Advanced company searchLink opens in new window

MISL LIMITED

Company number 06642246

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)
04 Feb 2011 MG01 Particulars of a mortgage or charge / charge no: 3
30 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
06 Dec 2010 TM01 Termination of appointment of Erin Taylor as a director
25 Nov 2010 CH01 Director's details changed for Ms Erin Winter on 3 September 2010
21 Jul 2010 AR01 Annual return made up to 9 July 2010 with full list of shareholders
21 Jul 2010 CH01 Director's details changed for Mr Francis Taylor on 1 January 2010
21 Jul 2010 CH03 Secretary's details changed for Mr Francis Taylor on 1 January 2010
21 Jul 2010 CH01 Director's details changed for Ms Erin Winter on 1 January 2010
17 Dec 2009 AA Total exemption small company accounts made up to 31 March 2009
14 Aug 2009 363a Return made up to 09/07/09; full list of members
14 Aug 2009 353 Location of register of members
02 Jul 2009 287 Registered office changed on 02/07/2009 from woodlands 63A bandley rise stevenage SG2 9ND england
07 Feb 2009 122 S-div
21 Jan 2009 MEM/ARTS Memorandum and Articles of Association
21 Jan 2009 RESOLUTIONS Resolutions
  • RES13 ‐ Sub div shares 19/12/2008
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
13 Jan 2009 225 Accounting reference date shortened from 31/07/2009 to 31/03/2009
22 Dec 2008 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
22 Dec 2008 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
02 Dec 2008 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
21 Oct 2008 395 Particulars of a mortgage or charge / charge no: 2
02 Sep 2008 395 Particulars of a mortgage or charge / charge no: 1
09 Jul 2008 NEWINC Incorporation