Advanced company searchLink opens in new window

MIS GROUP HOLDINGS LIMITED

Company number 03553565

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)
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
  • GBP 9,442.61
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
  • RES01 ‐ Resolution of adoption of Articles of Association