MISYS INTERACTIVE TRADING LIMITED

Company Documents

DateDescription
01/09/121 September 2012 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

01/06/121 June 2012 RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP:LIQ. CASE NO.1

View Document

28/02/1228 February 2012 SPECIAL RESOLUTION TO WIND UP:LIQ. CASE NO.1

View Document

28/02/1228 February 2012 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY):LIQ. CASE NO.1:IP NO.00008111

View Document

28/02/1228 February 2012 DECLARATION OF SOLVENCY:LIQ. CASE NO.1

View Document

07/02/127 February 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6

View Document

07/02/127 February 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10

View Document

07/02/127 February 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8

View Document

07/02/127 February 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7

View Document

07/02/127 February 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9

View Document

07/02/127 February 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 11

View Document

21/12/1121 December 2011 Annual return made up to 20 December 2011 with full list of shareholders

View Document

06/12/116 December 2011 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

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

View Document

05/01/115 January 2011 Annual return made up to 20 December 2010 with full list of shareholders

View Document

29/07/1029 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 FULL ACCOUNTS MADE UP TO 31/05/09

View Document

21/01/1021 January 2010 Annual return made up to 20 December 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

06/04/096 April 2009 APPOINTMENT TERMINATED DIRECTOR PHILIP COPELAND

View Document

18/03/0918 March 2009 FULL ACCOUNTS MADE UP TO 31/05/08

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

22/12/0822 December 2008 RETURN MADE UP TO 20/12/08; 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 14/08/08 FROM: GISTERED OFFICE CHANGED ON 14/08/2008 FROM BURLEIGH HOUSE, CHAPEL OAK SALFORD PRIORS EVESHAM WR11 8SP

View Document

02/01/082 January 2008 RETURN MADE UP TO 20/12/07; FULL LIST OF MEMBERS

View Document

13/12/0713 December 2007 FULL ACCOUNTS MADE UP TO 31/05/07

View Document

31/01/0731 January 2007 DIRECTOR RESIGNED

View Document

31/01/0731 January 2007 NEW DIRECTOR APPOINTED

View Document

31/01/0731 January 2007 NEW DIRECTOR APPOINTED

View Document

20/01/0720 January 2007 FULL ACCOUNTS MADE UP TO 31/05/06

View Document

03/01/073 January 2007 RETURN MADE UP TO 20/12/06; FULL LIST OF MEMBERS

View Document

29/12/0629 December 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/04/065 April 2006 FULL ACCOUNTS MADE UP TO 31/05/05

View Document

16/01/0616 January 2006 RETURN MADE UP TO 20/12/05; FULL LIST OF MEMBERS

View Document

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

View Document

22/03/0522 March 2005 FULL ACCOUNTS MADE UP TO 31/05/04

View Document

07/01/057 January 2005 RETURN MADE UP TO 20/12/04; FULL LIST OF MEMBERS

View Document

09/06/049 June 2004 SECRETARY RESIGNED

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 NEW SECRETARY APPOINTED

View Document

27/01/0427 January 2004 RETURN MADE UP TO 20/12/03; FULL LIST OF MEMBERS

View Document

25/11/0325 November 2003 FULL ACCOUNTS MADE UP TO 31/05/03

View Document

01/10/031 October 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/09/0324 September 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/08/0312 August 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/03/0327 March 2003 FULL ACCOUNTS MADE UP TO 31/05/02

View Document

07/02/037 February 2003 AUDITOR'S RESIGNATION

View Document

31/01/0331 January 2003 RETURN MADE UP TO 20/12/02; FULL LIST OF MEMBERS

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 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/05/0225 May 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/03/029 March 2002 FULL ACCOUNTS MADE UP TO 31/05/01

View Document

21/12/0121 December 2001 RETURN MADE UP TO 20/12/01; FULL LIST OF MEMBERS

View Document

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

View Document

31/07/0131 July 2001 REGISTERED OFFICE CHANGED ON 31/07/01 FROM: G OFFICE CHANGED 31/07/01 BURLEIGH HOUSE CHAPEL OAK SALFORD PRIORS WORCESTERSHIRE WR11 5SH

View Document

08/01/018 January 2001 FULL ACCOUNTS MADE UP TO 31/05/00

View Document

02/01/012 January 2001 RETURN MADE UP TO 20/12/00; FULL LIST OF MEMBERS

View Document

26/07/0026 July 2000 DIRECTOR RESIGNED

View Document

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

View Document

23/03/0023 March 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/01/0011 January 2000 RETURN MADE UP TO 20/12/99; FULL LIST OF MEMBERS

