MISYS WORCESTER LIMITED

00663372
ONE KINGDOM STREET PADDINGTON LONDON W2 6BL

Documents

Documents
Date Category Description Pages
19 Sep 2017 gazette Gazette Dissolved Liquidation 1 Buy now
19 Jun 2017 insolvency Liquidation Voluntary Members Return Of Final Meeting 15 Buy now
03 Aug 2016 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 20 Buy now
17 Aug 2015 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 18 Buy now
11 Jun 2014 insolvency Liquidation Voluntary Declaration Of Solvency 3 Buy now
10 Jun 2014 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
10 Jun 2014 resolution Resolution 1 Buy now
19 Dec 2013 accounts Annual Accounts 13 Buy now
03 Dec 2013 officers Appointment of director (Sanjay Patel) 2 Buy now
29 Nov 2013 officers Termination of appointment of director (Misys Corporate Director Limited) 1 Buy now
17 Oct 2013 officers Termination of appointment of secretary (Misys Corporate Secretary Limited) 1 Buy now
08 Aug 2013 officers Appointment of director (Elizabeth Mary Collins) 2 Buy now
08 Aug 2013 officers Termination of appointment of director (John Dudley) 1 Buy now
30 May 2013 annual-return Annual Return 6 Buy now
24 May 2013 officers Change of particulars for director (Mr Thomas Edward Timothy Homer) 2 Buy now
21 Nov 2012 accounts Annual Accounts 14 Buy now
09 Jul 2012 officers Appointment of corporate secretary (Misys Corporate Secretary Limited) 2 Buy now
06 Jul 2012 officers Termination of appointment of secretary (Sarah Brain) 1 Buy now
30 May 2012 annual-return Annual Return 6 Buy now
09 Mar 2012 officers Change of particulars for secretary (Sarah Elizabeth Highton Brain) 2 Buy now
18 Nov 2011 accounts Annual Accounts 13 Buy now
01 Jun 2011 annual-return Annual Return 6 Buy now
13 May 2011 officers Appointment of director (John Mark Dudley) 2 Buy now
13 May 2011 officers Termination of appointment of director (Richard Thorp) 1 Buy now
14 Feb 2011 capital Statement of capital (Section 108) 4 Buy now
14 Feb 2011 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
14 Feb 2011 insolvency Solvency statement dated 04/02/11 1 Buy now
14 Feb 2011 resolution Resolution 1 Buy now
06 Jan 2011 accounts Annual Accounts 12 Buy now
10 Jun 2010 annual-return Annual Return 5 Buy now
02 Mar 2010 accounts Annual Accounts 12 Buy now
26 Nov 2009 officers Appointment of secretary (Sarah Elizabeth Highton Brain) 3 Buy now
26 Nov 2009 officers Termination of appointment of secretary (Kevin Wilson) 2 Buy now
18 Aug 2009 officers Director appointed richard thorp 1 Buy now
18 Aug 2009 officers Director appointed thomas edward timothy homer 1 Buy now
17 Aug 2009 officers Appointment terminated director russell johnson 1 Buy now
26 Jun 2009 annual-return Return made up to 29/05/09; full list of members 3 Buy now
28 May 2009 officers Secretary appointed kevin michael wilson 1 Buy now
26 May 2009 officers Appointment terminated secretary elizabeth gray 1 Buy now
07 Apr 2009 officers Appointment terminated director philip copeland 1 Buy now
18 Mar 2009 accounts Annual Accounts 11 Buy now
20 Oct 2008 officers Director's change of particulars / misys corporate director LIMITED / 14/08/2008 1 Buy now
14 Aug 2008 address Registered office changed on 14/08/2008 from burleigh house, chapel oak salford priors evesham worcestershire WR11 8SH 1 Buy now
10 Jun 2008 annual-return Return made up to 29/05/08; full list of members; amend 6 Buy now
