MISATCO LIMITED

Company Documents

DateDescription
13/08/2413 August 2024 Final Gazette dissolved via voluntary strike-off

View Document

28/05/2428 May 2024 First Gazette notice for voluntary strike-off

View Document

28/05/2428 May 2024 First Gazette notice for voluntary strike-off

View Document

15/05/2415 May 2024 Application to strike the company off the register

View Document

14/05/2414 May 2024 Total exemption full accounts made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

07/08/237 August 2023 Confirmation statement made on 2023-08-04 with no updates

View Document

26/05/2326 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

10/08/2110 August 2021 Confirmation statement made on 2021-08-04 with no updates

View Document

24/05/2124 May 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

04/08/204 August 2020 CONFIRMATION STATEMENT MADE ON 04/08/20, NO UPDATES

View Document

28/05/2028 May 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

14/08/1914 August 2019 CONFIRMATION STATEMENT MADE ON 10/08/19, NO UPDATES

View Document

20/05/1920 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

16/08/1816 August 2018 REGISTERED OFFICE CHANGED ON 16/08/2018 FROM 2 JORDAN STREET KNOTT MILL MANCHESTER M15 4PY

View Document

16/08/1816 August 2018 CONFIRMATION STATEMENT MADE ON 10/08/18, NO UPDATES

View Document

15/05/1815 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

15/08/1715 August 2017 CONFIRMATION STATEMENT MADE ON 10/08/17, WITH UPDATES

View Document

06/06/176 June 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

24/08/1624 August 2016 CONFIRMATION STATEMENT MADE ON 10/08/16, WITH UPDATES

View Document

31/05/1631 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

18/08/1518 August 2015 Annual return made up to 10 August 2015 with full list of shareholders

View Document

20/05/1520 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

02/09/142 September 2014 Annual return made up to 10 August 2014 with full list of shareholders

View Document

27/06/1427 June 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

26/06/1426 June 2014 COMPANY NAME CHANGED FRANKIE'S FRANCHISING LIMITED CERTIFICATE ISSUED ON 26/06/14

View Document

17/10/1317 October 2013 APPOINTMENT TERMINATED, SECRETARY CD NOMINEES

View Document

17/10/1317 October 2013 DIRECTOR APPOINTED MRS SHARRON ANNE TIPTON

View Document

17/10/1317 October 2013 APPOINTMENT TERMINATED, DIRECTOR GILES STOREY

View Document

04/09/134 September 2013 Annual return made up to 10 August 2013 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

02/05/132 May 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/12

View Document

03/09/123 September 2012 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER WEBB

View Document

03/09/123 September 2012 APPOINTMENT TERMINATED, DIRECTOR ALEXANDER HAYES

View Document

03/09/123 September 2012 DIRECTOR APPOINTED MR GILES STOREY

View Document

03/09/123 September 2012 Annual return made up to 10 August 2012 with full list of shareholders

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

19/09/1119 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/11

View Document

19/08/1119 August 2011 Annual return made up to 10 August 2011 with full list of shareholders

View Document

18/08/1018 August 2010 DIRECTOR APPOINTED MR ALEXANDER HAYES

View Document

18/08/1018 August 2010 DIRECTOR APPOINTED MR CHRISTOPHER WEBB

View Document

18/08/1018 August 2010 10/08/10 STATEMENT OF CAPITAL GBP 100

View Document

18/08/1018 August 2010 CORPORATE SECRETARY APPOINTED CD NOMINEES

View Document

11/08/1011 August 2010 REGISTERED OFFICE CHANGED ON 11/08/2010 FROM 2 JORDAN STREET KNOTT MILL MANCHESTER M15 4PY UNITED KINGDOM

View Document

11/08/1011 August 2010 APPOINTMENT TERMINATED, DIRECTOR GRAHAM COWAN

View Document

10/08/1010 August 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information