MISYS NOMINEES LIMITED

Company Documents

DateDescription
13/06/1513 June 2015 DECLARATION OF SOLVENCY

View Document

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

View Document

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

View Document

18/05/1518 May 2015 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 1

View Document

23/02/1523 February 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/14

View Document

10/10/1410 October 2014 Annual return made up to 30 September 2014 with full list of shareholders

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

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

View Document

26/11/1326 November 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/13

View Document

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

View Document

17/10/1317 October 2013 DIRECTOR APPOINTED SANJAY PATEL

View Document

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

View Document

04/10/134 October 2013 Annual return made up to 30 September 2013 with full list of shareholders

View Document

08/08/138 August 2013 APPOINTMENT TERMINATED, DIRECTOR JOHN DUDLEY

View Document

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

View Document

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

View Document

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

View Document

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

View Document

06/01/136 January 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/12

View Document

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

View Document

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

View Document

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

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: 1

View Document

20/07/1220 July 2012 DIRECTOR APPOINTED NICHOLAS FARRIMOND

View Document

27/02/1227 February 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/11

View Document

03/10/113 October 2011 Annual return made up to 30 September 2011 with full list of shareholders

View Document

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

View Document

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

View Document

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

View Document

05/11/105 November 2010 DIRECTOR APPOINTED MR RICHARD SIMON THORP

View Document

27/10/1027 October 2010 Annual return made up to 30 September 2010 with full list of shareholders

View Document

24/03/1024 March 2010 APPOINTMENT TERMINATED, SECRETARY GURBINDER BAINS

View Document

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

View Document

02/03/102 March 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/09

View Document

28/10/0928 October 2009 Annual return made up to 30 September 2009 with full list of shareholders

View Document

18/08/0918 August 2009 DIRECTOR APPOINTED THOMAS EDWARD TIMOTHY HOMER

View Document

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

View Document

05/06/095 June 2009 SECRETARY APPOINTED GURBINDER BAINS

View Document

26/05/0926 May 2009 APPOINTMENT TERMINATED DIRECTOR JOSEPH FITZ

View Document

26/05/0926 May 2009 APPOINTMENT TERMINATED SECRETARY ELIZABETH GRAY

View Document

07/04/097 April 2009 APPOINTMENT TERMINATED DIRECTOR PHILIP COPELAND

View Document

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

View Document

10/12/0810 December 2008 RETURN MADE UP TO 02/10/08; FULL LIST OF MEMBERS

View Document

20/10/0820 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / MISYS CORPORATE DIRECTOR LIMITED / 14/06/2008

View Document

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

View Document

03/06/083 June 2008 APPOINTMENT TERMINATED DIRECTOR JOHN COOK

View Document

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

View Document

23/11/0723 November 2007 FULL ACCOUNTS MADE UP TO 31/05/07

View Document

03/10/073 October 2007 RETURN MADE UP TO 02/10/07; FULL LIST OF MEMBERS

View Document

15/08/0715 August 2007 NEW DIRECTOR APPOINTED

View Document

15/08/0715 August 2007 NEW DIRECTOR APPOINTED

View Document

14/08/0714 August 2007 DIRECTOR RESIGNED

View Document

13/04/0713 April 2007 DIRECTOR RESIGNED

View Document

13/04/0713 April 2007 NEW DIRECTOR APPOINTED

View Document

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

View Document

12/01/0712 January 2007 RETURN MADE UP TO 02/10/06; FULL LIST OF MEMBERS; AMEND

View Document

14/12/0614 December 2006 DIRECTOR RESIGNED

View Document

13/12/0613 December 2006 NEW DIRECTOR APPOINTED

View Document

10/10/0610 October 2006 RETURN MADE UP TO 02/10/06; FULL LIST OF MEMBERS

View Document

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

View Document

31/10/0531 October 2005 RETURN MADE UP TO 02/10/05; FULL LIST OF MEMBERS

View Document

05/04/055 April 2005 FULL ACCOUNTS MADE UP TO 31/05/04

View Document

12/10/0412 October 2004 RETURN MADE UP TO 02/10/04; 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

02/06/042 June 2004 DIRECTOR RESIGNED

View Document

11/05/0411 May 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

05/05/045 May 2004 NEW DIRECTOR APPOINTED

View Document

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

View Document

24/10/0324 October 2003 RETURN MADE UP TO 02/10/03; FULL LIST OF MEMBERS

View Document

16/09/0316 September 2003 AUDITOR'S RESIGNATION

View Document

02/01/032 January 2003 NEW SECRETARY APPOINTED

View Document

02/01/032 January 2003 NEW DIRECTOR APPOINTED

View Document

23/12/0223 December 2002 SECRETARY RESIGNED

View Document

21/11/0221 November 2002 RETURN MADE UP TO 02/10/02; FULL LIST OF MEMBERS

View Document

16/10/0216 October 2002 DIRECTOR RESIGNED

View Document

12/09/0212 September 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/02

View Document

03/10/013 October 2001 RETURN MADE UP TO 02/10/01; FULL LIST OF MEMBERS

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:
BURLEIGH HOUSE, CHAPEL OAK
SALFORD PRIORS
EVESHAM
WORCESTERSHIRE WR11 8SH

