Advanced company searchLink opens in new window

MISYS FINANCE LIMITED

Company number 03931299

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)
02 Mar 2010 AA Full accounts made up to 31 May 2009
27 Jul 2009 288a Secretary appointed gurbinder bains
27 Jul 2009 288b Appointment terminated secretary elizabeth gray
11 Jul 2009 288b Appointment terminated director glyn fullelove
15 Apr 2009 363a Return made up to 22/02/09; full list of members
06 Apr 2009 288b Appointment terminated director philip copeland
18 Mar 2009 AA Full accounts made up to 31 May 2008
19 Feb 2009 288a Director appointed richard laurence ham
19 Feb 2009 288a Director appointed james cheesewright
20 Oct 2008 288c Director's change of particulars / misys corporate director LIMITED / 14/08/2008
14 Aug 2008 287 Registered office changed on 14/08/2008 from burleigh house, chapel oak salford priors evesham WR11 8SP
03 Jun 2008 288b Appointment terminated director howard marsh
03 Jun 2008 288b Appointment terminated director john cook
30 May 2008 288a Director appointed glyn william fullelove
30 May 2008 288a Director appointed russell alan johnson
05 Mar 2008 363a Return made up to 22/02/08; full list of members
26 Nov 2007 AA Full accounts made up to 31 May 2007
01 Jun 2007 288a New director appointed
01 Jun 2007 288b Director resigned
01 Jun 2007 288a New director appointed
27 Feb 2007 363a Return made up to 22/02/07; full list of members
29 Dec 2006 395 Particulars of mortgage/charge
21 Nov 2006 AA Full accounts made up to 31 May 2006
05 Apr 2006 AA Full accounts made up to 31 May 2005
27 Mar 2006 363a Return made up to 22/02/06; full list of members