MISURA SYSTEMS LIMITED

06518582
KINGSHOLD BUILDINGS 3 & 4 MALMESBURY ROAD CHELTENHAM GLOUCESTERSHIRE GL51 9PL GL51 9PL

Documents

Documents
Date Category Description Pages
04 Dec 2012 gazette Gazette Dissolved Compulsory 1 Buy now
21 Aug 2012 gazette Gazette Notice Compulsory 1 Buy now
02 Mar 2012 officers Termination of appointment of director (Christopher Marcus Owen-Smith) 1 Buy now
02 Mar 2012 officers Termination of appointment of director (Luke Dalton) 1 Buy now
02 Mar 2012 officers Termination of appointment of secretary (Maurice John Edgington) 1 Buy now
10 Feb 2012 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
27 Dec 2011 gazette Gazette Notice Compulsory 1 Buy now
16 Jul 2011 gazette Gazette Filings Brought Up To Date 1 Buy now
13 Jul 2011 annual-return Annual Return 8 Buy now
05 Jul 2011 gazette Gazette Notice Compulsory 1 Buy now
22 Sep 2010 accounts Annual Accounts 6 Buy now
02 Jul 2010 officers Change of particulars for director (Dr John Leslie Mervyn-Smyth) 2 Buy now
02 Jul 2010 officers Change of particulars for director (Mr Christopher Marcus Owen-Smith) 2 Buy now
02 Jul 2010 officers Change of particulars for director (Luke Dalton) 2 Buy now
30 Mar 2010 annual-return Annual Return 6 Buy now
30 Mar 2010 officers Change of particulars for director (Luke Dalton) 2 Buy now
30 Mar 2010 officers Change of particulars for director (Dr John Leslie Mervyn-Smyth) 2 Buy now
30 Mar 2010 officers Change of particulars for director (Mr Christopher Marcus Owen-Smith) 2 Buy now
06 Mar 2010 gazette Gazette Filings Brought Up To Date 1 Buy now
04 Mar 2010 accounts Annual Accounts 8 Buy now
02 Feb 2010 gazette Gazette Notice Compulsory 1 Buy now
25 Mar 2009 annual-return Return made up to 28/02/09; full list of members 5 Buy now
24 Mar 2009 officers Secretary's Change of Particulars / maurice edgington / 24/03/2009 / Nationality was: , now: british; Date of Birth was: , now: 01-Nov-1956; HouseName/Number was: ashmede lodge, now: ashmeade lodge; Street was: leckhampton hall, now: leckhampton hill; Occupation was: , now: accountant 2 Buy now
24 Mar 2009 address Location of register of members 1 Buy now
24 Mar 2009 officers Director's Change of Particulars / christopher owen-smith / 01/03/2009 / HouseName/Number was: 10, now: 57; Street was: brokoway road, now: gretton road; Area was: charlton kings, now: winchcombe; Post Code was: GL53 8HB, now: GL54 5EQ 1 Buy now
23 Jun 2008 incorporation Memorandum Articles 7 Buy now
13 Jun 2008 change-of-name Certificate Change Of Name Company 2 Buy now
05 Jun 2008 accounts Accounting reference date shortened from 28/02/2009 to 31/12/2008 1 Buy now
07 Apr 2008 officers Director appointed luke dominic dalton 2 Buy now
29 Feb 2008 incorporation Incorporation Company 14 Buy now