MARKIT SECURITIES FINANCE ANALYTICS CONSULTING LIMITED

Company Documents

DateDescription
16/09/1416 September 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

13/05/1413 May 2014 16/04/14 NO CHANGES

View Document

23/12/1323 December 2013 DIRECTOR APPOINTED JEFFREY ANDREW GOOCH

View Document

23/12/1323 December 2013 APPOINTMENT TERMINATED, DIRECTOR RONY GRUSHKA

View Document

01/10/131 October 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

16/05/1316 May 2013 16/04/13 NO CHANGES

View Document

26/03/1326 March 2013 STATEMENT OF COMPANY'S OBJECTS

View Document

01/11/121 November 2012 CURREXT FROM 30/06/2012 TO 31/12/2012

View Document

12/07/1212 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR LANCE DARRELL GORDON UGGLA / 28/06/2012

View Document

16/05/1216 May 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

16/05/1216 May 2012 COMPANY NAME CHANGED DATA EXPLORERS CONSULTING LIMITED CERTIFICATE ISSUED ON 16/05/12

View Document

23/04/1223 April 2012 REGISTERED OFFICE CHANGED ON 23/04/2012 FROM 2 SEETHING LANE LONDON EC3N 4AT

View Document

19/04/1219 April 2012 AUDITOR'S RESIGNATION

View Document

17/04/1217 April 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

16/04/1216 April 2012 AUDITOR'S RESIGNATION

View Document

11/04/1211 April 2012 APPOINTMENT TERMINATED, DIRECTOR DONAL SMITH

View Document

11/04/1211 April 2012 DIRECTOR APPOINTED RON GRUSHKA

View Document

11/04/1211 April 2012 APPOINTMENT TERMINATED, SECRETARY LEE BERRY

View Document

11/04/1211 April 2012 SECTION 519

View Document

11/04/1211 April 2012 DIRECTOR APPOINTED LANCE DARRELL GORDON UGGLA

View Document

11/04/1211 April 2012 APPOINTMENT TERMINATED, DIRECTOR LEE BERRY

View Document

30/03/1230 March 2012 FULL ACCOUNTS MADE UP TO 30/06/11

View Document

06/02/126 February 2012 Annual return made up to 28 January 2012 with full list of shareholders

View Document

08/03/118 March 2011 FULL ACCOUNTS MADE UP TO 30/06/10

View Document

24/02/1124 February 2011 Annual return made up to 28 January 2011 with full list of shareholders

View Document

26/03/1026 March 2010 FULL ACCOUNTS MADE UP TO 30/06/09

View Document

11/03/1011 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / DONAL THOMAS SMITH / 28/01/2010

View Document

11/03/1011 March 2010 Annual return made up to 28 January 2010 with full list of shareholders

View Document

20/05/0920 May 2009 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

15/05/0915 May 2009 COMPANY NAME CHANGED SPITALFIELDS ADVISORS LIMITED CERTIFICATE ISSUED ON 18/05/09

View Document

29/04/0929 April 2009 FULL ACCOUNTS MADE UP TO 30/06/08

View Document

02/03/092 March 2009 RETURN MADE UP TO 28/01/09; FULL LIST OF MEMBERS

View Document

27/02/0927 February 2009 LOCATION OF REGISTER OF MEMBERS

View Document

27/02/0927 February 2009 DIRECTOR RESIGNED MARK FAULKNER

View Document

27/02/0927 February 2009 DIRECTOR RESIGNED BILL CUTHBERT

View Document

17/10/0817 October 2008 DIRECTOR APPOINTED MR LEE GEORGE BERRY

View Document

17/10/0817 October 2008 SECRETARY APPOINTED MR LEE GEORGE BERRY

View Document

17/10/0817 October 2008 SECRETARY RESIGNED MICHAEL PHILLIPS

View Document

05/09/085 September 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

03/09/083 September 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

02/09/082 September 2008 ARTICLES OF ASSOCIATION

View Document

02/09/082 September 2008 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

02/09/082 September 2008 FIN ASSIST IN SHARE ACQ 21/08/2008 ALTER ARTICLES 21/08/2008

View Document

18/04/0818 April 2008 REGISTERED OFFICE CHANGED ON 18/04/08 FROM: 12 LONSDALE GARDENS, TUNBRIDGE WELLS KENT TN1 1PA

View Document

28/03/0828 March 2008 DIRECTOR APPOINTED DONAL SMITH

View Document

18/03/0818 March 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/07

View Document

11/02/0811 February 2008 RETURN MADE UP TO 28/01/08; FULL LIST OF MEMBERS

View Document

23/01/0823 January 2008 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/01/0818 January 2008 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

18/01/0818 January 2008 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

18/01/0818 January 2008 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

14/01/0814 January 2008 NEW SECRETARY APPOINTED

View Document

14/01/0814 January 2008 DIRECTOR RESIGNED

View Document

25/09/0725 September 2007 SECRETARY RESIGNED

View Document

29/05/0729 May 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

02/02/072 February 2007 RETURN MADE UP TO 28/01/07; FULL LIST OF MEMBERS

View Document

11/12/0611 December 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/06

View Document

16/02/0616 February 2006 RETURN MADE UP TO 28/01/06; FULL LIST OF MEMBERS

View Document

30/11/0530 November 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/05

View Document

11/08/0511 August 2005 NEW DIRECTOR APPOINTED

View Document

17/02/0517 February 2005 RETURN MADE UP TO 28/01/05; FULL LIST OF MEMBERS

View Document

26/01/0526 January 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

06/12/046 December 2004 ACC. REF. DATE EXTENDED FROM 31/01/05 TO 30/06/05

View Document

07/07/047 July 2004 NEW DIRECTOR APPOINTED

View Document

11/03/0411 March 2004 COMPANY NAME CHANGED THE SPITALFIELDS ADVISORS LIMITE D CERTIFICATE ISSUED ON 11/03/04

View Document

06/03/046 March 2004 NEW DIRECTOR APPOINTED

View Document

23/02/0423 February 2004 NEW SECRETARY APPOINTED

View Document

06/02/046 February 2004 DIRECTOR RESIGNED

View Document

06/02/046 February 2004 SECRETARY RESIGNED

View Document

28/01/0428 January 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information