Advanced company searchLink opens in new window

MISYS CORPORATE SECRETARY LIMITED

Company number 07036299

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)
27 Oct 2010 AR01 Annual return made up to 6 October 2010 with full list of shareholders
05 Jul 2010 AP01 Appointment of Nicholas Brian Farrimond as a director
25 Jun 2010 TM01 Termination of appointment of Richard Ham as a director
11 Jun 2010 CH03 Secretary's details changed for Gurbinder Bains on 17 April 2010
18 Nov 2009 AP03 Appointment of Gurbinder Bains as a secretary
18 Nov 2009 AP01 Appointment of Sarah Elizabeth Highton Brain as a director
18 Nov 2009 AP01 Appointment of Richard Laurence Ham as a director
18 Nov 2009 AP01 Appointment of Richard Simon Thorp as a director
04 Nov 2009 MEM/ARTS Memorandum and Articles of Association
29 Oct 2009 TM01 Termination of appointment of Craig Morris as a director
29 Oct 2009 TM01 Termination of appointment of Alnery Incorporations No. 2 Limited as a director
29 Oct 2009 AA01 Current accounting period shortened from 31 October 2010 to 31 May 2010
29 Oct 2009 TM01 Termination of appointment of Alnery Incorporations No. 1 Limited as a director
29 Oct 2009 AD01 Registered office address changed from One Bishops Square London E1 6AD United Kingdom on 29 October 2009
26 Oct 2009 CERTNM Company name changed alnery no. 2879 LIMITED\certificate issued on 26/10/09
  • RES15 ‐ Change company name resolution on 2009-10-26
26 Oct 2009 CONNOT Change of name notice
06 Oct 2009 NEWINC Incorporation