MUSION SYSTEMS LIMITED

Company Documents

DateDescription
30/03/1630 March 2016 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

30/12/1530 December 2015 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 01/12/2015

View Document

30/12/1530 December 2015 NOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION

View Document

19/08/1519 August 2015 NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION

View Document

03/07/153 July 2015 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 01/06/2015

View Document

02/02/152 February 2015 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 01/12/2014

View Document

04/07/144 July 2014 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 01/06/2014

View Document

19/06/1419 June 2014 NOTICE OF RESIGNATION BY ADMINISTRATOR

View Document

25/02/1425 February 2014 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 22/01/2014

View Document

12/11/1312 November 2013 NOTICE OF ORDER TO DEAL WITH CHARGED PROPERTY

View Document

24/10/1324 October 2013 NOTICE OF RESULT OF MEETING OF CREDITORS

View Document

24/10/1324 October 2013 [AMENDED] CERTIFICATE OF CONSTITUTION OF CREDITORS' COMMITTEE

View Document

08/10/138 October 2013 APPOINTMENT TERMINATED, DIRECTOR WILLIAM ROCK

View Document

19/09/1319 September 2013 STATEMENT OF ADMINISTRATOR'S PROPOSALS

View Document

12/09/1312 September 2013 INSOLVENCY:RE FORM 2.12B APOINTMENT OF ADDITIONAL ADMINISTRATOR TO CASE

View Document

12/09/1312 September 2013 NOTICE OF ADMINISTRATOR'S APPOINTMENT

View Document

12/09/1312 September 2013 NOTICE OF ADMINISTRATOR'S APPOINTMENT

View Document

27/08/1327 August 2013 NOTICE OF ADMINISTRATOR'S APPOINTMENT

View Document

16/08/1316 August 2013 NOTICE OF COURT ORDER ENDING ADMINISTRATION

View Document

26/07/1326 July 2013 REGISTERED OFFICE CHANGED ON 26/07/2013 FROM
1ST FLOOR WESTCOTT HOUSE
35 PORTLAND PLACE
LONDON
W1B 1QF
ENGLAND

View Document

25/07/1325 July 2013 NOTICE OF ADMINISTRATOR'S APPOINTMENT

View Document

30/05/1330 May 2013 REGISTERED OFFICE CHANGED ON 30/05/2013 FROM 44 FLASK WALK LONDON NW3 1HE

View Document

30/05/1330 May 2013 APPOINTMENT TERMINATED, DIRECTOR IAN O'CONNELL

View Document

02/05/132 May 2013 DIRECTOR APPOINTED MR ALFRED UWE MAAS

View Document

20/11/1220 November 2012 Annual return made up to 12 November 2012 with full list of shareholders

View Document

08/11/128 November 2012 CURREXT FROM 31/10/2012 TO 31/12/2012

View Document

04/09/124 September 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/11

View Document

08/12/118 December 2011 Annual return made up to 12 November 2011 with full list of shareholders

View Document

04/08/114 August 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

21/12/1021 December 2010 Annual return made up to 12 November 2010 with full list of shareholders

View Document

27/08/1027 August 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

11/01/1011 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM JAMES ROCK / 12/11/2009

View Document

11/01/1011 January 2010 Annual return made up to 12 November 2009 with full list of shareholders

View Document

11/01/1011 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN CHRISTOPHER O'CONNELL / 12/11/2009

View Document

11/01/1011 January 2010 SAIL ADDRESS CREATED

View Document

16/11/0916 November 2009 APPOINTMENT TERMINATED, DIRECTOR UWE MAASS

View Document

07/10/097 October 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

15/06/0915 June 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

02/02/092 February 2009 SECRETARY APPOINTED DAREN HICKS

View Document

02/02/092 February 2009 SECRETARY RESIGNED PHILIP DALE

View Document

27/01/0927 January 2009 RETURN MADE UP TO 12/11/08; FULL LIST OF MEMBERS

View Document

01/09/081 September 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

03/07/083 July 2008 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

30/05/0830 May 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

23/01/0823 January 2008 SECRETARY RESIGNED

View Document

23/01/0823 January 2008 NEW SECRETARY APPOINTED

View Document

12/11/0712 November 2007 RETURN MADE UP TO 12/11/07; FULL LIST OF MEMBERS

View Document

05/09/075 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

03/02/073 February 2007 RETURN MADE UP TO 02/10/06; FULL LIST OF MEMBERS

View Document

05/10/065 October 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/09/066 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

24/10/0524 October 2005 RETURN MADE UP TO 02/10/05; FULL LIST OF MEMBERS

View Document

10/08/0510 August 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/04

View Document

08/11/048 November 2004 RETURN MADE UP TO 02/10/04; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

23/07/0423 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

05/11/035 November 2003 RETURN MADE UP TO 02/10/03; FULL LIST OF MEMBERS;SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED

View Document

27/06/0327 June 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/06/0325 June 2003 NEW SECRETARY APPOINTED

View Document

13/01/0313 January 2003 NEW DIRECTOR APPOINTED

View Document

07/01/037 January 2003 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

19/12/0219 December 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

19/12/0219 December 2002 COMPANY NAME CHANGED MESION SYSTEMS LIMITED CERTIFICATE ISSUED ON 19/12/02; RESOLUTION PASSED ON 09/12/02

View Document

16/12/0216 December 2002 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

11/12/0211 December 2002 REGISTERED OFFICE CHANGED ON 11/12/02 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

11/12/0211 December 2002 NEW DIRECTOR APPOINTED

View Document

09/12/029 December 2002 COMPANY NAME CHANGED CLICKCHARGE LIMITED CERTIFICATE ISSUED ON 09/12/02; RESOLUTION PASSED ON 29/10/02

View Document

06/12/026 December 2002 DIRECTOR RESIGNED

View Document

06/12/026 December 2002 SECRETARY RESIGNED

View Document

02/10/022 October 2002 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