MISYS EAGLEYE LIMITED

One Kingdom Street One Kingdom Street, London, W2 6BL, United Kingdom
StatusDISSOLVED
Company No.04205366
CategoryPrivate Limited Company
Incorporated25 Apr 2001
Age23 years, 17 days
JurisdictionEngland Wales
Dissolution08 Aug 2012
Years11 years, 9 months, 4 days

SUMMARY

MISYS EAGLEYE LIMITED is an dissolved private limited company with number 04205366. It was incorporated 23 years, 17 days ago, on 25 April 2001 and it was dissolved 11 years, 9 months, 4 days ago, on 08 August 2012. The company address is One Kingdom Street One Kingdom Street, London, W2 6BL, United Kingdom.



Company Fillings

Gazette dissolved liquidation

Date: 08 Aug 2012

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 08 May 2012

Category: Insolvency

Sub Category: Voluntary

Type: 4.71

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 22 Nov 2011

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 22 Nov 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 22 Nov 2011

Category: Insolvency

Sub Category: Voluntary

Type: 4.70

Documents

View document PDF

Capital allotment shares

Date: 20 Sep 2011

Action Date: 14 Sep 2011

Category: Capital

Type: SH01

Date: 2011-09-14

Capital : 0.10 GBP

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Apr 2011

Action Date: 20 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-20

Documents

View document PDF

Accounts with accounts type full

Date: 01 Dec 2010

Action Date: 31 May 2010

Category: Accounts

Type: AA

Made up date: 2010-05-31

Documents

View document PDF

Appoint person director company with name

Date: 05 Jul 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Nicholas Brian Farrimond

Documents

View document PDF

Termination director company with name

Date: 30 Jun 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kevin Hughes

Documents

View document PDF

Appoint person director company with name

Date: 29 Jun 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Thomas Edward Timothy Homer

Documents

View document PDF

Termination director company

Date: 21 Jun 2010

Category: Officers

Sub Category: Termination

Type: TM01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 May 2010

Action Date: 20 Apr 2010

Category: Annual-return

Type: AR01

Made up date: 2010-04-20

Documents

View document PDF

Appoint corporate secretary company with name

Date: 24 Mar 2010

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Misys Corporate Secretary Limited

Documents

View document PDF

Termination secretary company with name

Date: 24 Mar 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Gurbinder Bains

Documents

View document PDF

Accounts with accounts type full

Date: 02 Mar 2010

Action Date: 31 May 2009

Category: Accounts

Type: AA

Made up date: 2009-05-31

Documents

View document PDF

Legacy

Date: 27 Jul 2009

Category: Officers

Type: 288a

Description: Secretary appointed gurbinder bains

Documents

View document PDF

Legacy

Date: 27 Jul 2009

Category: Officers

Type: 288b

Description: Appointment Terminated Secretary elizabeth gray

Documents

View document PDF

Legacy

Date: 27 May 2009

Category: Annual-return

Type: 363a

Description: Return made up to 20/04/09; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 18 Mar 2009

Action Date: 31 May 2008

Category: Accounts

Type: AA

Made up date: 2008-05-31

Documents

View document PDF

Legacy

Date: 20 Oct 2008

Category: Officers

Type: 288c

Description: Director's Change of Particulars / misys corporate director LIMITED / 14/08/2008 / HouseName/Number was: , now: one; Street was: burleigh house, now: kingdom street; Area was: chapel oak, now: paddington; Post Town was: salford priors, now: london; Region was: evesham, now: ; Post Code was: WR11 8SP, now: W2 6BL

Documents

View document PDF

Legacy

Date: 22 Aug 2008

Category: Address

Type: 287

Description: Registered office changed on 22/08/2008 from burleigh house chapel oak, salford priors evesham WR11 8SP

Documents

View document PDF

Legacy

Date: 22 Apr 2008

Category: Annual-return

Type: 363a

Description: Return made up to 20/04/08; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 26 Nov 2007

Action Date: 31 May 2007

Category: Accounts

Type: AA

Made up date: 2007-05-31

Documents

View document PDF

Legacy

Date: 20 Apr 2007

Category: Annual-return

Type: 363a

Description: Return made up to 20/04/07; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 20 Jan 2007

Action Date: 31 May 2006

Category: Accounts

Type: AA

Made up date: 2006-05-31

Documents

View document PDF

Legacy

Date: 12 Jul 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 28 Apr 2006

Category: Annual-return

Type: 363a

Description: Return made up to 20/04/06; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 17 Jan 2006

Action Date: 31 May 2005

Category: Accounts

Type: AA

Made up date: 2005-05-31

Documents

View document PDF

Accounts with accounts type full

Date: 11 May 2005

Action Date: 31 May 2004

Category: Accounts

Type: AA

Made up date: 2004-05-31

Documents

View document PDF

Legacy

Date: 21 Apr 2005

Category: Annual-return

Type: 363a

Description: Return made up to 20/04/05; full list of members

Documents

View document PDF

Legacy

Date: 10 Nov 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 10 Nov 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 10 Nov 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 30 Jun 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 30 Jun 2004

