Advanced company searchLink opens in new window

MISYS B & S DIVISION LIMITED

Company number 00844354

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
01 Jul 2014 GAZ2 Final Gazette dissolved following liquidation
01 Apr 2014 4.71 Return of final meeting in a members' voluntary winding up
02 Jan 2014 4.70 Declaration of solvency
02 Jan 2014 600 Appointment of a voluntary liquidator
02 Jan 2014 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up
19 Dec 2013 AA Full accounts made up to 31 May 2013
02 Dec 2013 AP01 Appointment of Mrs Elizabeth Mary Collins as a director
29 Nov 2013 TM01 Termination of appointment of Misys Corporate Director Limited as a director
18 Oct 2013 TM01 Termination of appointment of Joanna Hawkes as a director
17 Oct 2013 TM02 Termination of appointment of Misys Corporate Secretary Limited as a secretary
17 Oct 2013 AP01 Appointment of Sanjay Patel as a director
02 Sep 2013 AR01 Annual return made up to 16 August 2013 with full list of shareholders
Statement of capital on 2013-09-02
  • GBP 2
27 Aug 2013 RP04 Second filing of AR01 previously delivered to Companies House made up to 16 August 2012
07 Jun 2013 AP01 Appointment of Thomas Edward Timothy Homer as a director
07 Jun 2013 AP01 Appointment of Joanna Marageret Hawkes as a director
07 Jun 2013 TM01 Termination of appointment of Bijal Patel as a director
21 Nov 2012 AA Full accounts made up to 31 May 2012
10 Sep 2012 AP01 Appointment of Mr Bijal Mahendra Patel as a director
10 Sep 2012 TM01 Termination of appointment of Nicholas Farrimond as a director
20 Aug 2012 AR01 Annual return made up to 16 August 2012 with full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 27/08/2013
06 Jul 2012 AP04 Appointment of Misys Corporate Secretary Limited as a secretary
06 Jul 2012 TM02 Termination of appointment of Sarah Brain as a secretary
28 May 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22
28 May 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18
28 May 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19