MISYS OPEN SOURCE SOLUTIONS LIMITED

Company Documents

DateDescription
09/06/159 June 2015 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

27/05/1527 May 2015 APPLICATION FOR STRIKING-OFF

View Document

30/04/1530 April 2015 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

27/03/1527 March 2015 Annual return made up to 18 March 2015 with full list of shareholders

View Document

14/01/1514 January 2015 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

24/03/1424 March 2014 Annual return made up to 18 March 2014 with full list of shareholders

View Document

19/12/1319 December 2013 FULL ACCOUNTS MADE UP TO 31/05/13

View Document

02/12/132 December 2013 DIRECTOR APPOINTED MRS ELIZABETH MARY COLLINS

View Document

29/11/1329 November 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 DIRECTOR APPOINTED SANJAY PATEL

View Document

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

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

23/05/1323 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS EDWARD TIMOTHY HOMER / 20/05/2013

View Document

15/04/1315 April 2013 Annual return made up to 18 March 2013 with full list of shareholders

View Document

06/01/136 January 2013 FULL ACCOUNTS MADE UP TO 31/05/12

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

19/03/1219 March 2012 Annual return made up to 18 March 2012 with full list of shareholders

View Document

24/02/1224 February 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

24/02/1224 February 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

24/02/1224 February 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 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

24/02/1224 February 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

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

View Document

15/06/1115 June 2011 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

31/05/1131 May 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

31/05/1131 May 2011 COMPANY NAME CHANGED THE FRUSTUM GROUP (EUROPE) LIMITED
CERTIFICATE ISSUED ON 31/05/11

View Document

21/03/1121 March 2011 Annual return made up to 18 March 2011 with full list of shareholders

View Document

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

View Document

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

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

14/04/1014 April 2010 Annual return made up to 18 March 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

08/06/098 June 2009 APPOINTMENT TERMINATED SECRETARY ELIZABETH GRAY

View Document

08/06/098 June 2009 SECRETARY APPOINTED GURBINDER BAINS

View Document

15/04/0915 April 2009 RETURN MADE UP TO 18/03/09; FULL LIST OF MEMBERS

View Document

14/04/0914 April 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/08

View Document

20/10/0820 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / MISYS CORPORATE DIRECTOR LIMITED / 14/08/2008

View Document

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

View Document

18/03/0818 March 2008 RETURN MADE UP TO 18/03/08; FULL LIST OF MEMBERS

View Document

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

View Document

20/03/0720 March 2007 RETURN MADE UP TO 18/03/07; FULL LIST OF MEMBERS

View Document

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

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

31/03/0631 March 2006 RETURN MADE UP TO 18/03/06; FULL LIST OF MEMBERS

View Document

02/12/052 December 2005 NEW DIRECTOR APPOINTED

View Document

15/09/0515 September 2005 DIRECTOR RESIGNED

View Document

06/04/056 April 2005 RETURN MADE UP TO 18/03/05; FULL LIST OF MEMBERS

View Document

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

View Document

07/06/047 June 2004 SECRETARY RESIGNED

View Document

07/06/047 June 2004 NEW DIRECTOR APPOINTED

View Document

07/06/047 June 2004 DIRECTOR RESIGNED

View Document

07/06/047 June 2004 NEW DIRECTOR APPOINTED

View Document

07/06/047 June 2004 NEW SECRETARY APPOINTED

View Document

07/06/047 June 2004 DIRECTOR RESIGNED

View Document

05/04/045 April 2004 RETURN MADE UP TO 18/03/04; 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

21/03/0321 March 2003 RETURN MADE UP TO 18/03/03; FULL LIST OF MEMBERS

View Document

20/03/0320 March 2003 DIRECTOR RESIGNED

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

14/11/0214 November 2002 FULL ACCOUNTS MADE UP TO 31/05/02

View Document

13/11/0213 November 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/06/0213 June 2002 RETURN MADE UP TO 18/03/02; FULL LIST OF MEMBERS

View Document

11/06/0211 June 2002 DIRECTOR RESIGNED

View Document

11/06/0211 June 2002 DIRECTOR RESIGNED

View Document

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

View Document

03/10/013 October 2001 DIRECTOR RESIGNED

View Document

20/08/0120 August 2001 DIRECTOR RESIGNED

View Document

10/08/0110 August 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
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

