MISYS INVESTMENT LIMITED

Company Documents

DateDescription
13/09/1313 September 2013 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

13/06/1313 June 2013 RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP

View Document

07/01/137 January 2013 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

07/01/137 January 2013 SPECIAL RESOLUTION TO WIND UP

View Document

07/01/137 January 2013 DECLARATION OF SOLVENCY

View Document

28/05/1228 May 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

28/05/1228 May 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

28/05/1228 May 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6

View Document

28/05/1228 May 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

28/05/1228 May 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

28/05/1228 May 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

24/02/1224 February 2012 Annual return made up to 23 February 2012 with full list of shareholders

View Document

18/11/1118 November 2011 FULL ACCOUNTS MADE UP TO 31/05/11

View Document

13/05/1113 May 2011 APPOINTMENT TERMINATED, DIRECTOR RICHARD THORP

View Document

13/05/1113 May 2011 DIRECTOR APPOINTED JOHN MARK DUDLEY

View Document

23/02/1123 February 2011 Annual return made up to 23 February 2011 with full list of shareholders

View Document

14/02/1114 February 2011 �22323000 CANCELLED FROM CAPITAL REDEMPTION RESERVE 04/02/2011

View Document

14/02/1114 February 2011 REDUCE ISSUED CAPITAL 04/02/2011

View Document

14/02/1114 February 2011 SOLVENCY STATEMENT DATED 04/02/11

View Document

14/02/1114 February 2011 STATEMENT BY DIRECTORS

View Document

14/02/1114 February 2011 14/02/11 STATEMENT OF CAPITAL GBP 975

View Document

06/01/116 January 2011 FULL ACCOUNTS MADE UP TO 31/05/10

View Document

25/03/1025 March 2010 APPOINTMENT TERMINATED, SECRETARY GURBINDER BAINS

View Document

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

View Document

24/03/1024 March 2010 Annual return made up to 23 February 2010 with full list of shareholders

View Document

02/03/102 March 2010 FULL ACCOUNTS MADE UP TO 31/05/09

View Document

18/08/0918 August 2009 DIRECTOR APPOINTED RICHARD THORP

View Document

17/08/0917 August 2009 APPOINTMENT TERMINATED DIRECTOR RUSSELL JOHNSON

View Document

12/08/0912 August 2009 DIRECTOR APPOINTED THOMAS EDWARD TIMOTHY HOMER

View Document

11/07/0911 July 2009 DIRECTOR RESIGNED GLYN FULLELOVE

View Document

05/06/095 June 2009 SECRETARY APPOINTED GURBINDER BAINS

View Document

26/05/0926 May 2009 SECRETARY RESIGNED ELIZABETH GRAY

View Document

15/04/0915 April 2009 RETURN MADE UP TO 23/02/09; FULL LIST OF MEMBERS

View Document

07/04/097 April 2009 DIRECTOR RESIGNED PHILIP COPELAND

View Document

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

View Document

20/10/0820 October 2008 DIRECTOR'S PARTICULARS MISYS CORPORATE DIRECTOR LIMITED

View Document

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

View Document

03/06/083 June 2008 DIRECTOR RESIGNED HOWARD MARSH

View Document

03/06/083 June 2008 DIRECTOR RESIGNED JOHN COOK

View Document

30/05/0830 May 2008 DIRECTOR APPOINTED GLYN WILLIAM FULLELOVE

View Document

30/05/0830 May 2008 DIRECTOR APPOINTED RUSSELL ALAN JOHNSON

View Document

05/03/085 March 2008 RETURN MADE UP TO 23/02/08; FULL LIST OF MEMBERS

View Document

30/11/0730 November 2007 FULL ACCOUNTS MADE UP TO 31/05/07

View Document

01/06/071 June 2007 DIRECTOR RESIGNED

View Document

01/06/071 June 2007 NEW DIRECTOR APPOINTED

View Document

01/06/071 June 2007 NEW DIRECTOR APPOINTED

View Document

12/03/0712 March 2007 RETURN MADE UP TO 23/02/07; FULL LIST OF MEMBERS

View Document

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

View Document

21/11/0621 November 2006 FULL ACCOUNTS MADE UP TO 31/05/06

View Document

05/06/065 June 2006 ACC. REF. DATE EXTENDED FROM 25/04/06 TO 31/05/06

View Document

27/03/0627 March 2006 RETURN MADE UP TO 23/02/06; FULL LIST OF MEMBERS

View Document

17/02/0617 February 2006 FULL ACCOUNTS MADE UP TO 25/04/05

View Document

20/09/0520 September 2005 � IC 1023100000/573000000 04/08/05 � SR 450100000@1=450100000

