PDF

Termination person director overseas company with name termination date

Date: 20 Aug 2018

Action Date: 26 May 2005

Category: Officers

Sub Category: Termination

Type: OSTM01

Officer name: Graham Turner

Termination date: 2005-05-26

Documents

View document PDF

Accounts with accounts type full

Date: 01 Aug 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 15 Jun 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 26 Jul 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 29 Jun 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 03 Jul 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 26 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 02 Jul 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 31 Aug 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Change company details overseas company with change details

Date: 31 Aug 2011

Category: Other

Type: OSCH02

Change date: 2010-10-01

Change address: 417 Russell Hill Road, Toronto, Ontario, Canadacanada

Documents

View document PDF

Change company details overseas company

Date: 31 Aug 2011

Category: Other

Type: OSCH02

Change address: Change in Accounts Details 01/01 to 31/12 15Mths

Documents

View document PDF

Accounts with accounts type full

Date: 03 Aug 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 30 Jun 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 03 Jul 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 16 Jul 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 23 Oct 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 04 Aug 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 29 Sep 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 29 Sep 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 17 Sep 2002

Action Date: 31 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 18 Oct 2001

Action Date: 31 Dec 2000

Category: Accounts

Type: AA

Made up date: 2000-12-31

Documents

View document PDF

Legacy

Date: 30 Oct 2000

Category: Annual-return

Type: BR4

Description: Dir resigned 18/05/99 marie crookston

Documents

View document PDF

Legacy

Date: 30 Oct 2000

Category: Annual-return

Type: BR4

Description: Dir appointed 18/05/99 graham turner llb, phd ontario canada

Documents

View document PDF

Accounts with accounts type full

Date: 03 Oct 2000

Action Date: 31 Dec 1999

Category: Accounts

Type: AA

Made up date: 1999-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 01 Oct 1999

Action Date: 31 Dec 1998

Category: Accounts

Type: AA

Made up date: 1998-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 22 Sep 1998

Action Date: 31 Dec 1997

Category: Accounts

Type: AA

Made up date: 1997-12-31

Documents

View document PDF

Legacy

Date: 23 Feb 1998

Category: Annual-return

Type: BR4

Description: Sec resigned 28/02/97 john maximillian jules varga

Documents

View document PDF

Legacy

Date: 23 Feb 1998

Category: Annual-return

Type: BR4

Description: Sec appointed 01/03/97 marianna varga halifax west yorks

Documents

View document PDF

Legacy

Date: 23 Feb 1998

Category: Annual-return

Type: BR4

Description: Dir resigned 08/11/94 andre varga

Documents

View document PDF

Legacy

Date: 23 Feb 1998

Category: Annual-return

Type: BR4

Description: Dir appointed 08/11/94 stanley e edwards ontario canada

Documents

View document PDF

Legacy

Date: 23 Feb 1998

Category: Annual-return

Type: BR4

Description: Dir resigned 08/11/94 augusta l varga

Documents

View document PDF

Legacy

Date: 23 Feb 1998

Category: Annual-return

Type: BR4

Description: Dir appointed 08/11/94 marie crookston ontario canada

Documents

View document PDF

Accounts with accounts type full

Date: 05 Sep 1997

Action Date: 31 Dec 1996

Category: Accounts

Type: AA

Made up date: 1996-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 21 Oct 1996

Action Date: 31 Dec 1995

Category: Accounts

Type: AA

Made up date: 1995-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 02 Oct 1995

Action Date: 31 Dec 1994

Category: Accounts

Type: AA

Made up date: 1994-12-31

Documents

View document PDF

Selection of documents registered before January 1995

Date: 01 Jan 1995

Category: Historical

Sub Category: Other

Type: PRE95

Documents

View document PDF

Accounts with accounts type full

Date: 24 Oct 1994

Action Date: 31 Dec 1993

Category: Accounts

Type: AA

Made up date: 1993-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 05 Oct 1993

Action Date: 31 Dec 1992

Category: Accounts

Type: AA

Made up date: 1992-12-31

Documents

View document PDF

Legacy

Date: 13 Sep 1993

Category: Incorporation

Type: BR1-PAR

Description: BR001426 par appointed andre varga dersingham greenroyd avenue halifax west yorkshire

Documents

View document PDF

Legacy

Date: 13 Sep 1993

Category: Incorporation

Type: BR1-PAR

Description: BR001426 par appointed john maximillian jules varga royd lodge lawrence road halifax west yorkshire HX3 0LH

Documents

View document PDF

Legacy

Date: 13 Sep 1993

Category: Incorporation

Type: BR1-BCH

Description: BR001426 registered

Documents

View document PDF

Legacy

Date: 13 Sep 1993

Category: Incorporation

Type: BR1

Description: Initial branch registration

Documents

View document PDF

Incorporation company

Date: 13 Sep 1993

Category: Incorporation

Type: NEWINC

Documents

View document PDF

Accounts with accounts type full

Date: 11 Sep 1992

Action Date: 31 Dec 1991

Category: Accounts

Type: AA

Made up date: 1991-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 19 Nov 1991

Action Date: 31 Dec 1990

Category: Accounts

Type: AA

Made up date: 1990-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 14 Jan 1991

Action Date: 31 Dec 1989

Category: Accounts

Type: AA

Made up date: 1989-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 11 Jul 1990

Action Date: 31 Dec 1988

Category: Accounts

Type: AA

Made up date: 1988-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 15 Apr 1989

Action Date: 31 Dec 1987

Category: Accounts

Type: AA

Made up date: 1987-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 19 Jul 1988

Action Date: 31 Dec 1986

Category: Accounts

Type: AA

Made up date: 1986-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 12 May 1987

Action Date: 31 Dec 1985

Category: Accounts

Type: AA

Made up date: 1985-12-31

Documents

View document PDF

Selection of documents registered before January 1987

Date: 01 Jan 1987

Category: Historical

Sub Category: Other

Type: PRE87

Documents

View document PDF

Accounts with accounts type full

Date: 18 Jun 1986

Action Date: 31 Dec 1984

Category: Accounts

Type: AA

Made up date: 1984-12-31

Documents

View document PDF


Some Companies

DIRECTORY GROUP LIMITED

109 COLEMAN ROAD,LEICESTER,LE5 4LE

Number:10468376
Status:ACTIVE
Category:Private Limited Company

GREAT BRITAIN BUSINESS SERVICES LIMITED

249 SOUTH FERRY QUAY,LIVERPOOL,L3 4EE

Number:10068138
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

HADLEIGH PARTNERSHIP LIMITED

FIRST FLOOR 141 WHITELADIES ROAD,BRISTOL,BS8 2QB

Number:06307615
Status:LIQUIDATION
Category:Private Limited Company

MC CHAUFFEUR LTD

253 LODGE LANE,CROYDON,CR0 0QA

Number:10820890
Status:ACTIVE
Category:Private Limited Company

NEUTRON SOLUTIONS LIMITED

ONEGA HOUSE,SIDCUP,DA14 6NE

Number:07518468
Status:ACTIVE
Category:Private Limited Company

THE CARTOON GALLERY LIMITED

59 WATERGATE ROW SOUTH,,CH1 2LE

Number:04780932
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source