16/07/0116 July 2001 DIRECTOR RESIGNED

View Document

29/06/0129 June 2001 DIRECTOR RESIGNED

View Document

05/04/015 April 2001 RETURN MADE UP TO 18/03/01; FULL LIST OF MEMBERS

View Document

28/11/0028 November 2000 FULL ACCOUNTS MADE UP TO 31/05/00

View Document

19/04/0019 April 2000 RETURN MADE UP TO 18/03/00; 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

10/12/9910 December 1999 SECRETARY RESIGNED

View Document

18/04/9918 April 1999 RETURN MADE UP TO 18/03/99; FULL LIST OF MEMBERS

View Document

16/02/9916 February 1999 FULL ACCOUNTS MADE UP TO 31/05/98

View Document

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

View Document

17/04/9817 April 1998 NEW DIRECTOR APPOINTED

View Document

16/04/9816 April 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

16/04/9816 April 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

16/04/9816 April 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

16/04/9816 April 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

16/04/9816 April 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

16/04/9816 April 1998 RETURN MADE UP TO 18/03/98; FULL LIST OF MEMBERS

View Document

09/04/989 April 1998 NEW DIRECTOR APPOINTED

View Document

09/04/989 April 1998 DIRECTOR RESIGNED

View Document

23/03/9823 March 1998 FULL ACCOUNTS MADE UP TO 31/05/97

View Document

16/12/9716 December 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

02/06/972 June 1997 ACC. REF. DATE EXTENDED FROM 30/11/96 TO 31/05/97

View Document

07/05/977 May 1997 NEW DIRECTOR APPOINTED

View Document

28/04/9728 April 1997 NEW DIRECTOR APPOINTED

View Document

28/04/9728 April 1997 NEW DIRECTOR APPOINTED

View Document

22/04/9722 April 1997 NEW SECRETARY APPOINTED

View Document

22/04/9722 April 1997 REGISTERED OFFICE CHANGED ON 22/04/97 FROM:
4 CLIFTON ROAD
KINGSTON UPON THAMES
SURREY
KT2 6PW

View Document

22/04/9722 April 1997 SECRETARY RESIGNED

View Document

06/03/976 March 1997 RETURN MADE UP TO 18/03/97; FULL LIST OF MEMBERS

View Document

02/10/962 October 1996 FULL ACCOUNTS MADE UP TO 30/11/95

View Document

26/03/9626 March 1996 RETURN MADE UP TO 18/03/96; NO CHANGE OF MEMBERS

View Document

03/10/953 October 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/94

View Document

04/09/954 September 1995 NEW SECRETARY APPOINTED

View Document

04/09/954 September 1995 REGISTERED OFFICE CHANGED ON 04/09/95 FROM:
38 HERTFORD STREET
LONDON W1Y 7TG

View Document

04/09/954 September 1995 SECRETARY RESIGNED

View Document

19/04/9519 April 1995 RETURN MADE UP TO 18/03/95; NO CHANGE OF MEMBERS

View Document

11/04/9511 April 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

17/10/9417 October 1994 EXEMPTION FROM APPOINTING AUDITORS 28/09/94

View Document

17/10/9417 October 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/93

View Document

15/03/9415 March 1994 S386 DISP APP AUDS 03/03/94

View Document

15/03/9415 March 1994 RETURN MADE UP TO 18/03/94; FULL LIST OF MEMBERS

View Document

02/02/942 February 1994 NEW DIRECTOR APPOINTED

View Document

12/07/9312 July 1993 ACCOUNTING REF. DATE SHORT FROM 31/08 TO 30/11

View Document

12/05/9312 May 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/08

View Document

26/04/9326 April 1993 NEW DIRECTOR APPOINTED

View Document

26/04/9326 April 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

26/04/9326 April 1993 REGISTERED OFFICE CHANGED ON 26/04/93 FROM:
21 ST. THOMAS STREET
BRISTOL
BS1 6JS

View Document

26/04/9326 April 1993 NEW DIRECTOR APPOINTED

View Document

26/04/9326 April 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

26/04/9326 April 1993 NEW DIRECTOR APPOINTED

View Document

18/03/9318 March 1993 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