- Company Overview for MISYS CORPORATE SECRETARY LIMITED (07036299)
- Filing history for MISYS CORPORATE SECRETARY LIMITED (07036299)
- People for MISYS CORPORATE SECRETARY LIMITED (07036299)
- More for MISYS CORPORATE SECRETARY LIMITED (07036299)
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
|
|
26 Oct 2009 | CONNOT | Change of name notice | |
06 Oct 2009 | NEWINC | Incorporation |