Advanced company searchLink opens in new window

MISYS NOMINEES LIMITED

Company number 02350437

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)
20 Oct 2008 288c Director's change of particulars / misys corporate director LIMITED / 14/06/2008
14 Aug 2008 287 Registered office changed on 14/08/2008 from burleigh house, chapel oak salford priors evesham WR11 8SP
03 Jun 2008 288b Appointment terminated director john cook
30 May 2008 288a Director appointed russell alan johnson
23 Nov 2007 AA Full accounts made up to 31 May 2007
03 Oct 2007 363a Return made up to 02/10/07; full list of members
15 Aug 2007 288a New director appointed
15 Aug 2007 288a New director appointed
14 Aug 2007 288b Director resigned
13 Apr 2007 288a New director appointed
13 Apr 2007 288b Director resigned
20 Jan 2007 AA Full accounts made up to 31 May 2006
12 Jan 2007 363a Return made up to 02/10/06; full list of members; amend
14 Dec 2006 288b Director resigned
13 Dec 2006 288a New director appointed
10 Oct 2006 363a Return made up to 02/10/06; full list of members
05 Apr 2006 AA Full accounts made up to 31 May 2005
31 Oct 2005 363a Return made up to 02/10/05; full list of members
05 Apr 2005 AA Full accounts made up to 31 May 2004
12 Oct 2004 363a Return made up to 02/10/04; full list of members
30 Jun 2004 288b Secretary resigned
30 Jun 2004 288a New secretary appointed
02 Jun 2004 288b Director resigned
11 May 2004 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
05 May 2004 288a New director appointed