- Company Overview for MISINTA LIMITED (03494455)
- Filing history for MISINTA LIMITED (03494455)
- People for MISINTA LIMITED (03494455)
- Insolvency for MISINTA LIMITED (03494455)
- More for MISINTA LIMITED (03494455)
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
|
|
16 Oct 2012 | 4.70 | Declaration of solvency | |
04 Oct 2012 | SH01 |
Statement of capital following an allotment of shares on 26 September 2012
|
|
04 Oct 2012 | RESOLUTIONS |
Resolutions
|
|
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 |