Advanced company searchLink opens in new window

MISYS AFRICA LIMITED

Company number 03079792

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)
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
17 Oct 2013 AP01 Appointment of Mrs Elizabeth Mary Collins as a director
17 Oct 2013 TM01 Termination of appointment of Misys Corporate Director Limited as a director
16 Jul 2013 AR01 Annual return made up to 14 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-16
07 Jun 2013 TM01 Termination of appointment of Bijal Patel as a director
07 Jun 2013 AP01 Appointment of Joanna Marageret Hawkes as a director
23 May 2013 CH01 Director's details changed
09 Nov 2012 AA Full accounts made up to 31 May 2012
07 Sep 2012 TM01 Termination of appointment of Nicholas Farrimond as a director
07 Sep 2012 AP01 Appointment of Mr Bijal Mahendra Patel as a director
23 Jul 2012 AR01 Annual return made up to 14 July 2012 with full list of shareholders
28 May 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
28 May 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
28 May 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
28 May 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
28 May 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
28 May 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
18 Nov 2011 AA Full accounts made up to 31 May 2011
15 Jul 2011 AR01 Annual return made up to 14 July 2011 with full list of shareholders
16 Feb 2011 AA Accounts for a dormant company made up to 31 May 2010
26 Aug 2010 CERTNM Company name changed shaw insurance brokers LIMITED\certificate issued on 26/08/10
  • RES15 ‐ Change company name resolution on 2010-08-26
26 Aug 2010 CONNOT Change of name notice
28 Jul 2010 TM01 Termination of appointment of James Cheesewright as a director