MARKIT ANALYTICS (UK) LIMITED

05832723
4TH FLOOR ROPEMAKER PLACE 25 ROPEMAKER STREET LONDON EC2Y 9LY

Documents

Documents
Date Category Description Pages
21 Mar 2017 gazette Gazette Dissolved Voluntary 1 Buy now
06 Jan 2017 mortgage Statement of satisfaction of a charge 5 Buy now
03 Jan 2017 gazette Gazette Notice Voluntary 1 Buy now
22 Dec 2016 dissolution Dissolution Application Strike Off Company 3 Buy now
25 Nov 2016 accounts Amended Accounts 18 Buy now
07 Oct 2016 accounts Change Account Reference Date Company Current Shortened 3 Buy now
29 Sep 2016 accounts Annual Accounts 18 Buy now
29 Jul 2016 auditors Auditors Resignation Company 1 Buy now
18 Jul 2016 officers Appointment of director (Mr. Christopher Guy Mcloughlin) 2 Buy now
18 Jul 2016 officers Termination of appointment of director (Jeffrey Andrew Gooch) 1 Buy now
07 Jul 2016 annual-return Annual Return 6 Buy now
09 Oct 2015 accounts Annual Accounts 14 Buy now
03 Aug 2015 annual-return Annual Return 14 Buy now
16 Sep 2014 accounts Annual Accounts 16 Buy now
17 Jul 2014 annual-return Annual Return 14 Buy now
28 Jan 2014 officers Termination of appointment of director (Nigel Cairns) 2 Buy now
24 Dec 2013 officers Appointment of director (Jeffrey Andrew Gooch) 3 Buy now
23 Dec 2013 officers Termination of appointment of director (Rony Grushka) 2 Buy now
01 Oct 2013 accounts Annual Accounts 16 Buy now
18 Jul 2013 annual-return Annual Return 15 Buy now
25 Sep 2012 accounts Annual Accounts 17 Buy now
12 Jul 2012 annual-return Annual Return 14 Buy now
12 Jul 2012 officers Change of particulars for director (Mr Lance Darrell Gordon Uggla) 3 Buy now
03 Apr 2012 change-of-name Certificate Change Of Name Company 2 Buy now
03 Apr 2012 change-of-name Change Of Name Notice 2 Buy now
04 Oct 2011 accounts Annual Accounts 16 Buy now
21 Jun 2011 document-replacement Second Filing Of Form With Form Type Made Up Date 17 Buy now
10 Jun 2011 annual-return Annual Return 15 Buy now
24 May 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
19 Apr 2011 officers Termination of appointment of secretary (Jordan Company Secretaries Limited) 1 Buy now
18 Feb 2011 officers Appointment of director (Rony Grushka) 4 Buy now
18 Feb 2011 officers Appointment of director (Lance Uggla) 5 Buy now
18 Feb 2011 officers Termination of appointment of director (Doug Woodham) 2 Buy now
18 Feb 2011 officers Termination of appointment of director (David Schif) 2 Buy now
18 Feb 2011 officers Termination of appointment of director (David Peterson) 2 Buy now
18 Feb 2011 officers Termination of appointment of director (John Wilson) 2 Buy now
30 Nov 2010 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
11 Oct 2010 officers Change of particulars for director (Mr David Daniel Schif) 2 Buy now
03 Oct 2010 accounts Annual Accounts 9 Buy now
06 Sep 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
24 Jun 2010 mortgage Particulars of a mortgage or charge 6 Buy now
14 Jun 2010 annual-return Annual Return 6 Buy now
16 Apr 2010 officers Change of particulars for director (Doug Woodham) 2 Buy now
11 Nov 2009 accounts Annual Accounts 6 Buy now
19 Jun 2009 annual-return Return made up to 31/05/09; full list of members 4 Buy now
14 Aug 2008 accounts Annual Accounts 6 Buy now
10 Jun 2008 annual-return Return made up to 31/05/08; full list of members 4 Buy now
09 Jun 2008 officers Director's change of particulars / nigel cairns / 01/01/2007 2 Buy now
09 Jun 2008 officers Director's change of particulars / david schif / 01/01/2008 2 Buy now
15 Oct 2007 accounts Annual Accounts 6 Buy now
12 Oct 2007 address Registered office changed on 12/10/07 from: 1 cornhill, london, EC3V 3ND 1 Buy now
30 Aug 2007 mortgage Particulars of mortgage/charge 7 Buy now
09 Aug 2007 officers New director appointed 2 Buy now
09 Aug 2007 officers New director appointed 2 Buy now
09 Aug 2007 officers New director appointed 2 Buy now
04 Jun 2007 annual-return Return made up to 31/05/07; full list of members 2 Buy now
18 May 2007 officers New director appointed 2 Buy now
19 Apr 2007 officers Director resigned 1 Buy now
19 Apr 2007 accounts Accounting reference date shortened from 31/05/07 to 31/12/06 1 Buy now
14 Jul 2006 officers Director's particulars changed 1 Buy now
14 Jul 2006 officers Director's particulars changed 1 Buy now
31 May 2006 address Registered office changed on 31/05/06 from: 21 st thomas street, bristol, BS1 6JS 1 Buy now
31 May 2006 incorporation Incorporation Company 17 Buy now