- Company Overview for MX UNDERWRITING LIMITED (05545292)
- Filing history for MX UNDERWRITING LIMITED (05545292)
- People for MX UNDERWRITING LIMITED (05545292)
- Charges for MX UNDERWRITING LIMITED (05545292)
- More for MX UNDERWRITING LIMITED (05545292)
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) |
---|---|---|---|
07 Oct 2009 | TM01 | Termination of appointment of Christine O'shea as a director | |
07 Oct 2009 | TM02 | Termination of appointment of Peter Elliott as a secretary | |
05 Oct 2009 | AP01 | Appointment of Roy Peter Partington as a director | |
05 Oct 2009 | AP04 | Appointment of Bpl Solicitors Limited as a secretary | |
31 Aug 2009 | 363a | Return made up to 24/08/09; full list of members | |
06 Aug 2009 | MEM/ARTS | Memorandum and Articles of Association | |
04 Aug 2009 | CERTNM | Company name changed quintex I.T. LIMITED\certificate issued on 04/08/09 | |
10 Mar 2009 | AA | Accounts for a dormant company made up to 31 August 2008 | |
27 Jan 2009 | 287 | Registered office changed on 27/01/2009 from, ground floor, 31-35 pitfield street, london, N1 6HB | |
06 Oct 2008 | 363a | Return made up to 24/08/08; full list of members | |
30 Dec 2007 | AA | Accounts for a dormant company made up to 31 August 2007 | |
12 Sep 2007 | 363a | Return made up to 24/08/07; full list of members | |
17 Jul 2007 | AA | Accounts for a dormant company made up to 31 August 2006 | |
09 Jan 2007 | 363s | Return made up to 24/08/06; full list of members | |
08 Jan 2007 | 288a | New secretary appointed;new director appointed | |
08 Jan 2007 | 288a | New director appointed | |
08 Jan 2007 | 288b | Director resigned | |
08 Jan 2007 | 288b | Secretary resigned | |
21 Dec 2006 | 88(2)R | Ad 01/12/06--------- £ si 2@1=2 £ ic 1/3 | |
24 Nov 2006 | 287 | Registered office changed on 24/11/06 from: 788-790 finchley road, london, NW11 7TJ | |
24 Aug 2005 | NEWINC | Incorporation |