Advanced company searchLink opens in new window

MISYS INTERNATIONAL BANKING SYSTEMS (CIS) LIMITED

Company number 03259295

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)
08 Aug 2014 AP01 Appointment of Mr John Van Harken as a director on 31 July 2014
07 Aug 2014 TM01 Termination of appointment of Elizabeth Mary Collins as a director on 31 July 2014
04 Mar 2014 AA Full accounts made up to 31 May 2013
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 Mrs Elizabeth Mary Collins as a director
17 Oct 2013 AP01 Appointment of Sanjay Patel as a director
17 Oct 2013 TM01 Termination of appointment of Misys Corporate Director Limited as a director
04 Oct 2013 AR01 Annual return made up to 30 September 2013 with full list of shareholders
Statement of capital on 2013-10-04
  • GBP 2
07 Jun 2013 AP01 Appointment of Joanna Marageret Hawkes as a director
07 Jun 2013 TM01 Termination of appointment of Bijal Patel as a director
24 May 2013 CH01 Director's details changed for Mr Thomas Edward Timothy Homer on 20 May 2013
09 Nov 2012 AA Full accounts made up to 31 May 2012
02 Oct 2012 AR01 Annual return made up to 30 September 2012 with full list of shareholders
10 Sep 2012 AP01 Appointment of Mr Bijal Mahendra Patel as a director
10 Sep 2012 TM01 Termination of appointment of Nicholas Farrimond as a director
06 Jul 2012 AP04 Appointment of Misys Corporate Secretary Limited as a secretary
06 Jul 2012 TM02 Termination of appointment of Sarah Brain as a secretary
29 May 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
29 May 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
29 May 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
29 May 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
29 May 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
29 May 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
09 Mar 2012 CH03 Secretary's details changed for Sarah Elizabeth Highton Brain on 9 March 2012