MISYS IQ LIMITED

Company Documents

DateDescription
13/06/1513 June 2015 SPECIAL RESOLUTION TO WIND UP

View Document

13/06/1513 June 2015 DECLARATION OF SOLVENCY

View Document

13/06/1513 June 2015 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

18/05/1518 May 2015 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 2

View Document

12/05/1512 May 2015 Annual return made up to 11 May 2015 with full list of shareholders

View Document

18/11/1418 November 2014 FULL ACCOUNTS MADE UP TO 31/05/14

View Document

05/09/145 September 2014 DIRECTOR APPOINTED MR ANDREW PAUL WOODWARD

View Document

02/09/142 September 2014 APPOINTMENT TERMINATED, DIRECTOR SANJAY PATEL

View Document

08/08/148 August 2014 DIRECTOR APPOINTED MR JOHN VAN HARKEN

View Document

07/08/147 August 2014 APPOINTMENT TERMINATED, DIRECTOR ELIZABETH COLLINS

View Document

13/05/1413 May 2014 Annual return made up to 11 May 2014 with full list of shareholders

View Document

05/01/145 January 2014 FULL ACCOUNTS MADE UP TO 31/05/13

View Document

02/12/132 December 2013 APPOINTMENT TERMINATED, DIRECTOR MISYS CORPORATE DIRECTOR LIMITED

View Document

18/10/1318 October 2013 APPOINTMENT TERMINATED, DIRECTOR JOANNA HAWKES

View Document

17/10/1317 October 2013 APPOINTMENT TERMINATED, SECRETARY MISYS CORPORATE SECRETARY LIMITED

View Document

17/10/1317 October 2013 DIRECTOR APPOINTED SANJAY PATEL

View Document

08/08/138 August 2013 DIRECTOR APPOINTED ELIZABETH MARY COLLINS

View Document

07/06/137 June 2013 APPOINTMENT TERMINATED, DIRECTOR BIJAL PATEL

View Document

07/06/137 June 2013 DIRECTOR APPOINTED JOANNA MARAGERET HAWKES

View Document

24/05/1324 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS EDWARD TIMOTHY HOMER / 20/05/2013

View Document

14/05/1314 May 2013 Annual return made up to 11 May 2013 with full list of shareholders

View Document

09/11/129 November 2012 FULL ACCOUNTS MADE UP TO 31/05/12

View Document

10/09/1210 September 2012 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS FARRIMOND

View Document

10/09/1210 September 2012 DIRECTOR APPOINTED MR BIJAL MAHENDRA PATEL

View Document

14/08/1214 August 2012 JOINDER AGREEMENT,SUBSIDIARY AND PARENT UNDERTAKING 26/07/2012

View Document

06/08/126 August 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

06/07/126 July 2012 APPOINTMENT TERMINATED, SECRETARY SARAH BRAIN

View Document

06/07/126 July 2012 CORPORATE SECRETARY APPOINTED MISYS CORPORATE SECRETARY LIMITED

View Document

22/05/1222 May 2012 Annual return made up to 11 May 2012 with full list of shareholders

View Document

09/03/129 March 2012 SECRETARY'S CHANGE OF PARTICULARS / SARAH ELIZABETH HIGHTON BRAIN / 09/03/2012

View Document

11/10/1111 October 2011 FULL ACCOUNTS MADE UP TO 31/05/11

View Document

11/05/1111 May 2011 Annual return made up to 11 May 2011 with full list of shareholders

View Document

06/10/106 October 2010 FULL ACCOUNTS MADE UP TO 31/05/10

View Document

30/06/1030 June 2010 APPOINTMENT TERMINATED, DIRECTOR KEVIN HUGHES

View Document

30/06/1030 June 2010 DIRECTOR APPOINTED NICHOLAS FARRIMOND

View Document

30/06/1030 June 2010 DIRECTOR APPOINTED THOMAS EDWARD TIMOTHY HOMER

View Document

24/06/1024 June 2010 Annual return made up to 11 May 2010 with full list of shareholders

View Document

03/11/093 November 2009 APPOINTMENT TERMINATED, SECRETARY KEVIN WILSON

View Document

02/11/092 November 2009 SECRETARY APPOINTED SARAH ELIZABETH HIGHTON BRAIN

View Document

14/10/0914 October 2009 FULL ACCOUNTS MADE UP TO 31/05/09

View Document

10/06/0910 June 2009 RETURN MADE UP TO 11/05/09; FULL LIST OF MEMBERS

View Document

07/06/097 June 2009 SECRETARY APPOINTED KEVIN MICHAEL WILSON

View Document

06/06/096 June 2009 SECRETARY RESIGNED ELIZABETH GRAY

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

22/08/0822 August 2008 REGISTERED OFFICE CHANGED ON 22/08/08 FROM: BURLEIGH HOUSE CHAPEL OAK SALFORD PRIORS EVESHAM WORCESTERSHIRE WR11 8SP

View Document

02/07/082 July 2008 DIRECTOR RESIGNED KEITH STONELL

View Document

15/05/0815 May 2008 RETURN MADE UP TO 11/05/08; FULL LIST OF MEMBERS

View Document

25/02/0825 February 2008 FULL ACCOUNTS MADE UP TO 31/05/07

View Document

18/05/0718 May 2007 RETURN MADE UP TO 11/05/07; FULL LIST OF MEMBERS

View Document

03/04/073 April 2007 FULL ACCOUNTS MADE UP TO 31/05/06

View Document

25/08/0625 August 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/06/0613 June 2006 NEW DIRECTOR APPOINTED

