MISCO COMPUTER SUPPLIES LIMITED

Company Documents

DateDescription
18/08/1518 August 2015 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

05/05/155 May 2015 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

27/04/1527 April 2015 APPLICATION FOR STRIKING-OFF

View Document

17/12/1417 December 2014 APPOINTMENT TERMINATED, SECRETARY ARMANDO TIRADO

View Document

17/10/1417 October 2014 Annual return made up to 30 September 2014 with full list of shareholders

View Document

08/10/148 October 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/12/13

View Document

21/07/1421 July 2014 GENERAL BUSINESS 23/06/2014

View Document

24/06/1424 June 2014 SECRETARY APPOINTED MR. ARMANDO TIRADO

View Document

24/06/1424 June 2014 REGISTERED OFFICE CHANGED ON 24/06/2014 FROM
B P COLLINS COLLINS HOUSE 32-38 STATION ROAD
GERRARDS CROSS
BUCKINGHAMSHIRE
SL9 8EL

View Document

13/05/1413 May 2014 APPOINTMENT TERMINATED, SECRETARY ERIC LERNER

View Document

06/05/146 May 2014 APPOINTMENT TERMINATED, SECRETARY CREMORNE NOMINEES LIMITED

View Document

21/11/1321 November 2013 SECOND FILING WITH MUD 30/09/12 FOR FORM AR01

View Document

07/11/137 November 2013 DIRECTOR APPOINTED MR LAWRENCE PHILIP REINHOLD

View Document

07/11/137 November 2013 Annual return made up to 30 September 2013 with full list of shareholders

View Document

02/10/132 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/12/12

View Document

07/06/137 June 2013 SECRETARY APPOINTED MR ERIC MITCHELL LERNER

View Document

07/06/137 June 2013 APPOINTMENT TERMINATED, SECRETARY CURT RUSH

View Document

17/10/1217 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

02/10/122 October 2012 Annual return made up to 30 September 2012 with full list of shareholders

View Document

28/09/1228 September 2012 APPOINTMENT TERMINATED, DIRECTOR JOSEPH DUNNE

View Document

04/10/114 October 2011 Annual return made up to 30 September 2011 with full list of shareholders

View Document

10/08/1110 August 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/01/11

View Document

28/10/1028 October 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

12/10/1012 October 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CREMORNE NOMINEES LIMITED / 30/09/2010

View Document

12/10/1012 October 2010 Annual return made up to 30 September 2010 with full list of shareholders

View Document

15/12/0915 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD BRIAN LEEDS / 15/12/2009

View Document

15/12/0915 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOSEPH DUNNE / 15/12/2009

View Document

15/12/0915 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / BRUCE JAY LEEDS / 15/12/2009

View Document

15/12/0915 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT ALAN LEEDS / 15/12/2009

View Document

15/12/0915 December 2009 SECRETARY'S CHANGE OF PARTICULARS / MR CURT RUSH / 15/12/2009

View Document

29/10/0929 October 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

13/10/0913 October 2009 Annual return made up to 30 September 2009 with full list of shareholders

View Document

30/01/0930 January 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

28/10/0828 October 2008 RETURN MADE UP TO 30/09/08; FULL LIST OF MEMBERS

View Document

06/05/086 May 2008 SECRETARY APPOINTED CURT RUSH

View Document

15/04/0815 April 2008 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD LEEDS / 07/04/2008

View Document

15/04/0815 April 2008 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT LEEDS / 07/04/2008

View Document

15/04/0815 April 2008 DIRECTOR'S CHANGE OF PARTICULARS / BRUCE LEEDS / 07/04/2008

View Document

10/04/0810 April 2008 REGISTERED OFFICE CHANGED ON 10/04/2008 FROM DARBY CLOSE PARK FARM SOUTH WELLINGBOROUGH NORTHAMPTONSHIRE NN8 6GS

View Document

10/04/0810 April 2008 SECRETARY APPOINTED CREMORNE NOMINEES LIMITED

View Document

27/03/0827 March 2008 APPOINTMENT TERMINATED SECRETARY MARTYN PITHER

View Document

24/10/0724 October 2007 RETURN MADE UP TO 30/09/07; NO CHANGE OF MEMBERS

View Document

22/06/0722 June 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

02/11/062 November 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

10/10/0610 October 2006 RETURN MADE UP TO 30/09/06; FULL LIST OF MEMBERS

View Document

22/12/0522 December 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

22/09/0522 September 2005 RETURN MADE UP TO 30/09/05; FULL LIST OF MEMBERS

View Document

23/08/0523 August 2005 NEW DIRECTOR APPOINTED

View Document

07/04/057 April 2005 DIRECTOR RESIGNED

View Document

05/01/055 January 2005 NEW SECRETARY APPOINTED

View Document

05/01/055 January 2005 DIRECTOR RESIGNED

View Document

05/01/055 January 2005 SECRETARY RESIGNED

View Document

05/01/055 January 2005 NEW DIRECTOR APPOINTED

View Document

23/09/0423 September 2004 RETURN MADE UP TO 30/09/04; FULL LIST OF MEMBERS

View Document

02/08/042 August 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

03/11/033 November 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

07/10/037 October 2003 RETURN MADE UP TO 30/09/03; FULL LIST OF MEMBERS

View Document

21/10/0221 October 2002 RETURN MADE UP TO 30/09/02; FULL LIST OF MEMBERS

View Document

29/08/0229 August 2002 REGISTERED OFFICE CHANGED ON 29/08/02 FROM: BOUNDARY HOUSE CRICKETFIELD ROAD UXBRIDGE MIDDLESEX UB8 1QG

