Advanced company searchLink opens in new window

MIS BROKERS LIMITED

Company number 02672698

Filter by category

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)
11 Dec 2014 GAZ2 Final Gazette dissolved following liquidation
11 Sep 2014 4.71 Return of final meeting in a members' voluntary winding up
19 Aug 2014 4.68 Liquidators' statement of receipts and payments to 6 July 2014
16 Sep 2013 4.68 Liquidators' statement of receipts and payments to 6 July 2013
20 Aug 2012 4.68 Liquidators' statement of receipts and payments to 6 July 2012
10 Aug 2011 4.68 Liquidators' statement of receipts and payments to 6 July 2011
05 Apr 2011 CH01 Director's details changed for Mr Anthony Graham Sadler on 29 March 2011
05 Apr 2011 CH03 Secretary's details changed for Mr Robert Mark Snelling on 29 March 2011
04 Apr 2011 CH01 Director's details changed for Mr Mark Anthony John Cooper on 29 March 2011
10 Feb 2011 CH03 Secretary's details changed for Mr Robert Mark Snelling on 28 January 2011
10 Nov 2010 LIQ MISC OC Court order insolvency:replacement of liquidator
10 Nov 2010 600 Appointment of a voluntary liquidator
10 Nov 2010 4.40 Notice of ceasing to act as a voluntary liquidator
21 Jul 2010 4.70 Declaration of solvency
19 Jul 2010 AD01 Registered office address changed from One Churchill Place Canary Wharf London E14 5rd on 19 July 2010
19 Jul 2010 600 Appointment of a voluntary liquidator
19 Jul 2010 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up
24 Jun 2010 AP01 Appointment of Mr Mark Anthony John Cooper as a director
28 Jan 2010 TM01 Termination of appointment of Lee Amaitis as a director
28 Jan 2010 TM01 Termination of appointment of Lee Amaitis as a director
11 Jan 2010 TM01 Termination of appointment of Shaun Lynn as a director
11 Jan 2010 TM01 Termination of appointment of Douglas Barnard as a director
06 Jan 2010 AR01 Annual return made up to 1 December 2009 with full list of shareholders
Statement of capital on 2010-01-06
  • GBP 15,070,299
09 Sep 2009 288c Director's change of particulars / lee amaitis / 01/08/2009
03 Sep 2009 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3