Advanced company searchLink opens in new window

MISCO UK LIMITED

Company number SC114143

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)
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
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
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
  • CONNOT ‐
20 Dec 2010 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2010-11-04
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