MISYS PFS PORTAL HOLDINGS LIMITED

Company Documents

DateDescription
15/05/1215 May 2012 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

15/02/1215 February 2012 RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP

View Document

08/06/118 June 2011 REGISTERED OFFICE CHANGED ON 08/06/2011 FROM 1 KINGDOM STREET PADDINGTON LONDON W2 6BL

View Document

06/06/116 June 2011 SPECIAL RESOLUTION TO WIND UP

View Document

06/06/116 June 2011 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

06/06/116 June 2011 DECLARATION OF SOLVENCY

View Document

16/02/1116 February 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/10

View Document

27/10/1027 October 2010 Annual return made up to 30 September 2010 with full list of shareholders

View Document

28/07/1028 July 2010 DIRECTOR APPOINTED THOMAS EDWARD TIMOTHY HOMER

View Document

28/07/1028 July 2010 APPOINTMENT TERMINATED, DIRECTOR JAMES CHEESEWRIGHT

View Document

05/07/105 July 2010 DIRECTOR APPOINTED NICHOLAS BRIAN FARRIMOND

View Document

21/06/1021 June 2010 APPOINTMENT TERMINATED, DIRECTOR RICHARD HAM

View Document

24/03/1024 March 2010 CORPORATE SECRETARY APPOINTED MISYS CORPORATE SECRETARY LIMITED

View Document

24/03/1024 March 2010 APPOINTMENT TERMINATED, SECRETARY GURBINDER BAINS

View Document

02/03/102 March 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/09

View Document

28/10/0928 October 2009 Annual return made up to 30 September 2009 with full list of shareholders

View Document

27/07/0927 July 2009 APPOINTMENT TERMINATED SECRETARY ELIZABETH GRAY

View Document

27/07/0927 July 2009 SECRETARY APPOINTED GURBINDER BAINS

View Document

07/04/097 April 2009 APPOINTMENT TERMINATED DIRECTOR PHILIP COPELAND

View Document

19/02/0919 February 2009 DIRECTOR APPOINTED JAMES CHEESEWRIGHT

View Document

19/02/0919 February 2009 DIRECTOR APPOINTED RICHARD LAURENCE HAM

View Document

17/12/0817 December 2008 RETURN MADE UP TO 03/11/08; FULL LIST OF MEMBERS

View Document

20/10/0820 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / MISYS CORPORATE DIRECTOR LIMITED / 14/08/2008

View Document

14/08/0814 August 2008 REGISTERED OFFICE CHANGED ON 14/08/2008 FROM BURLEIGH HOUSE, CHAPEL OAK SALFORD PRIORS EVESHAM WR11 8SP