View Document

25/07/0525 July 2005 DECLARATION OF SHARES REDEMPTION:AUDITOR'S REPORT

View Document

25/07/0525 July 2005 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

25/07/0525 July 2005 AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL

View Document

20/06/0520 June 2005 NEW DIRECTOR APPOINTED

View Document

14/06/0514 June 2005 DIRECTOR RESIGNED

View Document

23/05/0523 May 2005 ACC. REF. DATE SHORTENED FROM 31/05/05 TO 25/04/05

View Document

25/02/0525 February 2005 RETURN MADE UP TO 23/02/05; FULL LIST OF MEMBERS

View Document

27/10/0427 October 2004 � IC 1400100000/1023100000 27/05/04 � SR 377000000@1=377000000

View Document

21/10/0421 October 2004 FULL ACCOUNTS MADE UP TO 31/05/04

View Document

01/09/041 September 2004 NEW DIRECTOR APPOINTED

View Document

30/06/0430 June 2004 NEW SECRETARY APPOINTED

View Document

30/06/0430 June 2004 SECRETARY RESIGNED

View Document

29/04/0429 April 2004 DECLARATION OF SHARES REDEMPTION:AUDITOR'S REPORT

View Document

29/04/0429 April 2004 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

20/04/0420 April 2004 DIRECTOR RESIGNED

View Document

25/02/0425 February 2004 RETURN MADE UP TO 23/02/04; 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

11/03/0311 March 2003 FULL ACCOUNTS MADE UP TO 31/05/02

View Document

03/03/033 March 2003 RETURN MADE UP TO 23/02/03; FULL LIST OF MEMBERS

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 PARTICULARS OF MORTGAGE/CHARGE

View Document

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

View Document

27/02/0227 February 2002 RETURN MADE UP TO 23/02/02; FULL LIST OF MEMBERS

View Document

22/11/0122 November 2001 � NC 1400000000/2028000000 28/06/01

View Document

22/11/0122 November 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

22/11/0122 November 2001 NC INC ALREADY ADJUSTED 28/06/01

View Document

22/11/0122 November 2001 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

16/11/0116 November 2001 DIRECTOR RESIGNED

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: G OFFICE CHANGED 08/08/01 BURLEIGH HOUSE, CHAPEL OAK SALFORD PRIORS EVESHAM WORCESTERSHIRE WR11 8SH

View Document

07/08/017 August 2001 NEW DIRECTOR APPOINTED

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 IRONS CROSS, SALFORD PRIORS EVESHAM WORCESTERSHIRE WR11 5SH

View Document

14/06/0114 June 2001 DIRECTOR RESIGNED

View Document

14/06/0114 June 2001 DIRECTOR RESIGNED

View Document

14/06/0114 June 2001 DIRECTOR RESIGNED

View Document

01/03/011 March 2001 RETURN MADE UP TO 23/02/01; FULL LIST OF MEMBERS

View Document

23/11/0023 November 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

18/04/0018 April 2000 � NC 100/1400000000 17/03/00

View Document

18/04/0018 April 2000 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 17/03/00

View Document

18/04/0018 April 2000 ADOPTMEMORANDUM17/03/00

View Document

05/04/005 April 2000 NEW DIRECTOR APPOINTED

View Document

31/03/0031 March 2000 NEW DIRECTOR APPOINTED

View Document

31/03/0031 March 2000 NEW SECRETARY APPOINTED

View Document

31/03/0031 March 2000 NEW DIRECTOR APPOINTED

View Document

31/03/0031 March 2000 REGISTERED OFFICE CHANGED ON 31/03/00 FROM: G OFFICE CHANGED 31/03/00 9 CHEAPSIDE LONDON EC2V 6AB

View Document

31/03/0031 March 2000 NEW DIRECTOR APPOINTED

View Document

31/03/0031 March 2000 ACC. REF. DATE EXTENDED FROM 28/02/01 TO 31/05/01

View Document

31/03/0031 March 2000 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

31/03/0031 March 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

31/03/0031 March 2000 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

31/03/0031 March 2000 NEW DIRECTOR APPOINTED

View Document

31/03/0031 March 2000 NEW DIRECTOR APPOINTED

View Document

31/03/0031 March 2000 DIRECTOR RESIGNED

View Document

15/03/0015 March 2000 COMPANY NAME CHANGED ALNERY NO. 1959 LIMITED CERTIFICATE ISSUED ON 15/03/00

View Document

23/02/0023 February 2000 Incorporation

View Document

23/02/0023 February 2000 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