MISPORT LTD

Company Documents

DateDescription
17/12/2417 December 2024 Final Gazette dissolved via compulsory strike-off

View Document

17/12/2417 December 2024 Final Gazette dissolved via compulsory strike-off

View Document

07/06/197 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/07/18

View Document

17/04/1917 April 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

17/04/1917 April 2019 CONFIRMATION STATEMENT MADE ON 14/02/19, NO UPDATES

View Document

31/01/1931 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/07/17

View Document

20/10/1820 October 2018 DISS40 (DISS40(SOAD))

View Document

17/10/1817 October 2018 Annual accounts small company total exemption made up to 31 July 2016

View Document

18/09/1818 September 2018 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

21/08/1821 August 2018 FIRST GAZETTE

View Document

28/07/1828 July 2018 Annual accounts for year ending 28 Jul 2018

View Accounts

30/03/1830 March 2018 DISS40 (DISS40(SOAD))

View Document

29/03/1829 March 2018 CONFIRMATION STATEMENT MADE ON 14/02/18, NO UPDATES

View Document

22/01/1822 January 2018 APPOINTMENT TERMINATED, DIRECTOR RICHARD WELCH

View Document

22/01/1822 January 2018 APPOINTMENT TERMINATED, DIRECTOR RICHARD WELCH

View Document

12/08/1712 August 2017 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

27/06/1727 June 2017 FIRST GAZETTE

View Document

30/03/1730 March 2017 CONFIRMATION STATEMENT MADE ON 14/02/17, WITH UPDATES

View Document

25/01/1725 January 2017 Annual accounts small company total exemption made up to 31 July 2015

View Document

08/10/168 October 2016 DISS40 (DISS40(SOAD))

View Document

27/09/1627 September 2016 FIRST GAZETTE

View Document

21/06/1621 June 2016 REGISTERED OFFICE CHANGED ON 21/06/2016 FROM VENTURE HOUSE 42 LONDON ROAD STAINES MIDDLESEX TW18 4HF

View Document

28/04/1628 April 2016 PREVSHO FROM 29/07/2015 TO 28/07/2015

View Document

21/03/1621 March 2016 Annual return made up to 14 February 2016 with full list of shareholders

View Document

15/01/1615 January 2016 SECRETARY APPOINTED RICHARD WELCH

View Document

14/01/1614 January 2016 APPOINTMENT TERMINATED, SECRETARY PHILIP WILLIAMS

View Document

14/01/1614 January 2016 APPOINTMENT TERMINATED, DIRECTOR PHILIP WILLIAMS

View Document

14/01/1614 January 2016 DIRECTOR APPOINTED MR VIVEK HASMUKH RAWAL

View Document

20/10/1520 October 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

28/07/1528 July 2015 PREVSHO FROM 30/07/2014 TO 29/07/2014

View Document

12/05/1512 May 2015 Annual return made up to 14 February 2015 with full list of shareholders

View Document

28/04/1528 April 2015 PREVSHO FROM 31/07/2014 TO 30/07/2014

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

30/05/1430 May 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

13/03/1413 March 2014 Annual return made up to 14 February 2014 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

30/04/1330 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

18/03/1318 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD WELCH / 01/03/2013

View Document

18/03/1318 March 2013 Annual return made up to 14 February 2013 with full list of shareholders

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

23/04/1223 April 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

20/03/1220 March 2012 Annual return made up to 14 February 2012 with full list of shareholders

View Document

21/09/1121 September 2011 DISS40 (DISS40(SOAD))

View Document

28/04/1128 April 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

06/04/116 April 2011 Annual return made up to 4 March 2011 with full list of shareholders

View Document

01/04/111 April 2011 SECRETARY'S CHANGE OF PARTICULARS / PHILIP RUSSELL WILLIAMS / 01/12/2010

View Document

01/04/111 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD WELCH / 01/12/2010

View Document

01/04/111 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP RUSSELL WILLIAMS / 01/12/2010

View Document

11/05/1011 May 2010 Annual return made up to 14 February 2010 with full list of shareholders

View Document

02/03/102 March 2010 REGISTERED OFFICE CHANGED ON 02/03/2010 FROM 186 WILLIFIELD WAY LONDON NW11 6YA

View Document

18/12/0918 December 2009 Annual accounts small company total exemption made up to 31 July 2009

View Document

01/09/091 September 2009 FIRST GAZETTE

View Document

06/05/096 May 2009 RETURN MADE UP TO 14/02/09; FULL LIST OF MEMBERS

View Document

24/11/0824 November 2008 PREVSHO FROM 31/08/2008 TO 31/07/2008

View Document

08/10/088 October 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

11/06/0811 June 2008 RETURN MADE UP TO 14/02/08; FULL LIST OF MEMBERS

View Document

19/11/0719 November 2007 ACC. REF. DATE EXTENDED FROM 28/02/07 TO 31/08/07

View Document

19/11/0719 November 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

19/11/0719 November 2007 REGISTERED OFFICE CHANGED ON 19/11/07 FROM: 35A KING HENRYS ROAD LONDON NW3 3QR

View Document

13/04/0713 April 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/04/0712 April 2007 DIRECTOR RESIGNED

View Document

12/04/0712 April 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

12/04/0712 April 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

12/04/0712 April 2007 RETURN MADE UP TO 14/02/07; FULL LIST OF MEMBERS

View Document

04/01/074 January 2007 SECRETARY RESIGNED

View Document

14/12/0614 December 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/06

View Document

13/10/0613 October 2006 REGISTERED OFFICE CHANGED ON 13/10/06 FROM: LOWER GROUND FLOOR FLAT 28 NOTTINGHAM PLACE WESTMINSTER LONDON W1U 5NW

View Document

19/04/0619 April 2006 RETURN MADE UP TO 14/02/06; FULL LIST OF MEMBERS

View Document

23/03/0623 March 2006 NEW DIRECTOR APPOINTED

View Document

16/11/0516 November 2005 NEW DIRECTOR APPOINTED

View Document

04/11/054 November 2005 NEW SECRETARY APPOINTED

View Document

05/05/055 May 2005 REGISTERED OFFICE CHANGED ON 05/05/05 FROM: 2 HANDEL MANSIONS 94 WYATT DRIVE LONDON SW13 8AH

View Document

18/04/0518 April 2005 COMPANY NAME CHANGED ALEXSO TECHNOLOGIES LTD CERTIFICATE ISSUED ON 18/04/05

View Document

15/02/0515 February 2005 SECRETARY RESIGNED

View Document

15/02/0515 February 2005 DIRECTOR RESIGNED

View Document

14/02/0514 February 2005 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