View Document

21/05/0221 May 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

28/10/0128 October 2001 RETURN MADE UP TO 30/09/01; FULL LIST OF MEMBERS

View Document

05/07/015 July 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

02/11/002 November 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

12/10/0012 October 2000 RETURN MADE UP TO 30/09/00; FULL LIST OF MEMBERS

View Document

19/12/9919 December 1999 SECRETARY RESIGNED

View Document

19/12/9919 December 1999 NEW SECRETARY APPOINTED

View Document

05/10/995 October 1999 RETURN MADE UP TO 30/09/99; NO CHANGE OF MEMBERS

View Document

13/09/9913 September 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

02/10/982 October 1998 RETURN MADE UP TO 30/09/98; FULL LIST OF MEMBERS

View Document

30/09/9830 September 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

03/11/973 November 1997 RETURN MADE UP TO 30/09/97; FULL LIST OF MEMBERS

View Document

03/08/973 August 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

01/11/961 November 1996 RETURN MADE UP TO 30/09/96; NO CHANGE OF MEMBERS

View Document

26/10/9626 October 1996 REGISTERED OFFICE CHANGED ON 26/10/96 FROM: FARADAY CLOSE PARK FARM INDUSTRIAL ESTATE WELLINGBOROUGH NORTHANTS NN8 3XH

View Document

13/09/9613 September 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

03/10/953 October 1995 RETURN MADE UP TO 30/09/95; NO CHANGE OF MEMBERS

View Document

29/08/9529 August 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

28/10/9428 October 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

04/10/944 October 1994 RETURN MADE UP TO 30/09/94; FULL LIST OF MEMBERS

View Document

20/04/9420 April 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/04/9414 April 1994 NEW DIRECTOR APPOINTED

View Document

31/03/9431 March 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/12/9322 December 1993 RETURN MADE UP TO 30/09/93; CHANGE OF MEMBERS

View Document

15/12/9315 December 1993 FULL ACCOUNTS MADE UP TO 30/06/93

View Document

01/10/931 October 1993 ACCOUNTING REF. DATE SHORT FROM 30/06 TO 31/12

View Document

12/03/9312 March 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/03/935 March 1993 NEW DIRECTOR APPOINTED

View Document

05/03/935 March 1993 NEW DIRECTOR APPOINTED

View Document

05/03/935 March 1993 NEW DIRECTOR APPOINTED

View Document

28/02/9328 February 1993 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

17/02/9317 February 1993 ACCOUNTING REF. DATE EXT FROM 31/03 TO 30/06

View Document

08/02/938 February 1993 DIRECTOR RESIGNED

View Document

08/02/938 February 1993 NC INC ALREADY ADJUSTED 23/12/92

View Document

08/02/938 February 1993 DISAPPLICATION OF PRE-EMPTION RIGHTS 23/12/92

View Document

08/02/938 February 1993 REGISTERED OFFICE CHANGED ON 08/02/93 FROM: 21 KNIGHTSBRIDGE LONDON SW1X 7LY

View Document

08/02/938 February 1993 DIRECTOR RESIGNED

View Document

08/02/938 February 1993 NEW DIRECTOR APPOINTED

View Document

08/02/938 February 1993 DIRECTOR RESIGNED

View Document

08/02/938 February 1993 DIRECTOR RESIGNED

View Document

23/12/9223 December 1992 NEW DIRECTOR APPOINTED

View Document

29/10/9229 October 1992 RETURN MADE UP TO 30/09/92; NO CHANGE OF MEMBERS

View Document

12/10/9212 October 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

20/05/9220 May 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/11/9121 November 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

23/10/9123 October 1991 RETURN MADE UP TO 30/09/91; FULL LIST OF MEMBERS

View Document

13/03/9113 March 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

18/01/9118 January 1991 RETURN MADE UP TO 11/12/90; FULL LIST OF MEMBERS

View Document

21/05/9021 May 1990 NC INC ALREADY ADJUSTED 28/03/90

View Document

21/05/9021 May 1990 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 28/03/90

View Document

29/01/9029 January 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

24/10/8924 October 1989 RETURN MADE UP TO 04/09/89; FULL LIST OF MEMBERS

View Document

06/10/896 October 1989 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

18/04/8918 April 1989 RETURN MADE UP TO 01/11/88; FULL LIST OF MEMBERS

View Document

10/04/8910 April 1989 DIRECTOR RESIGNED

View Document

14/03/8914 March 1989 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

18/10/8818 October 1988 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 23/09/88

View Document

18/10/8818 October 1988 NC INC ALREADY ADJUSTED

View Document

18/10/8818 October 1988 WD 06/10/88 AD 23/09/88--------- � SI 99000@1=99000 � IC 1000/100000

View Document

09/03/889 March 1988 NEW DIRECTOR APPOINTED

View Document

23/02/8823 February 1988 ACCOUNTING REF. DATE SHORT FROM 31/07 TO 31/03

View Document

17/11/8717 November 1987 FULL ACCOUNTS MADE UP TO 31/07/87

View Document

12/11/8712 November 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/11/8712 November 1987 REGISTERED OFFICE CHANGED ON 12/11/87 FROM: 101 SYON LANE ISLEWORTH MIDDLESEX TW7 5NP

View Document

12/11/8712 November 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

11/11/8711 November 1987 ACCOUNTING REF. DATE SHORT FROM 30/11 TO 31/07

View Document

13/07/8713 July 1987 RETURN MADE UP TO 21/04/87; FULL LIST OF MEMBERS

View Document

01/06/871 June 1987 FULL ACCOUNTS MADE UP TO 30/11/86

View Document

26/02/8726 February 1987 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 30/11

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