MSYS SOFTWARE SOLUTIONS LIMITED

Company Documents

DateDescription
27/12/2227 December 2022 Final Gazette dissolved via voluntary strike-off

View Document

27/12/2227 December 2022 Final Gazette dissolved via voluntary strike-off

View Document

20/09/2220 September 2022 First Gazette notice for voluntary strike-off

View Document

20/09/2220 September 2022 First Gazette notice for voluntary strike-off

View Document

24/06/2124 June 2021 Confirmation statement made on 2021-06-20 with no updates

View Document

05/07/195 July 2019 CONFIRMATION STATEMENT MADE ON 20/06/19, NO UPDATES

View Document

11/07/1811 July 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

22/06/1822 June 2018 CONFIRMATION STATEMENT MADE ON 20/06/18, NO UPDATES

View Document

24/08/1724 August 2017 CESSATION OF TVS LOGISTICS SERVICES LTD AS A PSC

View Document

24/08/1724 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TVS SUPPLY CHAIN SOLUTIONS LIMITED

View Document

23/08/1723 August 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

17/07/1717 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TVS LOGISTICS SERVICES LTD

View Document

17/07/1717 July 2017 CONFIRMATION STATEMENT MADE ON 20/06/17, NO UPDATES

View Document

01/09/161 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

21/07/1621 July 2016 Annual return made up to 20 June 2016 with full list of shareholders

View Document

04/01/164 January 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

06/07/156 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL JOHN ROBERTS / 01/07/2015

View Document

06/07/156 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / RAVICHANDRAN SARGUNARAJ / 01/07/2015

View Document

06/07/156 July 2015 SECRETARY'S CHANGE OF PARTICULARS / MR PAUL JOHN ROBERTS / 01/07/2015

View Document

06/07/156 July 2015 Annual return made up to 20 June 2015 with full list of shareholders

View Document

05/11/145 November 2014 DIRECTOR APPOINTED MR ANDREW JONES

View Document

15/09/1415 September 2014 APPOINTMENT TERMINATED, DIRECTOR RICHARD SLEE

View Document

01/08/141 August 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

08/07/148 July 2014 Annual return made up to 20 June 2014 with full list of shareholders

View Document

10/09/1310 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

02/08/132 August 2013 Annual return made up to 20 June 2013 with full list of shareholders

View Document

10/08/1210 August 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

04/07/124 July 2012 Annual return made up to 20 June 2012 with full list of shareholders

View Document

01/02/121 February 2012 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER GATELEY

View Document

01/02/121 February 2012 DIRECTOR APPOINTED RICHARD PETER SLEE

View Document

03/08/113 August 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

21/06/1121 June 2011 Annual return made up to 20 June 2011 with full list of shareholders

View Document

03/05/113 May 2011 APPOINTMENT TERMINATED, DIRECTOR DINESH RAMACHANDRAN

View Document

12/04/1112 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / PAUL JOHN ROBERTS / 01/03/2011

View Document

14/01/1114 January 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

30/11/1030 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / RAVICHANDRAN SARGUNARAJ / 30/10/2010

View Document

01/09/101 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

21/06/1021 June 2010 Annual return made up to 20 June 2010 with full list of shareholders

