About

Registered Number: 01581958
Date of Incorporation: 21/08/1981 (43 years and 8 months ago)
Company Status: Active
Registered Address: Charnwood House, Gadbrook Business Centre, Northwich, Cheshire, CW9 7UG

 

M I S Computer Services Ltd was registered on 21 August 1981. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BREEN, Alizon Jane 10 October 1995 01 October 2001 1
CHAMBERS, Richard Francis 10 October 1995 01 October 2001 1
MELIA, John Joseph 10 October 1995 01 October 2001 1
WILLIAMSON, Peter N/A 01 October 2001 1

Filing History

Document Type Date
AA - Annual Accounts 30 June 2020
CS01 - N/A 04 May 2020
PSC02 - N/A 18 June 2019
PSC07 - N/A 18 June 2019
CS01 - N/A 05 June 2019
AA - Annual Accounts 13 March 2019
AA - Annual Accounts 12 June 2018
CS01 - N/A 11 May 2018
CH01 - Change of particulars for director 11 May 2018
CH01 - Change of particulars for director 11 May 2018
PSC02 - N/A 11 May 2018
AA - Annual Accounts 13 June 2017
CS01 - N/A 05 May 2017
AR01 - Annual Return 01 June 2016
AA - Annual Accounts 31 March 2016
AP01 - Appointment of director 12 February 2016
AA - Annual Accounts 08 June 2015
AR01 - Annual Return 27 May 2015
AP01 - Appointment of director 06 May 2015
AP01 - Appointment of director 06 May 2015
AA - Annual Accounts 17 June 2014
AR01 - Annual Return 19 May 2014
AA - Annual Accounts 12 June 2013
AR01 - Annual Return 08 May 2013
AR01 - Annual Return 31 May 2012
AA - Annual Accounts 02 March 2012
AR01 - Annual Return 05 May 2011
AA - Annual Accounts 08 February 2011
AR01 - Annual Return 05 May 2010
AA - Annual Accounts 01 March 2010
363a - Annual Return 05 May 2009
288c - Notice of change of directors or secretaries or in their particulars 05 May 2009
AA - Annual Accounts 05 March 2009
288c - Notice of change of directors or secretaries or in their particulars 11 February 2009
288c - Notice of change of directors or secretaries or in their particulars 10 February 2009
363a - Annual Return 21 May 2008
AA - Annual Accounts 10 December 2007
363a - Annual Return 17 May 2007
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 17 May 2007
353 - Register of members 17 May 2007
287 - Change in situation or address of Registered Office 17 May 2007
AA - Annual Accounts 14 March 2007
363s - Annual Return 23 June 2006
AA - Annual Accounts 16 March 2006
363s - Annual Return 13 May 2005
AA - Annual Accounts 21 April 2005
363s - Annual Return 10 May 2004
AA - Annual Accounts 01 April 2004
363s - Annual Return 15 May 2003
AA - Annual Accounts 18 April 2003
AA - Annual Accounts 29 July 2002
363s - Annual Return 27 May 2002
288b - Notice of resignation of directors or secretaries 05 November 2001
288b - Notice of resignation of directors or secretaries 05 November 2001
288b - Notice of resignation of directors or secretaries 05 November 2001
288b - Notice of resignation of directors or secretaries 05 November 2001
288b - Notice of resignation of directors or secretaries 05 November 2001
288a - Notice of appointment of directors or secretaries 05 November 2001
AA - Annual Accounts 29 June 2001
363s - Annual Return 09 May 2001
363s - Annual Return 11 May 2000
AA - Annual Accounts 29 February 2000
288a - Notice of appointment of directors or secretaries 06 October 1999
363s - Annual Return 01 May 1999
AA - Annual Accounts 07 April 1999
AA - Annual Accounts 03 August 1998
395 - Particulars of a mortgage or charge 22 May 1998
363s - Annual Return 20 May 1998
363s - Annual Return 27 May 1997
AA - Annual Accounts 05 February 1997
363s - Annual Return 28 May 1996
AUD - Auditor's letter of resignation 18 April 1996
288 - N/A 11 January 1996
288 - N/A 11 January 1996
288 - N/A 11 January 1996
AA - Annual Accounts 10 January 1996
363s - Annual Return 21 June 1995
RESOLUTIONS - N/A 07 January 1995
RESOLUTIONS - N/A 07 January 1995
RESOLUTIONS - N/A 07 January 1995
RESOLUTIONS - N/A 07 January 1995
RESOLUTIONS - N/A 07 January 1995
AA - Annual Accounts 22 December 1994
363s - Annual Return 17 June 1994
287 - Change in situation or address of Registered Office 17 June 1994
AAMD - Amended Accounts 25 May 1994
AA - Annual Accounts 18 January 1994
287 - Change in situation or address of Registered Office 21 December 1993
363s - Annual Return 01 July 1993
AA - Annual Accounts 02 March 1993
363s - Annual Return 07 May 1992
AA - Annual Accounts 24 February 1992
363b - Annual Return 22 May 1991
363(287) - N/A 22 May 1991
AA - Annual Accounts 12 May 1991
288 - N/A 13 November 1990
AA - Annual Accounts 13 November 1990
288 - N/A 14 May 1990
288 - N/A 14 May 1990
363 - Annual Return 09 May 1990
AA - Annual Accounts 11 April 1990
363 - Annual Return 22 November 1989
395 - Particulars of a mortgage or charge 05 November 1988
AA - Annual Accounts 26 April 1988
363 - Annual Return 03 March 1988
363 - Annual Return 03 March 1988
363 - Annual Return 03 March 1988
363 - Annual Return 31 December 1986
AA - Annual Accounts 13 December 1986

Mortgages & Charges

Description Date Status Charge by
Charge 12 May 1998 Outstanding

N/A

Mortgage 21 October 1988 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.