Advanced company searchLink opens in new window

MISYS INTERACTIVE TRADING (PFS) LIMITED

Company number 03870708

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)
01 Sep 2012 GAZ2 Final Gazette dissolved following liquidation
01 Jun 2012 4.71 Return of final meeting in a members' voluntary winding up
28 Feb 2012 4.70 Declaration of solvency
28 Feb 2012 600 Appointment of a voluntary liquidator
28 Feb 2012 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2012-02-20
06 Dec 2011 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
03 Oct 2011 AR01 Annual return made up to 30 September 2011 with full list of shareholders
Statement of capital on 2011-10-03
  • GBP 10,000
16 Feb 2011 AA Accounts for a dormant company made up to 31 May 2010
06 Oct 2010 AR01 Annual return made up to 30 September 2010 with full list of shareholders
28 Jul 2010 AP01 Appointment of Thomas Edward Timothy Homer as a director
28 Jul 2010 TM01 Termination of appointment of James Cheesewright as a director
05 Jul 2010 AP01 Appointment of Nicholas Brian Farrimond as a director
21 Jun 2010 TM01 Termination of appointment of Richard Ham as a director
24 Mar 2010 AP04 Appointment of Misys Corporate Secretary Limited as a secretary
24 Mar 2010 TM02 Termination of appointment of Gurbinder Bains as a secretary
02 Mar 2010 AA Accounts for a dormant company made up to 31 May 2009
28 Oct 2009 AR01 Annual return made up to 30 September 2009 with full list of shareholders
27 Jul 2009 288a Secretary appointed gurbinder bains
27 Jul 2009 288b Appointment Terminated Secretary elizabeth gray
15 Apr 2009 AA Accounts made up to 31 May 2008
06 Apr 2009 288b Appointment Terminated Director philip copeland
19 Feb 2009 288a Director appointed richard laurence ham
19 Feb 2009 288a Director appointed james cheesewright
10 Dec 2008 363a Return made up to 03/11/08; full list of members
20 Oct 2008 288c Director's Change of Particulars / misys corporate director LIMITED / 14/08/2008 / HouseName/Number was: , now: one; Street was: burleigh house, now: kingdom street; Area was: chapel oak, now: paddington; Post Town was: salford priors, now: london; Region was: evesham, now: ; Post Code was: WR11 8SP, now: W2 6BL