MISYS PATRIOT LIMITED: Filings

  • Overview

    Company NameMISYS PATRIOT LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 06641371
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    What are the latest filings for MISYS PATRIOT LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    16 pages4.71

    Declaration of solvency

    3 pages4.70

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Dec 13, 2012

    LRESSP

    Termination of appointment of Nicholas Brian Farrimond as a director on Sep 06, 2012

    1 pagesTM01

    Appointment of Mr Bijal Mahendra Patel as a director on Sep 06, 2012

    2 pagesAP01

    Annual return made up to Jul 09, 2012 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 10, 2012

    Statement of capital on Jul 10, 2012

    • Capital: GBP 1
    SH01

    Appointment of Misys Corporate Secretary Limited as a secretary on Jul 06, 2012

    2 pagesAP04

    Termination of appointment of Sarah Elizabeth Highton Brain as a secretary on Jul 06, 2012

    1 pagesTM02

    Certificate of change of name

    Company name changed temenos misys LIMITED\certificate issued on 28/05/12
    3 pagesCERTNM
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on May 18, 2012

    RES15

    Change of name notice

    2 pagesCONNOT

    Secretary's details changed for Sarah Elizabeth Highton Brain on Mar 09, 2012

    2 pagesCH03

    Certificate of change of name

    Company name changed misys patriot LIMITED\certificate issued on 10/02/12
    3 pagesCERTNM
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Feb 08, 2012

    RES15

    Change of name notice

    2 pagesCONNOT

    Full accounts made up to May 31, 2011

    12 pagesAA

    Annual return made up to Jul 09, 2011 with full list of shareholders

    6 pagesAR01

    Statement of capital on Feb 14, 2011

    • Capital: GBP 1
    4 pagesSH19

    legacy

    1 pagesCAP-SS

    legacy

    1 pagesSH20

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Capital red reserve cancelled 04/02/2011
    RES13

    Full accounts made up to May 31, 2010

    11 pagesAA

    Annual return made up to Jul 09, 2010 with full list of shareholders

    14 pagesAR01

    Termination of appointment of James Cheesewright as a director

    1 pagesTM01

    Appointment of Mr Thomas Edward Timothy Homer as a director

    2 pagesAP01

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0