View Document

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

View Document

08/11/008 November 2000 FULL ACCOUNTS MADE UP TO 31/05/00

View Document

09/10/009 October 2000 RETURN MADE UP TO 02/10/00; 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

20/10/9920 October 1999 RETURN MADE UP TO 02/10/99; FULL LIST OF MEMBERS

View Document

21/07/9921 July 1999 NEW DIRECTOR APPOINTED

View Document

23/12/9823 December 1998 FULL ACCOUNTS MADE UP TO 31/05/98

View Document

03/11/983 November 1998 RETURN MADE UP TO 02/10/98; FULL LIST OF MEMBERS

View Document

07/07/987 July 1998 DIRECTOR RESIGNED

View Document

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

View Document

24/02/9824 February 1998 FULL ACCOUNTS MADE UP TO 31/05/97

View Document

30/10/9730 October 1997 RETURN MADE UP TO 02/10/97; FULL LIST OF MEMBERS

View Document

28/06/9728 June 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

05/02/975 February 1997 FULL ACCOUNTS MADE UP TO 31/05/96

View Document

06/11/966 November 1996 DIRECTOR RESIGNED

View Document

05/11/965 November 1996 RETURN MADE UP TO 02/10/96; NO CHANGE OF MEMBERS

View Document

25/10/9625 October 1996 SECRETARY RESIGNED

View Document

25/10/9625 October 1996 NEW SECRETARY APPOINTED

View Document

25/03/9625 March 1996 FULL ACCOUNTS MADE UP TO 31/05/95

View Document

31/10/9531 October 1995 RETURN MADE UP TO 02/10/95; NO CHANGE OF MEMBERS

View Document

17/10/9517 October 1995 DIRECTOR RESIGNED

View Document

16/06/9516 June 1995 NEW DIRECTOR APPOINTED

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

22/11/9422 November 1994 RETURN MADE UP TO 02/10/94; FULL LIST OF MEMBERS

View Document

14/11/9414 November 1994 FULL ACCOUNTS MADE UP TO 31/05/94

View Document

20/06/9420 June 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

08/03/948 March 1994 FULL ACCOUNTS MADE UP TO 31/05/93

View Document

02/12/932 December 1993 RETURN MADE UP TO 02/10/93; FULL LIST OF MEMBERS

View Document

07/01/937 January 1993 FULL ACCOUNTS MADE UP TO 31/05/92

View Document

08/11/928 November 1992 RETURN MADE UP TO 02/10/92; NO CHANGE OF MEMBERS

View Document

13/05/9213 May 1992 FULL ACCOUNTS MADE UP TO 31/05/91

View Document

31/10/9131 October 1991 RETURN MADE UP TO 02/10/91; NO CHANGE OF MEMBERS

View Document

23/07/9123 July 1991 NEW DIRECTOR APPOINTED

View Document

23/07/9123 July 1991 NEW DIRECTOR APPOINTED

View Document

06/12/906 December 1990 FULL ACCOUNTS MADE UP TO 31/05/90

View Document

09/10/909 October 1990 RETURN MADE UP TO 02/10/90; FULL LIST OF MEMBERS

View Document

05/10/905 October 1990 REGISTERED OFFICE CHANGED ON 05/10/90 FROM:
RYON HILL HOUSE
WARWICK ROAD
STRATFORD-UPON-AVON
CV37 ONZ

View Document

29/08/8929 August 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

31/07/8931 July 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

14/07/8914 July 1989 ADOPT MEM AND ARTS 160589

View Document

14/07/8914 July 1989 REGISTERED OFFICE CHANGED ON 14/07/89 FROM:
POST & MAIL HOUSE
26 COLMORE CIRCUS
BIRMINGHAM
B4 6BH

View Document

14/07/8914 July 1989 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/05

View Document

16/03/8916 March 1989 COMPANY NAME CHANGED
MACOLATA LIMITED
CERTIFICATE ISSUED ON 17/03/89

View Document

16/03/8916 March 1989 COMPANY NAME CHANGED
CERTIFICATE ISSUED ON 16/03/89

View Document

21/02/8921 February 1989 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • NT GROUP LIMITED


  • 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