MISYS INTERNATIONAL FINANCE LIMITED

MISYS INTERNATIONAL FINANCE LIMITED MISYS INTERNATIONAL FINANCE LIMITED, Grand Cayman, Ky1 1102, Cayman Islands
StatusCONVERTED-CLOSED
Company No.FC023611
Category
Incorporated19 Nov 2001
Age22 years, 5 months, 24 days
JurisdictionUnited Kingdom
Dissolution14 Feb 2013
Years11 years, 2 months, 27 days

SUMMARY

MISYS INTERNATIONAL FINANCE LIMITED is an converted-closed with number FC023611. It was incorporated 22 years, 5 months, 24 days ago, on 19 November 2001 and it was dissolved 11 years, 2 months, 27 days ago, on 14 February 2013. The company address is MISYS INTERNATIONAL FINANCE LIMITED MISYS INTERNATIONAL FINANCE LIMITED, Grand Cayman, Ky1 1102, Cayman Islands.



Company Fillings

Dissolution closure of uk establishment and overseas company

Date: 14 Feb 2013

Category: Dissolution

Type: OSDS01

Branch number: BR013387

Close date: 2012-12-31

Company number: FC023611

Documents

View document PDF

Appoint person director overseas company

Date: 18 Sep 2012

Category: Officers

Sub Category: Appointments

Type: OSAP01

Officer name: Bijal Mahendra Patel

Documents

View document PDF

Termination person director overseas company with name

Date: 17 Sep 2012

Category: Officers

Sub Category: Termination

Type: OSTM01

Officer name: Nicholas Farrimond

Documents

View document PDF

Termination person secretary overseas company with name

Date: 11 Jul 2012

Category: Officers

Sub Category: Termination

Type: OSTM02

Officer name: Sarah Brain

Documents

View document PDF

Appoint corporate secretary overseas company

Date: 11 Jul 2012

Category: Officers

Sub Category: Appointments

Type: OSAP04

Officer name: Misys Corporate Secretary Limited

Documents

View document PDF

Accounts with accounts type full

Date: 29 Feb 2012

Action Date: 31 May 2011

Category: Accounts

Type: AA

Made up date: 2011-05-31

Documents

View document PDF

Termination person director overseas company with name

Date: 14 Jul 2011

Category: Officers

Sub Category: Termination

Type: OSTM01

Officer name: Richard Thorp

Documents

View document PDF

Appoint person director overseas company

Date: 14 Jul 2011

Category: Officers

Sub Category: Appointments

Type: OSAP01

Officer name: John Mark Dudley

Documents

View document PDF

Annual return update with change details

Date: 11 Apr 2011

Category: Annual-return

Type: OSTN01-CHNG

Representative details: Change of Address Misys International Finance Limited, One Kingdom Street, Paddington, London, W2 6BL

Branch number: FC023611

Documents

View document PDF

Annual return add person authorised to represent to uk establishment

Date: 11 Apr 2011

Category: Annual-return

Type: OSTN01-PAR

Branch number: BR013387

Representative details: Richard Thorp One Kingdom Street London W2 6BL

Documents

View document PDF

Annual return add person authorised to represent to uk establishment

Date: 11 Apr 2011

Category: Annual-return

Type: OSTN01-PAR

Representative details: Thomas Edward Tomothy Homer One Kingdom Street London W2 6BL

Branch number: BR013387

Documents

View document PDF

Annual return add person authorised to represent to uk establishment

Date: 11 Apr 2011

Category: Annual-return

Type: OSTN01-PAR

Branch number: BR013387

Representative details: Nicholas Farrimond One Kingdom Street London W2 6BL

Documents

View document PDF

Annual return add person authorised to represent to uk establishment

Date: 11 Apr 2011

Category: Annual-return

Type: OSTN01-PAR

Branch number: BR013387

Representative details: Sarah Elizabeth Highton Brain One Kingdom Street London W2 6BL

Documents

View document PDF

Annual return add person authorised to accept service to uk establishment

Date: 11 Apr 2011

Category: Annual-return

Type: OSTN01-PAR

Representative details: Nicholas Farrimond One Kingdom Street London W2 6BL

Branch number: BR013387

Documents

View document PDF

Annual return add person authorised to accept service to uk establishment

Date: 11 Apr 2011

Category: Annual-return

Type: OSTN01-PAR

Representative details: Richard Thorp One Kingdom Street London W2 6BL

Branch number: BR013387

Documents

View document PDF

Annual return add person authorised to accept service to uk establishment

Date: 11 Apr 2011

Category: Annual-return

Type: OSTN01-PAR

Branch number: BR013387

Representative details: Sarah Elizabeth Highton Brain One Kingdom Street London W2 6BL

