Advanced company searchLink opens in new window

MISYS OVERSEAS LIMITED

Company number 03015435

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 Apr 1998 288c Secretary's particulars changed
17 Apr 1998 288b Director resigned
12 Mar 1998 AA Full accounts made up to 31 May 1997
19 Feb 1998 288b Director resigned
19 Feb 1998 288a New director appointed
11 Feb 1998 363a Return made up to 27/01/98; full list of members
28 Jun 1997 288c Director's particulars changed
20 Feb 1997 363a Return made up to 27/01/97; full list of members
23 Dec 1996 AA Full accounts made up to 31 May 1996
25 Oct 1996 288b Secretary resigned
25 Oct 1996 288a New secretary appointed
29 May 1996 RESOLUTIONS Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
29 May 1996 123 £ nc 1000/20000900 22/05/96
16 Apr 1996 363s Return made up to 27/01/96; full list of members
29 Sep 1995 288 Secretary resigned;director resigned
29 Sep 1995 288 Director resigned
29 Sep 1995 288 New secretary appointed;new director appointed
29 Sep 1995 288 New director appointed
29 Sep 1995 288 New director appointed
28 Sep 1995 224 Accounting reference date notified as 31/05
28 Sep 1995 287 Registered office changed on 28/09/95 from: 3 colmore circus birmingham B4 6BH
27 Sep 1995 MA Memorandum and Articles of Association
27 Sep 1995 RESOLUTIONS Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
26 Sep 1995 CERTNM Company name changed asphodel LIMITED\certificate issued on 27/09/95
27 Jan 1995 NEWINC Incorporation
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentIncorporation