- Company Overview for MIS GROUP HOLDINGS LIMITED (03553565)
- Filing history for MIS GROUP HOLDINGS LIMITED (03553565)
- People for MIS GROUP HOLDINGS LIMITED (03553565)
- Charges for MIS GROUP HOLDINGS LIMITED (03553565)
- More for MIS GROUP HOLDINGS LIMITED (03553565)
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) |
---|---|---|---|
18 Oct 2011 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
25 Jul 2011 | AR01 |
Annual return made up to 28 April 2011 with full list of shareholders
Statement of capital on 2011-07-25
|
|
25 Jul 2011 | TM01 | Termination of appointment of Dean Brazier as a director | |
22 Jul 2011 | TM01 | Termination of appointment of Dean Brazier as a director | |
05 Jul 2011 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
21 Jun 2011 | DS01 | Application to strike the company off the register | |
28 Apr 2011 | CH01 | Director's details changed for Mr Dean Brazier on 1 August 2010 | |
27 Apr 2011 | AR01 | Annual return made up to 27 April 2011 with full list of shareholders | |
27 Apr 2011 | CH01 | Director's details changed for Mr Dean Brazier on 1 August 2010 | |
27 Apr 2011 | AD01 | Registered office address changed from Mis House Hermitage Court Hermitage Lane Maidstone Kent ME16 9NT on 27 April 2011 | |
10 Dec 2010 | AA | Full accounts made up to 31 July 2010 | |
04 May 2010 | AR01 | Annual return made up to 27 April 2010 with full list of shareholders | |
25 Nov 2009 | AA | Full accounts made up to 31 July 2009 | |
09 May 2009 | AUD | Auditor's resignation | |
28 Apr 2009 | 363a | Return made up to 27/04/09; full list of members | |
27 Apr 2009 | 288c | Director's Change of Particulars / dean brazier / 01/08/2008 / HouseName/Number was: , now: 2; Street was: 80 epsom chase, now: clockhouse park, blind lane; Area was: saddlebrook estate, now: challock; Post Town was: kyalami, now: ashford; Region was: , now: kent; Post Code was: , now: TN25 4AY; Country was: south africa, now: united kingdom | |
27 Apr 2009 | 288c | Director and Secretary's Change of Particulars / johan du toit / 06/11/2008 / Title was: , now: mr; HouseName/Number was: , now: 18; Street was: 35 old road, now: the foxgloves; Area was: east peckham, now: paddock wood; Post Code was: TN12 5AP, now: TN12 6RY; Country was: , now: united kingdom | |
23 Dec 2008 | AA | Full accounts made up to 31 July 2008 | |
04 Sep 2008 | 225 | Accounting reference date extended from 30/06/2008 to 31/07/2008 | |
27 Jun 2008 | 395 | Particulars of a mortgage or charge / charge no: 2 | |
25 Jun 2008 | 288b | Appointment Terminated Director and Secretary roy tucker | |
25 Jun 2008 | 288b | Appointment Terminated Director josias du toit | |
25 Jun 2008 | 288a | Director appointed dean brazier | |
25 Jun 2008 | 288a | Secretary appointed johan george du toit | |
25 Jun 2008 | RESOLUTIONS |
Resolutions
|