XACT UNDERWRITING SERVICES LIMITED
Company number 10511535
- Company Overview for XACT UNDERWRITING SERVICES LIMITED (10511535)
- Filing history for XACT UNDERWRITING SERVICES LIMITED (10511535)
- People for XACT UNDERWRITING SERVICES LIMITED (10511535)
- Charges for XACT UNDERWRITING SERVICES LIMITED (10511535)
- More for XACT UNDERWRITING SERVICES LIMITED (10511535)
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) |
---|---|---|---|
03 May 2018 | PSC01 | Notification of Colin Francis Johns as a person with significant control on 30 June 2017 | |
03 May 2018 | PSC07 | Cessation of Alan Simon Mitchell as a person with significant control on 30 June 2017 | |
30 Apr 2018 | SH08 | Change of share class name or designation | |
30 Apr 2018 | SH10 | Particulars of variation of rights attached to shares | |
27 Apr 2018 | MA | Memorandum and Articles of Association | |
27 Apr 2018 | RESOLUTIONS |
Resolutions
|
|
26 Mar 2018 | CH01 | Director's details changed for Mr Rupert Francis Osborn on 26 March 2018 | |
26 Mar 2018 | CH01 | Director's details changed for Mr Alan Simon Mitchell on 26 March 2018 | |
26 Mar 2018 | AD01 | Registered office address changed from 34 Lime Street London EC3M 7AT United Kingdom to C/O Pkf Littlejohn, 2nd Floor, 1 Westferry Circus Canary Wharf London E14 4HD on 26 March 2018 | |
28 Feb 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
27 Feb 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 Nov 2017 | AA01 | Current accounting period extended from 31 December 2017 to 30 May 2018 | |
30 Jan 2017 | RESOLUTIONS |
Resolutions
|
|
19 Jan 2017 | NM06 | Change of name with request to seek comments from relevant body | |
19 Jan 2017 | CONNOT | Change of name notice | |
06 Dec 2016 | NEWINC |
Incorporation
Statement of capital on 2016-12-06
|