View Document

07/08/087 August 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/08

View Document

23/11/0723 November 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/07

View Document

12/11/0712 November 2007 RETURN MADE UP TO 03/11/07; FULL LIST OF MEMBERS

View Document

02/02/072 February 2007 NEW DIRECTOR APPOINTED

View Document

31/01/0731 January 2007 DIRECTOR RESIGNED

View Document

24/01/0724 January 2007 NEW DIRECTOR APPOINTED

View Document

05/12/065 December 2006 RETURN MADE UP TO 03/11/06; FULL LIST OF MEMBERS

View Document

26/10/0626 October 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/06

View Document

10/10/0610 October 2006 NEW SECRETARY APPOINTED

View Document

10/10/0610 October 2006 SECRETARY RESIGNED

View Document

14/12/0514 December 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

29/11/0529 November 2005 RETURN MADE UP TO 03/11/05; FULL LIST OF MEMBERS

View Document

28/11/0528 November 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/05

View Document

15/11/0515 November 2005 SECRETARY'S PARTICULARS CHANGED

View Document

03/12/043 December 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/04

View Document

08/11/048 November 2004 RETURN MADE UP TO 03/11/04; FULL LIST OF MEMBERS

View Document

09/06/049 June 2004 DIRECTOR RESIGNED

View Document

09/06/049 June 2004 DIRECTOR RESIGNED

View Document

09/06/049 June 2004 SECRETARY RESIGNED

View Document

09/06/049 June 2004 NEW SECRETARY APPOINTED

View Document

25/11/0325 November 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/03

View Document

21/11/0321 November 2003 RETURN MADE UP TO 03/11/03; FULL LIST OF MEMBERS

View Document

20/03/0320 March 2003 FULL ACCOUNTS MADE UP TO 31/05/02

View Document

07/02/037 February 2003 AUDITOR'S RESIGNATION

View Document

02/01/032 January 2003 NEW SECRETARY APPOINTED

View Document

23/12/0223 December 2002 SECRETARY RESIGNED

View Document

13/11/0213 November 2002 RETURN MADE UP TO 03/11/02; FULL LIST OF MEMBERS

View Document

21/08/0221 August 2002 NEW DIRECTOR APPOINTED

View Document

13/08/0213 August 2002 DIRECTOR RESIGNED

View Document

13/08/0213 August 2002 DIRECTOR RESIGNED

View Document

11/06/0211 June 2002 DIRECTOR RESIGNED

View Document

06/11/016 November 2001 RETURN MADE UP TO 03/11/01; FULL LIST OF MEMBERS

View Document

06/09/016 September 2001 FULL ACCOUNTS MADE UP TO 31/05/01

View Document

08/08/018 August 2001 REGISTERED OFFICE CHANGED ON 08/08/01 FROM: BURLEIGH HOUSE, CHAPEL OAK SALFORD PRIORS EVESHAM WORCESTERSHIRE WR11 8SH

View Document

31/07/0131 July 2001 REGISTERED OFFICE CHANGED ON 31/07/01 FROM: BURLEIGH HOUSE IRONS CROSS, SALFORD PRIORS EVESHAM WORCESTERSHIRE WR11 5SH

View Document

07/02/017 February 2001 DIRECTOR RESIGNED

View Document

08/11/008 November 2000 RETURN MADE UP TO 03/11/00; FULL LIST OF MEMBERS

View Document

08/11/008 November 2000 FULL ACCOUNTS MADE UP TO 31/05/00

View Document

05/10/005 October 2000 DIRECTOR RESIGNED

View Document

12/07/0012 July 2000 NEW DIRECTOR APPOINTED

View Document

07/07/007 July 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

31/05/0031 May 2000 NEW DIRECTOR APPOINTED

View Document

25/05/0025 May 2000 SHARES AGREEMENT OTC

View Document

15/05/0015 May 2000 NEW DIRECTOR APPOINTED

View Document

15/05/0015 May 2000 NEW DIRECTOR APPOINTED

View Document

15/05/0015 May 2000 NEW DIRECTOR APPOINTED

View Document

09/05/009 May 2000 S-DIV 17/03/00

View Document

18/04/0018 April 2000 £ NC 200000/2000000 17/03/00

View Document

18/04/0018 April 2000 £ NC 2000000/52000000 17/03/00

View Document

18/04/0018 April 2000 ADOPTARTICLES17/03/00

View Document

18/04/0018 April 2000 NC INC ALREADY ADJUSTED 17/03/00

View Document

17/01/0017 January 2000 ACC. REF. DATE SHORTENED FROM 30/11/00 TO 31/05/00

View Document

07/01/007 January 2000 NC INC ALREADY ADJUSTED 10/12/99

View Document

07/01/007 January 2000 Resolutions

View Document

07/01/007 January 2000 Resolutions

View Document

22/12/9922 December 1999 SECRETARY RESIGNED

View Document

22/12/9922 December 1999 DIRECTOR RESIGNED

View Document

22/12/9922 December 1999 £ NC 100/200000 10/12/99

View Document

22/12/9922 December 1999 NEW DIRECTOR APPOINTED

View Document

22/12/9922 December 1999 REGISTERED OFFICE CHANGED ON 22/12/99 FROM: 9 CHEAPSIDE LONDON EC2V 6AB

View Document

22/12/9922 December 1999 NEW DIRECTOR APPOINTED

View Document

22/12/9922 December 1999 NEW SECRETARY APPOINTED

View Document

22/12/9922 December 1999 DIRECTOR RESIGNED

View Document

10/12/9910 December 1999 COMPANY NAME CHANGED ALNERY NO. 1919 LIMITED CERTIFICATE ISSUED ON 10/12/99

View Document

03/11/993 November 1999 Incorporation

View Document

03/11/993 November 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company