- Company Overview for MISYS ASSET MANAGEMENT SYSTEMS LIMITED (04918711)
- Filing history for MISYS ASSET MANAGEMENT SYSTEMS LIMITED (04918711)
- People for MISYS ASSET MANAGEMENT SYSTEMS LIMITED (04918711)
- Insolvency for MISYS ASSET MANAGEMENT SYSTEMS LIMITED (04918711)
- More for MISYS ASSET MANAGEMENT SYSTEMS LIMITED (04918711)
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) |
---|---|---|---|
01 Sep 2012 | GAZ2 | Final Gazette dissolved following liquidation | |
01 Jun 2012 | 4.71 | Return of final meeting in a members' voluntary winding up | |
28 Feb 2012 | 4.70 | Declaration of solvency | |
28 Feb 2012 | 600 | Appointment of a voluntary liquidator | |
28 Feb 2012 | RESOLUTIONS |
Resolutions
|
|
03 Oct 2011 | AR01 |
Annual return made up to 30 September 2011 with full list of shareholders
Statement of capital on 2011-10-03
|
|
16 Feb 2011 | AA | Accounts for a dormant company made up to 31 May 2010 | |
06 Oct 2010 | AR01 | Annual return made up to 30 September 2010 with full list of shareholders | |
05 Jul 2010 | AP01 | Appointment of Nicholas Brian Farrimond as a director | |
30 Jun 2010 | TM01 | Termination of appointment of Kevin Hughes as a director | |
29 Jun 2010 | AP01 | Appointment of Thomas Edward Timothy Homer as a director | |
21 Jun 2010 | TM01 | Termination of appointment of Richard Ham as a director | |
24 Mar 2010 | AP04 | Appointment of Misys Corporate Secretary Limited as a secretary | |
24 Mar 2010 | TM02 | Termination of appointment of Gurbinder Bains as a secretary | |
02 Mar 2010 | AA | Accounts for a dormant company made up to 31 May 2009 | |
28 Oct 2009 | AR01 | Annual return made up to 30 September 2009 with full list of shareholders | |
27 Jul 2009 | 288a | Secretary appointed gurbinder bains | |
27 Jul 2009 | 288b | Appointment Terminated Secretary elizabeth gray | |
18 Mar 2009 | AA | Full accounts made up to 31 May 2008 | |
10 Dec 2008 | 363a | Return made up to 24/11/08; full list of members | |
20 Oct 2008 | 288c | Director's Change of Particulars / misys corporate director LIMITED / 14/08/2008 / HouseName/Number was: , now: one; Street was: burleigh house, now: kingdom street; Area was: chapel oak, now: paddington; Post Town was: salford priors, now: london; Region was: evesham, now: ; Post Code was: WR11 8SP, now: W2 6BL | |
22 Aug 2008 | 287 | Registered office changed on 22/08/2008 from burleigh house chapel oak, salford priors evesham WR11 8SP | |
26 Nov 2007 | AA | Full accounts made up to 31 May 2007 | |
03 Oct 2007 | 363a | Return made up to 02/10/07; full list of members | |
20 Jan 2007 | AA | Full accounts made up to 31 May 2006 |