03 Jun 2008 officers Appointment terminated director john cook 1 Buy now
30 May 2008 officers Director appointed russell alan johnson 1 Buy now
30 May 2008 annual-return Return made up to 29/05/08; full list of members 4 Buy now
30 Nov 2007 accounts Annual Accounts 11 Buy now
30 May 2007 annual-return Return made up to 29/05/07; full list of members 3 Buy now
29 Jan 2007 accounts Annual Accounts 12 Buy now
16 Nov 2006 officers New director appointed 2 Buy now
16 Nov 2006 officers New director appointed 2 Buy now
02 Jun 2006 annual-return Return made up to 29/05/06; full list of members 2 Buy now
01 Jun 2006 officers Director resigned 1 Buy now
01 Jun 2006 officers Director resigned 1 Buy now
25 Apr 2006 incorporation Memorandum Articles 14 Buy now
20 Apr 2006 change-of-name Certificate Change Of Name Company 2 Buy now
05 Apr 2006 accounts Annual Accounts 12 Buy now
03 Feb 2006 officers New director appointed 6 Buy now
12 Jan 2006 officers Director resigned 1 Buy now
28 Jun 2005 annual-return Return made up to 29/05/05; full list of members 3 Buy now
05 Apr 2005 accounts Annual Accounts 12 Buy now
26 Aug 2004 officers Director's particulars changed 1 Buy now
17 Aug 2004 officers New director appointed 1 Buy now
17 Aug 2004 officers New director appointed 1 Buy now
16 Aug 2004 officers New director appointed 1 Buy now
16 Aug 2004 officers Director resigned 1 Buy now
16 Aug 2004 officers Director resigned 1 Buy now
16 Aug 2004 officers Director resigned 1 Buy now
16 Aug 2004 officers Director resigned 1 Buy now
03 Aug 2004 incorporation Memorandum Articles 14 Buy now
27 Jul 2004 change-of-name Certificate Change Of Name Company 3 Buy now
30 Jun 2004 officers Secretary resigned 1 Buy now
30 Jun 2004 officers New secretary appointed 1 Buy now
24 Jun 2004 annual-return Return made up to 29/05/04; full list of members 3 Buy now
20 Apr 2004 officers New director appointed 1 Buy now
20 Apr 2004 officers New director appointed 1 Buy now
20 Apr 2004 officers Director resigned 1 Buy now
19 Apr 2004 officers New director appointed 1 Buy now
19 Apr 2004 officers Director resigned 1 Buy now
25 Nov 2003 accounts Annual Accounts 13 Buy now
30 May 2003 annual-return Return made up to 29/05/03; full list of members 3 Buy now
20 Mar 2003 accounts Annual Accounts 11 Buy now
07 Feb 2003 auditors Auditors Resignation Company 2 Buy now
30 Dec 2002 officers New secretary appointed 1 Buy now
23 Dec 2002 officers Secretary resigned 1 Buy now
15 Nov 2002 officers Director resigned 1 Buy now
11 Jul 2002 officers Director's particulars changed 1 Buy now
18 Jun 2002 officers New director appointed 2 Buy now
12 Jun 2002 officers New director appointed 2 Buy now
29 May 2002 annual-return Return made up to 29/05/02; full list of members 2 Buy now
25 Apr 2002 capital Declaration of assistance for shares acquisition 15 Buy now
25 Apr 2002 capital Declaration of assistance for shares acquisition 14 Buy now
08 Mar 2002 officers New director appointed 2 Buy now
08 Mar 2002 officers Director resigned 1 Buy now
06 Sep 2001 accounts Annual Accounts 10 Buy now
31 Jul 2001 address Registered office changed on 31/07/01 from: burleigh house chapel oak salford priors worcestershire WR11 5SH 1 Buy now
27 Jun 2001 annual-return Return made up to 29/05/01; full list of members 3 Buy now
05 Jun 2001 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
08 Nov 2000 accounts Annual Accounts 10 Buy now