Advanced company searchLink opens in new window

MISYS INTERNATIONAL FINANCE LIMITED

Company number FC023611

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)
03 Sep 2010 OSAP01 Appointment of a director
03 Sep 2010 OSAP01 Appointment of a director
26 Mar 2010 AA Full accounts made up to 31 May 2009
13 Nov 2009 OSAP01 Appointment of a director
13 Nov 2009 OSTM01 Termination of appointment of Russell Johnson as a director
16 Jul 2009 MISC 692(1)(B) Terminate director glyn william fullelove
09 Jun 2009 MISC 692(1)(B) Terminate appointment secretary elizabeth andrea gray
09 Jun 2009 MISC 692(1)(B) Appointment director kevin michael wilson
14 Apr 2009 AA Full accounts made up to 31 May 2008
07 Apr 2009 MISC 692(1)(B)Terminate appointment director philip robert copeland
16 Mar 2009 MISC 692(1)(B) Appointment director james cheesewright
16 Mar 2009 MISC 692(1)(B) Appointment director richard laurence ham
18 Aug 2008 FPA First pa details changed\one\kingdom street\paddington\london\W2 6BL
18 Aug 2008 692(1)(c) Pa:par
08 Jul 2008 MISC 692(1)(B) Appointment director glyn william fullelove/terminate appointment director john cook
08 Jul 2008 MISC 692(1)(B) Appointment director russell alan johnson/ terminate appointment director howard alexander david marsh
28 Nov 2007 AA Full accounts made up to 31 May 2007
17 Jul 2007 692(1)(b) Director resigned
17 Jul 2007 692(1)(b) Director resigned
19 Jun 2007 692(1)(b) New director appointed
16 Feb 2007 692(1)(b) Director resigned
20 Oct 2006 AA Full accounts made up to 31 May 2006
04 Apr 2006 AA Full accounts made up to 31 May 2005
23 Dec 2005 692(1)(b) Director's particulars changed
20 Jul 2005 692(1)(b) Director resigned;new director appointed