- Company Overview for MARKITSERV FX LIMITED (02828186)
- Filing history for MARKITSERV FX LIMITED (02828186)
- People for MARKITSERV FX LIMITED (02828186)
- Charges for MARKITSERV FX LIMITED (02828186)
- More for MARKITSERV FX LIMITED (02828186)
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
|
|
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
|
|
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
|
|
18 Oct 2011 | CERTNM |
Company name changed logicscope LTD\certificate issued on 18/10/11
|
|
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 |