- Company Overview for MISCO UK LIMITED (SC114143)
- Filing history for MISCO UK LIMITED (SC114143)
- People for MISCO UK LIMITED (SC114143)
- Charges for MISCO UK LIMITED (SC114143)
- Insolvency for MISCO UK LIMITED (SC114143)
- More for MISCO UK LIMITED (SC114143)
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) |
---|---|---|---|
11 Oct 2013 | AA | Full accounts made up to 29 December 2012 | |
03 Jun 2013 | AP03 | Appointment of Eric Mitchell Lerner as a secretary | |
03 Jun 2013 | TM02 | Termination of appointment of Curt Rush as a secretary | |
29 May 2013 | AR01 | Annual return made up to 4 May 2013 with full list of shareholders | |
29 May 2013 | AD01 | Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland on 29 May 2013 | |
04 Oct 2012 | AA | Full accounts made up to 31 December 2011 | |
03 Jul 2012 | CC04 | Statement of company's objects | |
03 Jul 2012 | RESOLUTIONS |
Resolutions
|
|
30 May 2012 | AR01 | Annual return made up to 4 May 2012 with full list of shareholders | |
30 May 2012 | AD01 | Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland on 30 May 2012 | |
20 Feb 2012 | TM01 | Termination of appointment of Joseph Dunne as a director | |
30 Dec 2011 | MG02s | Statement of satisfaction in full or in part of a charge /full /charge no 22 | |
30 Dec 2011 | MG03s | Statement of satisfaction in full or in part of a floating charge /full /charge no 21 | |
30 Dec 2011 | MG03s | Statement of satisfaction in full or in part of a floating charge /full /charge no 20 | |
23 Sep 2011 | AA | Full accounts made up to 1 January 2011 | |
22 Jun 2011 | AR01 | Annual return made up to 4 May 2011 with full list of shareholders | |
22 Jun 2011 | CH01 | Director's details changed for Mr Robert Alan Leeds on 4 May 2011 | |
22 Jun 2011 | AD01 | Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE on 22 June 2011 | |
20 Dec 2010 | CERTNM |
Company name changed systemax europe LIMITED\certificate issued on 20/12/10
|
|
20 Dec 2010 | RESOLUTIONS |
Resolutions
|
|
04 Oct 2010 | AA | Full accounts made up to 2 January 2010 | |
01 Oct 2010 | AP01 | Appointment of Mr Thomas Axmacher as a director | |
28 Sep 2010 | TM01 | Termination of appointment of Thomas Axmacher as a director | |
28 Sep 2010 | AP01 | Appointment of Mr Thomas Axmacher as a director | |
16 Jun 2010 | AR01 | Annual return made up to 4 May 2010 with full list of shareholders |