View Document

13/06/0613 June 2006 RETURN MADE UP TO 11/05/06; FULL LIST OF MEMBERS

View Document

04/05/064 May 2006 DIRECTOR RESIGNED

View Document

04/05/064 May 2006 NEW DIRECTOR APPOINTED

View Document

04/04/064 April 2006 FULL ACCOUNTS MADE UP TO 31/05/05

View Document

14/10/0514 October 2005 NEW DIRECTOR APPOINTED

View Document

16/09/0516 September 2005 DIRECTOR RESIGNED

View Document

24/05/0524 May 2005 RETURN MADE UP TO 11/05/05; FULL LIST OF MEMBERS

View Document

30/06/0430 June 2004 NEW SECRETARY APPOINTED

View Document

30/06/0430 June 2004 SECRETARY RESIGNED

View Document

15/06/0415 June 2004 RETURN MADE UP TO 11/05/04; FULL LIST OF MEMBERS

View Document

10/06/0410 June 2004 DIRECTOR RESIGNED

View Document

08/06/048 June 2004 NEW SECRETARY APPOINTED

View Document

08/06/048 June 2004 REGISTERED OFFICE CHANGED ON 08/06/04 FROM: BURLEIGH HOUSE CHAPEL OAK SALFORD PRIORS EVESHAM WORCESTERSHIRE WR11 8SP

View Document

08/06/048 June 2004 SECRETARY RESIGNED

View Document

03/06/043 June 2004 NEW DIRECTOR APPOINTED

View Document

03/06/043 June 2004 NEW DIRECTOR APPOINTED

View Document

03/06/043 June 2004 DIRECTOR RESIGNED

View Document

01/06/041 June 2004 REGISTERED OFFICE CHANGED ON 01/06/04 FROM: 2 HONEY LANE LONDON EC2V 8BT

View Document

21/05/0421 May 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

20/05/0420 May 2004 COMPANY NAME CHANGED IQ FINANCIAL SYSTEMS (UK) LIMITE D CERTIFICATE ISSUED ON 20/05/04; RESOLUTION PASSED ON 10/05/04

View Document

27/04/0427 April 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

24/01/0424 January 2004 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

31/10/0331 October 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

15/08/0315 August 2003 AUDITOR'S RESIGNATION

View Document

30/07/0330 July 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/05/0316 May 2003 RETURN MADE UP TO 11/05/03; FULL LIST OF MEMBERS

View Document

02/04/032 April 2003 SECRETARY RESIGNED

View Document

02/04/032 April 2003 NEW SECRETARY APPOINTED

View Document

02/04/032 April 2003 NEW SECRETARY APPOINTED

View Document

02/04/032 April 2003 SECRETARY RESIGNED

View Document

14/02/0314 February 2003 REGISTERED OFFICE CHANGED ON 14/02/03 FROM: CASTLE HOUSE 37/45 PAUL STREET LONDON EC2A 4LS

View Document

04/11/024 November 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

12/09/0212 September 2002 DIRECTOR RESIGNED

View Document

05/06/025 June 2002 RETURN MADE UP TO 11/05/02; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

01/02/021 February 2002 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

19/10/0119 October 2001 DELIVERY EXT'D 3 MTH 31/12/00

View Document

19/10/0119 October 2001 NEW SECRETARY APPOINTED

View Document

19/10/0119 October 2001 SECRETARY RESIGNED

View Document

15/05/0115 May 2001 RETURN MADE UP TO 11/05/01; FULL LIST OF MEMBERS

View Document

25/01/0125 January 2001 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

14/12/0014 December 2000 DIRECTOR RESIGNED

View Document

08/11/008 November 2000 RETURN MADE UP TO 11/05/00; FULL LIST OF MEMBERS; AMEND

View Document

03/11/003 November 2000 NEW SECRETARY APPOINTED

View Document

03/11/003 November 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

03/11/003 November 2000 DIRECTOR RESIGNED

View Document

15/05/0015 May 2000 RETURN MADE UP TO 11/05/00; FULL LIST OF MEMBERS

View Document

05/05/005 May 2000 NEW DIRECTOR APPOINTED

View Document

05/05/005 May 2000 NEW DIRECTOR APPOINTED

View Document

05/05/005 May 2000 NEW DIRECTOR APPOINTED

View Document

22/04/0022 April 2000 DIRECTOR RESIGNED

View Document

02/02/002 February 2000 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

22/09/9922 September 1999 DELIVERY EXT'D 3 MTH 31/12/98

View Document

17/08/9917 August 1999 RETURN MADE UP TO 11/05/99; FULL LIST OF MEMBERS

View Document

17/08/9917 August 1999 REGISTERED OFFICE CHANGED ON 17/08/99 FROM: G OFFICE CHANGED 17/08/99 65 SOUTHWARK STREET LONDON SE1 0HR

View Document

02/10/982 October 1998 NEW DIRECTOR APPOINTED

View Document

13/07/9813 July 1998 REGISTERED OFFICE CHANGED ON 13/07/98 FROM: G OFFICE CHANGED 13/07/98 HILL HOUSE 1 LITTLE NEW STREET LONDON EC4A 3TR

View Document

10/06/9810 June 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

10/06/9810 June 1998 SECRETARY RESIGNED

View Document

10/06/9810 June 1998 NEW DIRECTOR APPOINTED

View Document

10/06/9810 June 1998 DIRECTOR RESIGNED

View Document

10/06/9810 June 1998 NEW DIRECTOR APPOINTED

View Document

10/06/9810 June 1998 ACC. REF. DATE SHORTENED FROM 31/05/99 TO 31/12/98

View Document

03/06/983 June 1998 COMPANY NAME CHANGED MARGETTA LIMITED CERTIFICATE ISSUED ON 04/06/98

View Document

11/05/9811 May 1998 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