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Accounts with accounts type full

Date: 25 May 2004

Action Date: 31 Aug 2003

Category: Accounts

Type: AA

Made up date: 2003-08-31

Documents

View document PDF

Legacy

Date: 20 May 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 20 May 2004

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/08/04 to 31/05/04

Documents

View document PDF

Legacy

Date: 18 May 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 18 May 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 18 May 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 18 May 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 29 Apr 2004

Category: Annual-return

Type: 363a

Description: Return made up to 20/04/04; full list of members

Documents

View document PDF

Legacy

Date: 26 Mar 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 08 Mar 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 20 Jan 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 20 Jan 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 28 Nov 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 25 Nov 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 25 Nov 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 12 May 2003

Category: Annual-return

Type: 363s

Description: Return made up to 25/04/03; full list of members

Documents

View document PDF

Auditors resignation company

Date: 07 Feb 2003

Category: Auditors

Type: AUD

Documents

View document PDF

Legacy

Date: 02 Jan 2003

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 02 Jan 2003

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Dec 2002

Action Date: 31 Aug 2002

Category: Accounts

Type: AA

Made up date: 2002-08-31

Documents

View document PDF

Certificate change of name company

Date: 18 Nov 2002

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed eagleye solutions LIMITED\certificate issued on 18/11/02

Documents

View document PDF

Resolution

Date: 10 Oct 2002

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 01 Oct 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 01 Oct 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 01 Oct 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 01 Oct 2002

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 01 Oct 2002

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 01 Oct 2002

Category: Address

Type: 287

Description: Registered office changed on 01/10/02 from: the business centre edward street redditch worcestershire B97 6HA

Documents

View document PDF

Legacy

Date: 29 Aug 2002

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/09/02 to 31/08/02

Documents

View document PDF

Legacy

Date: 09 Aug 2002

Category: Capital

Type: 122

Description: Div 26/06/01

Documents

View document PDF

Resolution

Date: 04 Jul 2002

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 04 Jul 2002

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 22 May 2002

Category: Annual-return

Type: 363s

Description: Return made up to 25/04/02; full list of members

Documents

View document PDF

Legacy

Date: 22 May 2002

Category: Annual-return

Type: 363(288)

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 15 Mar 2002

Category: Capital

Type: 88(2)R

Description: Ad 28/02/02--------- £ si [email protected]=30 £ ic 41/71

Documents

View document PDF

Legacy

Date: 15 Mar 2002

Category: Capital

Type: 88(2)R

Description: Ad 10/12/01--------- £ si [email protected]=40 £ ic 1/41

Documents

View document PDF

Legacy

Date: 07 Mar 2002

Category: Address

Type: 287

Description: Registered office changed on 07/03/02 from: carrick house lypiatt road cheltenham gloucestershire GL50 2QJ

Documents

View document PDF

Legacy

Date: 04 Mar 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 07 Sep 2001

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 28 Aug 2001

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/04/02 to 30/09/02

Documents

View document PDF

Legacy

Date: 16 Aug 2001

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 16 Aug 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 16 Aug 2001

Category: Address

Type: 287

Description: Registered office changed on 16/08/01 from: 16 saint john street london EC1M 4NT

Documents

View document PDF

Legacy

Date: 16 Aug 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 16 Aug 2001

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 28 Jun 2001

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 28 Jun 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 28 Jun 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Incorporation company

Date: 25 Apr 2001

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ADEPT CONCRETE CUTTING LIMITED

UNIT 6 ENTERPRISE BUSINESS PARK,OSSETT,WF5 9JH

Number:04266112
Status:ACTIVE
Category:Private Limited Company

BG APPLETON CONTRACTS LTD

BAKER CLARKE SWISS HOUSE BECKINGHAM STREET,MALDON,CM9 8LZ

Number:07922279
Status:ACTIVE
Category:Private Limited Company

CAPITAL AND COUNTIES ELECTRICAL LTD

1 NICHOLS HOUSE,BRAINTREE,CM7 1EY

Number:11317995
Status:ACTIVE
Category:Private Limited Company

NATIONAL GAS LTD

COTSWOLD HOUSE 219 MARSH WALL,CANARY WHARF,E14 9FJ

Number:11049010
Status:ACTIVE
Category:Private Limited Company

PRESCRIBING SERVICES LTD

2 REGIS PLACE,KING'S LYNN,PE30 2JN

Number:05913240
Status:ACTIVE
Category:Private Limited Company

QUIDEM LIMITED

THE IDEAS CENTRE HOLLY FARM BUSINESS PARK,KENILWORTH,CV8 1NP

Number:06928312
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source