Documents

View document PDF

Annual return update with change details

Date: 11 Apr 2011

Category: Annual-return

Type: OSTN01-CHNG

Representative details: Business Change Null

Branch number: BR013387

Documents

View document PDF

Annual return add person authorised to accept service to uk establishment

Date: 11 Apr 2011

Category: Annual-return

Type: OSTN01-PAR

Representative details: Thomas Edward Timothy Homer One Kingdom Street London W2 6BL

Branch number: BR013387

Documents

View document PDF

Annual return overseas company

Date: 11 Apr 2011

Category: Annual-return

Type: OSTN01

Documents

View document PDF

Accounts with accounts type full

Date: 07 Mar 2011

Action Date: 31 May 2010

Category: Accounts

Type: AA

Made up date: 2010-05-31

Documents

View document PDF

Miscellaneous

Date: 10 Sep 2010

Category: Miscellaneous

Type: MISC

Description: Mem and arts

Documents

View document PDF

Termination person director overseas company with name

Date: 03 Sep 2010

Category: Officers

Sub Category: Termination

Type: OSTM01

Officer name: James Cheesewright

Documents

View document PDF

Termination person secretary overseas company with name

Date: 03 Sep 2010

Category: Officers

Sub Category: Termination

Type: OSTM02

Officer name: Kevin Wilson

Documents

View document PDF

Termination person director overseas company with name

Date: 03 Sep 2010

Category: Officers

Sub Category: Termination

Type: OSTM01

Officer name: Richard Ham

Documents

View document PDF

Appoint person secretary overseas company

Date: 03 Sep 2010

Category: Officers

Sub Category: Appointments

Type: OSAP03

Officer name: Sarah Elizabeth Brain

Documents

View document PDF

Appoint person director overseas company

Date: 03 Sep 2010

Category: Officers

Sub Category: Appointments

Type: OSAP01

Officer name: Mr Thomas Edward Timothy Homer

Documents

View document PDF

Appoint person director overseas company

Date: 03 Sep 2010

Category: Officers

Sub Category: Appointments

Type: OSAP01

Officer name: Nicholas Brian Farrimond

Documents

View document PDF

Accounts with accounts type full

Date: 26 Mar 2010

Action Date: 31 May 2009

Category: Accounts

Type: AA

Made up date: 2009-05-31

Documents

View document PDF

Appoint person director overseas company

Date: 13 Nov 2009

Category: Officers

Sub Category: Appointments

Type: OSAP01

Officer name: Richard Simon Thorp

Documents

View document PDF

Termination person director overseas company with name

Date: 13 Nov 2009

Category: Officers

Sub Category: Termination

Type: OSTM01

Officer name: Russell Johnson

Documents

View document PDF

Miscellaneous

Date: 16 Jul 2009

Category: Miscellaneous

Type: MISC

Description: 692(1)(B) Terminate director glyn william fullelove

Documents

View document PDF

Miscellaneous

Date: 09 Jun 2009

Category: Miscellaneous

Type: MISC

Description: 692(1)(B) Terminate appointment secretary elizabeth andrea gray

Documents

View document PDF

Miscellaneous

Date: 09 Jun 2009

Category: Miscellaneous

Type: MISC

Description: 692(1)(B) Appointment director kevin michael wilson

Documents

View document PDF

Accounts with accounts type full

Date: 14 Apr 2009

Action Date: 31 May 2008

Category: Accounts

Type: AA

Made up date: 2008-05-31

Documents

View document PDF

Miscellaneous

Date: 07 Apr 2009

Category: Miscellaneous

Type: MISC

Description: 692(1)(B)Terminate appointment director philip robert copeland

Documents

View document PDF

Miscellaneous

Date: 16 Mar 2009

Category: Miscellaneous

Type: MISC

Description: 692(1)(B) Appointment director james cheesewright

Documents

View document PDF

Miscellaneous

Date: 16 Mar 2009

Category: Miscellaneous

Type: MISC

Description: 692(1)(B) Appointment director richard laurence ham

Documents

View document PDF

Legacy

Date: 18 Aug 2008

Category: Officers

Type: FPA

Description: First pa details changed\one\kingdom street\paddington\london\W2 6BL

