Advanced company searchLink opens in new window

MISYS CURCON LIMITED

Company number FC024620

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)
23 Nov 2009 OSTM01 Termination of appointment of Russell Johnson as a director
23 Nov 2009 OSAP01 Appointment of a director
13 Aug 2009 AA Full accounts made up to 31 May 2008
13 Aug 2009 AAMD Amended full accounts made up to 31 May 2007
16 Jul 2009 BR4 Appointment terminated director glyn fullelove
09 Jun 2009 BR4 Appointment terminated secretary elizabeth gray
09 Jun 2009 BR4 Secretary appointed kevin michael wilson
07 Apr 2009 BR4 Appointment terminated director philip copeland
16 Mar 2009 BR4 Director appointed richard laurence ham
16 Mar 2009 BR4 Director appointed james cheesewright
18 Aug 2008 BR5 BR007132 address change 14/08/08\burleigh house, chapel oak, salford priors, evesham, WR11 8SP
08 Jul 2008 BR4 Appointment terminated director john cook
08 Jul 2008 BR4 Director appointed glyn fullelove
08 Jul 2008 BR4 Oversea company change of directors or secretary or of their particulars.
08 Jul 2008 BR4 Appointment terminated director howard marsh
08 Jul 2008 BR4 Director appointed russell johnson
08 Jul 2008 BR4 Oversea company change of directors or secretary or of their particulars.
28 Nov 2007 AA Full accounts made up to 31 May 2007
17 Jul 2007 BR4 Dir appointed 31/05/07 marsh howard alexander david warwick warwickshire
19 Jun 2007 BR4 Dir resigned 31/05/07 evans howard
15 Feb 2007 BR4 Dir resigned 18/01/07 mcmahon jasper philip
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 BR4 Dir change in partic 14/11/05 mcmahon jasper philip
29 Jun 2005 BR4 Dir resigned 10/06/05 ham richard laurence