Advanced company searchLink opens in new window

MISYS PATRIOT LIMITED

Company number 06641371

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.
Confirmation statement filters, selecting an input will reload the page.

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)
13 Sep 2013 GAZ2 Final Gazette dissolved following liquidation
13 Jun 2013 4.71 Return of final meeting in a members' voluntary winding up
07 Jan 2013 4.70 Declaration of solvency
07 Jan 2013 600 Appointment of a voluntary liquidator
07 Jan 2013 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2012-12-13
10 Sep 2012 TM01 Termination of appointment of Nicholas Brian Farrimond as a director on 6 September 2012
10 Sep 2012 AP01 Appointment of Mr Bijal Mahendra Patel as a director on 6 September 2012
10 Jul 2012 AR01 Annual return made up to 9 July 2012 with full list of shareholders
Statement of capital on 2012-07-10
  • GBP 1
06 Jul 2012 AP04 Appointment of Misys Corporate Secretary Limited as a secretary on 6 July 2012
06 Jul 2012 TM02 Termination of appointment of Sarah Elizabeth Highton Brain as a secretary on 6 July 2012
28 May 2012 CERTNM Company name changed temenos misys LIMITED\certificate issued on 28/05/12
  • RES15 ‐ Change company name resolution on 2012-05-18
28 May 2012 CONNOT Change of name notice
09 Mar 2012 CH03 Secretary's details changed for Sarah Elizabeth Highton Brain on 9 March 2012
10 Feb 2012 CERTNM Company name changed misys patriot LIMITED\certificate issued on 10/02/12
  • RES15 ‐ Change company name resolution on 2012-02-08
10 Feb 2012 CONNOT Change of name notice
28 Nov 2011 AA Full accounts made up to 31 May 2011
14 Jul 2011 AR01 Annual return made up to 9 July 2011 with full list of shareholders
14 Feb 2011 SH19 Statement of capital on 14 February 2011
  • GBP 1
14 Feb 2011 CAP-SS Solvency Statement dated 04/02/11
14 Feb 2011 SH20 Statement by Directors
14 Feb 2011 RESOLUTIONS Resolutions
  • RES13 ‐ Capital red reserve cancelled 04/02/2011
06 Jan 2011 AA Full accounts made up to 31 May 2010
12 Aug 2010 AR01 Annual return made up to 9 July 2010 with full list of shareholders
28 Jul 2010 TM01 Termination of appointment of James Cheesewright as a director
28 Jul 2010 AP01 Appointment of Mr Thomas Edward Timothy Homer as a director