Advanced company searchLink opens in new window

MISINTA LIMITED

Company number 03494455

Filter by category

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)
30 Oct 2013 GAZ2 Final Gazette dissolved following liquidation
30 Jul 2013 4.71 Return of final meeting in a members' voluntary winding up
17 Oct 2012 AD01 Registered office address changed from 1st Floor North, Weald House 88 Main Road Sundridge Sevenoaks Kent TN14 6ER United Kingdom on 17 October 2012
16 Oct 2012 600 Appointment of a voluntary liquidator
16 Oct 2012 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2012-09-28
16 Oct 2012 4.70 Declaration of solvency
04 Oct 2012 SH01 Statement of capital following an allotment of shares on 26 September 2012
  • GBP 8,008,302
04 Oct 2012 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
01 Aug 2012 TM01 Termination of appointment of Michael Gibson as a director on 31 July 2012
18 May 2012 AP01 Appointment of Mr John Anthony Clinton as a director on 1 May 2012
15 Feb 2012 AA Accounts for a dormant company made up to 30 September 2011
19 Jan 2012 AR01 Annual return made up to 19 January 2012 with full list of shareholders
23 Feb 2011 AA Total exemption full accounts made up to 30 September 2010
19 Jan 2011 AR01 Annual return made up to 19 January 2011 with full list of shareholders
08 Feb 2010 AA Total exemption full accounts made up to 30 September 2009
19 Jan 2010 AR01 Annual return made up to 19 January 2010 with full list of shareholders
19 Jan 2010 AD03 Register(s) moved to registered inspection location
19 Jan 2010 AD02 Register inspection address has been changed
03 Aug 2009 AA Full accounts made up to 30 September 2008
14 Jul 2009 288c Director's Change of Particulars / michael gibson / 31/03/2009 / HouseName/Number was: romney cottage, now: 5; Street was: romney cottage langton road, now: upper stephens; Post Code was: TN3 0HP, now: TN3 0BS
14 Jul 2009 288b Appointment Terminated Director willy heckers
31 Mar 2009 287 Registered office changed on 31/03/2009 from blackburn mill feniscowles blackburn lancashire BB2 5HX
25 Mar 2009 288a Director appointed mr michael william gibson
03 Mar 2009 363a Return made up to 19/01/09; full list of members
08 Jul 2008 AA Accounts made up to 30 September 2007