View Document

17/12/9917 December 1999 NEW SECRETARY APPOINTED

View Document

14/12/9914 December 1999 FULL ACCOUNTS MADE UP TO 31/05/99

View Document

13/12/9913 December 1999 SECRETARY RESIGNED

View Document

25/06/9925 June 1999 DIRECTOR RESIGNED

View Document

19/01/9919 January 1999 RETURN MADE UP TO 20/12/98; FULL LIST OF MEMBERS

View Document

19/01/9919 January 1999 FULL ACCOUNTS MADE UP TO 31/05/98

View Document

08/10/988 October 1998 DIRECTOR RESIGNED

View Document

20/04/9820 April 1998 SECRETARY'S PARTICULARS CHANGED

View Document

18/04/9818 April 1998 NEW DIRECTOR APPOINTED

View Document

17/04/9817 April 1998 DIRECTOR RESIGNED

View Document

17/04/9817 April 1998 NEW DIRECTOR APPOINTED

View Document

24/02/9824 February 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/97

View Document

13/01/9813 January 1998 RETURN MADE UP TO 20/12/97; FULL LIST OF MEMBERS

View Document

07/01/987 January 1998 NEW DIRECTOR APPOINTED

View Document

21/07/9721 July 1997 DIRECTOR RESIGNED

View Document

16/07/9716 July 1997 ADOPT MEM AND ARTS 02/07/97

View Document

11/07/9711 July 1997 NEW DIRECTOR APPOINTED

View Document

08/04/978 April 1997 NEW DIRECTOR APPOINTED

View Document

27/03/9727 March 1997 DIRECTOR RESIGNED

View Document

27/03/9727 March 1997 NEW DIRECTOR APPOINTED

View Document

27/03/9727 March 1997 NEW DIRECTOR APPOINTED

View Document

27/03/9727 March 1997 DIRECTOR RESIGNED

View Document

27/03/9727 March 1997 NEW DIRECTOR APPOINTED

View Document

19/03/9719 March 1997 COMPANY NAME CHANGED ACT SOFTWARE LIMITED CERTIFICATE ISSUED ON 20/03/97

View Document

23/01/9723 January 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/96

View Document

14/01/9714 January 1997 RETURN MADE UP TO 20/12/96; FULL LIST OF MEMBERS

View Document

25/10/9625 October 1996 SECRETARY'S PARTICULARS CHANGED

View Document

25/03/9625 March 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/95

View Document

30/01/9630 January 1996 RETURN MADE UP TO 20/12/95; FULL LIST OF MEMBERS

View Document

13/10/9513 October 1995

View Document

13/10/9513 October 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

27/04/9527 April 1995 ACCOUNTING REF. DATE EXT FROM 31/03 TO 31/05

View Document

26/04/9526 April 1995

View Document

26/04/9526 April 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/04/9523 April 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/04/9523 April 1995

View Document

13/04/9513 April 1995 REGISTERED OFFICE CHANGED ON 13/04/95 FROM: G OFFICE CHANGED 13/04/95 28 CALTHORPE ROAD EDGBASTON BIRMINGHAM WEST MIDLANDS B15 1RU

View Document

15/01/9515 January 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/94

View Document

15/01/9515 January 1995 RETURN MADE UP TO 20/12/94; FULL LIST OF MEMBERS

View Document

24/10/9424 October 1994 REGISTERED OFFICE CHANGED ON 24/10/94 FROM: G OFFICE CHANGED 24/10/94 111 HAGLEY ROAD EDGBASTON BIRMINGHAM BI6 8LB

View Document

06/01/946 January 1994 RETURN MADE UP TO 20/12/93; FULL LIST OF MEMBERS

View Document

06/01/946 January 1994

View Document

14/12/9314 December 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/93

View Document

11/01/9311 January 1993 EXEMPTION FROM APPOINTING AUDITORS 18/12/92

View Document

04/01/934 January 1993

View Document

04/01/934 January 1993 RETURN MADE UP TO 20/12/92; FULL LIST OF MEMBERS

View Document

23/12/9223 December 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

16/01/9216 January 1992 RETURN MADE UP TO 14/12/91; NO CHANGE OF MEMBERS

View Document

16/01/9216 January 1992

View Document

14/01/9214 January 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

07/03/917 March 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/90

View Document

23/01/9123 January 1991

View Document

23/01/9123 January 1991 RETURN MADE UP TO 20/12/90; CHANGE OF MEMBERS

View Document

10/12/9010 December 1990

View Document

10/12/9010 December 1990 SECRETARY'S PARTICULARS CHANGED

View Document

04/12/904 December 1990 COMPANY NAME CHANGED APRICOT SOFTWARE LIMITED CERTIFICATE ISSUED ON 05/12/90

View Document

05/11/905 November 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

15/08/9015 August 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

17/07/9017 July 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

19/05/9019 May 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/05/9019 May 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/05/9019 May 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/05/9019 May 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/02/9016 February 1990 RETURN MADE UP TO 14/12/89; FULL LIST OF MEMBERS

View Document

03/11/893 November 1989 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/89

View Document

15/05/8915 May 1989 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/88

View Document

15/05/8915 May 1989 EXEMPTION FROM APPOINTING AUDITORS 310388

View Document

21/02/8921 February 1989 RETURN MADE UP TO 30/11/88; FULL LIST OF MEMBERS

View Document

15/04/8815 April 1988 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

01/12/871 December 1987 RETURN MADE UP TO 20/08/87; FULL LIST OF MEMBERS

View Document

16/05/8716 May 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

26/03/8726 March 1987 RETURN MADE UP TO 14/01/86; FULL LIST OF MEMBERS

View Document

31/10/8631 October 1986 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

31/10/8631 October 1986 RETURN MADE UP TO 21/08/86; FULL LIST OF MEMBERS

View Document

12/07/8612 July 1986 REGISTERED OFFICE CHANGED ON 12/07/86 FROM: G OFFICE CHANGED 12/07/86 APRICOT HOUSE 17 WESTBOURNE ROAD EDGBASTON BIRMINGHAM B15 3TR

View Document

01/07/861 July 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

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