Advanced company searchLink opens in new window

MARKITSERV FX LIMITED

Company number 02828186

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)
14 Aug 2013 AP03 Appointment of Damien Jackson as a secretary
05 Aug 2013 AR01 Annual return made up to 1 August 2013 with full list of shareholders
Statement of capital on 2013-08-05
  • GBP 100
10 Jun 2013 AD01 Registered office address changed from 5Th Floor Ropemaker Place 25 Ropemaker Street London EC2Y 9LY on 10 June 2013
16 May 2013 TM01 Termination of appointment of Mike Bodson as a director
25 Sep 2012 AA Full accounts made up to 31 December 2011
13 Jul 2012 AR01 Annual return made up to 4 July 2012 with full list of shareholders
13 Dec 2011 SH19 Statement of capital on 13 December 2011
  • GBP 100
13 Dec 2011 CAP-SS Solvency statement dated 05/12/11
20 Oct 2011 CC04 Statement of company's objects
20 Oct 2011 AP03 Appointment of David Bray as a secretary
20 Oct 2011 TM02 Termination of appointment of Dilshad Gilani as a secretary
20 Oct 2011 AP01 Appointment of Mike Bodson as a director
20 Oct 2011 AP01 Appointment of Kevin Gould as a director
20 Oct 2011 AP01 Appointment of Jeff Gooch as a director
20 Oct 2011 TM01 Termination of appointment of John Jessop as a director
20 Oct 2011 TM01 Termination of appointment of Nicholas Dyne as a director
20 Oct 2011 TM01 Termination of appointment of John Barber as a director
20 Oct 2011 TM01 Termination of appointment of Andrew Adnitt as a director
20 Oct 2011 AD01 Registered office address changed from 2Nd Floor Royal London House 22-25 Finsbury Square London Greater London EC2A 1DS on 20 October 2011
20 Oct 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
18 Oct 2011 CERTNM Company name changed logicscope LTD\certificate issued on 18/10/11
  • RES15 ‐ Change company name resolution on 2011-09-30
18 Oct 2011 CONNOT Change of name notice
06 Oct 2011 AUD Auditor's resignation
13 Sep 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
20 Jul 2011 AR01 Annual return made up to 17 June 2011