Documents

Legacy

Date: 18 Aug 2008

Category: Certificate

Type: 692(1)(c)

Description: Pa:par

Documents

View document PDF

Miscellaneous

Date: 08 Jul 2008

Category: Miscellaneous

Type: MISC

Description: 692(1)(B) Appointment director glyn william fullelove/terminate appointment director john cook

Documents

View document PDF

Miscellaneous

Date: 08 Jul 2008

Category: Miscellaneous

Type: MISC

Description: 692(1)(B) Appointment director russell alan johnson/ terminate appointment director howard alexander david marsh

Documents

View document PDF

Accounts with accounts type full

Date: 28 Nov 2007

Action Date: 31 May 2007

Category: Accounts

Type: AA

Made up date: 2007-05-31

Documents

View document PDF

Legacy

Date: 17 Jul 2007

Category: Officers

Type: 692(1)(b)

Description: Director resigned

Documents

View document PDF

Legacy

Date: 17 Jul 2007

Category: Officers

Type: 692(1)(b)

Description: Director resigned

Documents

View document PDF

Legacy

Date: 19 Jun 2007

Category: Officers

Type: 692(1)(b)

Description: New director appointed

Documents

View document PDF

Legacy

Date: 16 Feb 2007

Category: Officers

Type: 692(1)(b)

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 20 Oct 2006

Action Date: 31 May 2006

Category: Accounts

Type: AA

Made up date: 2006-05-31

Documents

View document PDF

Accounts with accounts type full

Date: 04 Apr 2006

Action Date: 31 May 2005

Category: Accounts

Type: AA

Made up date: 2005-05-31

Documents

View document PDF

Legacy

Date: 23 Dec 2005

Category: Officers

Type: 692(1)(b)

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 20 Jul 2005

Category: Officers

Type: 692(1)(b)

Description: Director resigned;new director appointed

Documents

View document PDF

Legacy

Date: 19 Oct 2004

Category: Officers

Type: FPA

Description: First pa details changed paul christopher waters burleigh house chapel oak, salford priors worcestershire WR11 8SP

Documents

View document PDF

Accounts with accounts type full

Date: 19 Oct 2004

Action Date: 31 May 2004

Category: Accounts

Type: AA

Made up date: 2004-05-31

Documents

View document PDF

Accounts with accounts type full

Date: 19 Oct 2004

Action Date: 31 May 2002

Category: Accounts

Type: AA

Made up date: 2002-05-31

Documents

View document PDF

Accounts with accounts type full

Date: 19 Oct 2004

Action Date: 31 May 2003

Category: Accounts

Type: AA

Made up date: 2003-05-31

Documents

View document PDF

Legacy

Date: 19 Oct 2004

Category: Certificate

Type: 692(1)(c)

Description: Pa:res/app

Documents

View document PDF

Legacy

Date: 06 May 2004

Category: Officers

Type: 692(1)(b)

Description: Director resigned;new director appointed

Documents

View document PDF

Legacy

Date: 24 Jan 2002

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/11/02 to 31/05/02

Documents

View document PDF

Legacy

Date: 14 Dec 2001

Category: Address

Type: BUSADD

Description: Business address burleigh house chapel oak, salford priors worcestershire WR11 8SP

Documents

View document PDF

Legacy

Date: 14 Dec 2001

Category: Incorporation

Type: 691

Description: Place of business registration

Documents

View document PDF


Some Companies

BARNSLEY STRAFFORD LTD

MARLAND HOUSE,BARNSLEY,S70 2LW

Number:08735899
Status:ACTIVE
Category:Private Limited Company

D EYNON BUILDING SERVICES LIMITED

15 HOME FARM,LUTON,LU1 3TD

Number:09374481
Status:ACTIVE
Category:Private Limited Company

LAST GAMES LIMITED

130 OLD STREET,LONDON,EC1V 9BD

Number:11260245
Status:ACTIVE
Category:Private Limited Company

QUESTSCOPE

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:02308065
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

SWAN (IT) LTD

ST HELEN'S HOUSE,DERBY,DE1 3EE

Number:08360179
Status:ACTIVE
Category:Private Limited Company

THE PUB EXPERTS LTD

1ST FLOOR,FRINTON ON SEA,CO13 9AB

Number:07373542
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