View Document

12/12/0912 December 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09

View Document

03/11/093 November 2009 DIRECTOR APPOINTED DINESH RAMACHANDRAN

View Document

03/11/093 November 2009 ADOPT ARTICLES

View Document

03/11/093 November 2009 CURRSHO FROM 30/06/2010 TO 31/03/2010

View Document

03/11/093 November 2009 DIRECTOR APPOINTED RAVICHANDRAN SARGUNARAJ

View Document

03/11/093 November 2009 STATEMENT OF COMPANY'S OBJECTS

View Document

29/06/0929 June 2009 RETURN MADE UP TO 20/06/09; FULL LIST OF MEMBERS

View Document

12/01/0912 January 2009 LOCATION OF REGISTER OF MEMBERS

View Document

12/01/0912 January 2009 LOCATION OF DEBENTURE REGISTER

View Document

17/10/0817 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08

View Document

22/07/0822 July 2008 APPOINTMENT TERMINATED DIRECTOR MARTIN MCWILLIAM

View Document

22/07/0822 July 2008 APPOINTMENT TERMINATED DIRECTOR OSMAN ARBEE

View Document

18/07/0818 July 2008 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

18/07/0818 July 2008 PREVEXT FROM 25/06/2008 TO 30/06/2008

View Document

18/07/0818 July 2008 RETURN MADE UP TO 20/06/08; FULL LIST OF MEMBERS

View Document

10/07/0810 July 2008 AUDITOR'S RESIGNATION

View Document

08/07/088 July 2008 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

04/07/084 July 2008 COMPANY NAME CHANGED IMPERIAL MSYS LIMITED CERTIFICATE ISSUED ON 07/07/08

View Document

21/06/0821 June 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

10/06/0810 June 2008 25/06/07 TOTAL EXEMPTION FULL

View Document

06/05/086 May 2008 APPOINTMENT TERMINATED DIRECTOR BRIAN SNEYD

View Document

08/04/088 April 2008 APPOINTMENT TERMINATED DIRECTOR JAMES NORRIS

View Document

20/11/0720 November 2007 NEW DIRECTOR APPOINTED

View Document

13/11/0713 November 2007 NEW DIRECTOR APPOINTED

View Document

06/09/076 September 2007 DIRECTOR RESIGNED

View Document

06/09/076 September 2007 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

31/08/0731 August 2007 COMPANY NAME CHANGED IMPERIAL MULTIPART IMS LIMITED CERTIFICATE ISSUED ON 31/08/07

View Document

06/07/076 July 2007 RETURN MADE UP TO 20/06/07; NO CHANGE OF MEMBERS

View Document

26/06/0726 June 2007 DIRECTOR RESIGNED

View Document

22/09/0622 September 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/09/0622 September 2006 SECRETARY RESIGNED

