- Company Overview for FIXNETIX LIMITED (05460456)
- Filing history for FIXNETIX LIMITED (05460456)
- People for FIXNETIX LIMITED (05460456)
- Charges for FIXNETIX LIMITED (05460456)
- More for FIXNETIX LIMITED (05460456)
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 2012 | CH01 | Director's details changed for Hugh Llewellyn Hughes on 7 January 2012 | |
01 Aug 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 | |
01 Aug 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
01 Aug 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
31 Jul 2012 | SH01 |
Statement of capital following an allotment of shares on 15 March 2012
|
|
27 Jul 2012 | AA | Group of companies' accounts made up to 31 March 2012 | |
05 Jul 2012 | AP01 | Appointment of Mr Benjamin John Chrnelich as a director | |
05 Jul 2012 | TM01 | Termination of appointment of Stanley Young as a director | |
28 Jun 2012 | AD01 | Registered office address changed from , 33 Grosvenor Place, London, SW1X 7HY, England on 28 June 2012 | |
25 Apr 2012 | MG01 | Particulars of a mortgage or charge / charge no: 5 | |
05 Apr 2012 | AP01 | Appointment of Stanley Young as a director | |
04 Apr 2012 | TM01 | Termination of appointment of Robert Fuller as a director | |
14 Mar 2012 | MEM/ARTS | Memorandum and Articles of Association | |
29 Feb 2012 | RESOLUTIONS |
Resolutions
|
|
31 Jan 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 | |
25 Jul 2011 | AR01 | Annual return made up to 18 June 2011 with full list of shareholders | |
24 Jun 2011 | AA | Group of companies' accounts made up to 31 March 2011 | |
04 Oct 2010 | AP01 | Appointment of Alan Colin Drake Yarrow as a director | |
10 Aug 2010 | RESOLUTIONS |
Resolutions
|
|
04 Aug 2010 | AR01 | Annual return made up to 18 June 2010 with full list of shareholders | |
14 Jul 2010 | MG01 | Particulars of a mortgage or charge / charge no: 4 | |
16 Jun 2010 | AA | Full accounts made up to 31 March 2010 | |
14 May 2010 | MEM/ARTS | Memorandum and Articles of Association | |
14 May 2010 | RESOLUTIONS |
Resolutions
|
|
14 May 2010 | RESOLUTIONS |
Resolutions
|