Advanced company searchLink opens in new window

NYFIX INTERNATIONAL LIMITED

Company number 05086873

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)
31 Jan 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
18 Oct 2011 GAZ1(A) First Gazette notice for voluntary strike-off
10 Oct 2011 DS01 Application to strike the company off the register
04 Oct 2011 AA Full accounts made up to 31 December 2010
28 Sep 2011 SH19 Statement of capital on 28 September 2011
  • EUR 10
28 Sep 2011 CC04 Statement of company's objects
28 Sep 2011 CAP-SS Solvency Statement dated 20/09/11
28 Sep 2011 SH20 Statement by Directors
28 Sep 2011 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Eur 7,442,200 credited to profit and loss account 22/09/2011
  • RES01 ‐ Resolution of adoption of Articles of Association
15 Apr 2011 AR01 Annual return made up to 29 March 2011 with full list of shareholders
16 Sep 2010 AA Full accounts made up to 31 December 2009
29 Jul 2010 AP03 Appointment of Mrs Deborah Harvey as a secretary
28 Jul 2010 TM02 Termination of appointment of Richard Bowler as a secretary
21 Jul 2010 AP01 Appointment of Mr Benjamin John Chrnelich as a director
  • ANNOTATION Clarification The document is a duplicate of AP01 registered on 20/07/2010
20 Jul 2010 AP01 Appointment of Mr Benjamin John Chrnelich as a director
28 Apr 2010 AR01 Annual return made up to 29 March 2010 with full list of shareholders
28 Apr 2010 TM01 Termination of appointment of Brian Carr as a director
28 Apr 2010 TM01 Termination of appointment of Brian Carr as a director
22 Apr 2010 TM01 Termination of appointment of Christopher Smith as a director
13 Apr 2010 AD01 Registered office address changed from 160 Queen Victoria Street London EC4V 4BF on 13 April 2010
01 Mar 2010 88(2) Ad 24/09/09 eur si 33810@10=338100 eur ic 7104110/7442210
28 Oct 2009 TM01 Termination of appointment of Paul Kelly as a director
21 May 2009 AA Full accounts made up to 31 December 2008
23 Apr 2009 363a Return made up to 29/03/09; full list of members
26 Feb 2009 88(2) Ad 25/02/09 eur si 233826@10=2338260 eur ic 3753770/6092030