View Document

12/09/0612 September 2006 RETURN MADE UP TO 20/06/06; FULL LIST OF MEMBERS

View Document

22/08/0622 August 2006 DIRECTOR RESIGNED

View Document

29/06/0629 June 2006 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

15/06/0615 June 2006 NEW DIRECTOR APPOINTED

View Document

15/06/0615 June 2006 NEW DIRECTOR APPOINTED

View Document

06/06/066 June 2006 COMPANY NAME CHANGED MULTIPART IMS LIMITED CERTIFICATE ISSUED ON 06/06/06

View Document

05/06/065 June 2006 NEW DIRECTOR APPOINTED

View Document

05/06/065 June 2006 REGISTERED OFFICE CHANGED ON 05/06/06 FROM: PILLING LANE CHORLEY LANCASHIRE PR7 3EL

View Document

05/06/065 June 2006 NEW DIRECTOR APPOINTED

View Document

05/06/065 June 2006 NEW DIRECTOR APPOINTED

View Document

05/06/065 June 2006 NEW DIRECTOR APPOINTED

View Document

31/05/0631 May 2006 DIRECTOR RESIGNED

View Document

31/05/0631 May 2006 ACC. REF. DATE EXTENDED FROM 31/12/06 TO 25/06/07

View Document

31/05/0631 May 2006 DIRECTOR RESIGNED

View Document

31/05/0631 May 2006 NEW SECRETARY APPOINTED

View Document

31/05/0631 May 2006 SECRETARY RESIGNED

View Document

31/05/0631 May 2006 DIRECTOR RESIGNED

View Document

31/05/0631 May 2006 DIRECTOR RESIGNED

View Document

02/05/062 May 2006 SECTION 394

View Document

02/03/062 March 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

23/02/0623 February 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

09/12/059 December 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

18/08/0518 August 2005 NEW DIRECTOR APPOINTED

View Document

18/08/0518 August 2005 DIRECTOR RESIGNED

View Document

18/08/0518 August 2005 NEW DIRECTOR APPOINTED

View Document

18/08/0518 August 2005 NEW DIRECTOR APPOINTED

View Document

17/08/0517 August 2005 NEW SECRETARY APPOINTED

View Document

17/08/0517 August 2005 SECRETARY RESIGNED

View Document

05/07/055 July 2005 RETURN MADE UP TO 20/06/05; FULL LIST OF MEMBERS

View Document

20/10/0420 October 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

25/06/0425 June 2004 RETURN MADE UP TO 20/06/04; FULL LIST OF MEMBERS

View Document

07/07/037 July 2003 RETURN MADE UP TO 20/06/03; FULL LIST OF MEMBERS

View Document

07/07/037 July 2003 LOCATION OF REGISTER OF MEMBERS

View Document

12/03/0312 March 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

27/10/0227 October 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

04/07/024 July 2002 RETURN MADE UP TO 20/06/02; FULL LIST OF MEMBERS

View Document

15/06/0215 June 2002 NEW DIRECTOR APPOINTED

View Document

15/06/0215 June 2002 DIRECTOR RESIGNED

View Document

15/06/0215 June 2002 DIRECTOR RESIGNED

View Document

21/05/0221 May 2002 DIRECTOR RESIGNED

View Document

23/01/0223 January 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

13/12/0113 December 2001 S366A DISP HOLDING AGM 21/11/01

View Document

02/07/012 July 2001 RETURN MADE UP TO 20/06/01; FULL LIST OF MEMBERS

View Document

02/07/012 July 2001 LOCATION OF REGISTER OF MEMBERS

View Document

04/05/014 May 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

04/09/004 September 2000 RETURN MADE UP TO 20/06/00; FULL LIST OF MEMBERS

View Document

14/07/0014 July 2000 NEW SECRETARY APPOINTED

View Document

14/07/0014 July 2000 SECRETARY RESIGNED

View Document

05/03/005 March 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

05/01/005 January 2000 SECRETARY RESIGNED

View Document

05/01/005 January 2000 NEW SECRETARY APPOINTED

View Document

22/10/9922 October 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98

View Document

21/09/9921 September 1999 NEW DIRECTOR APPOINTED

View Document

21/09/9921 September 1999 NEW DIRECTOR APPOINTED

View Document

14/09/9914 September 1999 COMPANY NAME CHANGED MULTIPART LOGISTICS SERVICES LIM ITED CERTIFICATE ISSUED ON 14/09/99

View Document

14/09/9914 September 1999 REGISTERED OFFICE CHANGED ON 14/09/99 FROM: LEX HOUSE 17 CONNAUGHT PLACE LONDON W2 2EL

View Document

01/07/991 July 1999 RETURN MADE UP TO 20/06/99; FULL LIST OF MEMBERS

View Document

20/01/9920 January 1999 NEW DIRECTOR APPOINTED

View Document

20/01/9920 January 1999 DIRECTOR RESIGNED

View Document

15/12/9815 December 1998 NEW SECRETARY APPOINTED

View Document

15/12/9815 December 1998 SECRETARY RESIGNED

View Document

02/07/982 July 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97

View Document

29/06/9829 June 1998 RETURN MADE UP TO 20/06/98; FULL LIST OF MEMBERS

View Document

01/02/981 February 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

02/07/972 July 1997 RETURN MADE UP TO 20/06/97; FULL LIST OF MEMBERS

View Document

23/06/9723 June 1997 EXEMPTION FROM APPOINTING AUDITORS 09/06/97

View Document

23/06/9723 June 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

14/04/9714 April 1997 DIRECTOR RESIGNED

View Document

18/03/9718 March 1997 NEW DIRECTOR APPOINTED

View Document

14/02/9714 February 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

24/09/9624 September 1996 AUDITOR'S RESIGNATION

View Document

24/09/9624 September 1996 AUDITOR'S RESIGNATION

View Document

24/07/9624 July 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

04/07/964 July 1996 RETURN MADE UP TO 20/06/96; FULL LIST OF MEMBERS

View Document

13/02/9613 February 1996 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

24/08/9524 August 1995 NEW DIRECTOR APPOINTED

View Document

24/08/9524 August 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

24/08/9524 August 1995 REGISTERED OFFICE CHANGED ON 24/08/95 FROM: 129 QUEEN STREET CARDIFF CF1 4BJ

View Document

24/08/9524 August 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/08/9511 August 1995 COMPANY NAME CHANGED KIMBLE GROVE LIMITED CERTIFICATE ISSUED ON 14/08/95

View Document

20/06/9520 June 1995 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