Advanced company searchLink opens in new window

MISYS INTERACTIVE TRADING LIMITED

Company number 01811517

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)
06 Apr 2009 288b Appointment Terminated Director philip copeland
18 Mar 2009 AA Full accounts made up to 31 May 2008
19 Feb 2009 288a Director appointed richard laurence ham
19 Feb 2009 288a Director appointed james cheesewright
22 Dec 2008 363a Return made up to 20/12/08; full list of members
20 Oct 2008 288c Director's Change of Particulars / misys corporate director LIMITED / 14/08/2008 / HouseName/Number was: , now: one; Street was: burleigh house, now: kingdom street; Area was: chapel oak, now: paddington; Post Town was: salford priors, now: london; Region was: evesham, now: ; Post Code was: WR11 8SP, now: W2 6BL
14 Aug 2008 287 Registered office changed on 14/08/2008 from burleigh house, chapel oak salford priors evesham WR11 8SP
02 Jan 2008 363a Return made up to 20/12/07; full list of members
13 Dec 2007 AA Full accounts made up to 31 May 2007
31 Jan 2007 288a New director appointed
31 Jan 2007 288a New director appointed
31 Jan 2007 288b Director resigned
20 Jan 2007 AA Full accounts made up to 31 May 2006
03 Jan 2007 363a Return made up to 20/12/06; full list of members
29 Dec 2006 395 Particulars of mortgage/charge
05 Apr 2006 AA Full accounts made up to 31 May 2005
16 Jan 2006 363a Return made up to 20/12/05; full list of members
14 Dec 2005 288c Director's particulars changed
22 Mar 2005 AA Full accounts made up to 31 May 2004
07 Jan 2005 363a Return made up to 20/12/04; full list of members
09 Jun 2004 288a New secretary appointed
09 Jun 2004 288b Secretary resigned
09 Jun 2004 288b Director resigned
09 Jun 2004 288b Director resigned
27 Jan 2004 363a Return made up to 20/12/03; full list of members