Advanced company searchLink opens in new window

BISYS FUND SERVICES LIMITED

Company number 03513482

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
02 Dec 2015 GAZ2 Final Gazette dissolved following liquidation
02 Sep 2015 4.68 Liquidators' statement of receipts and payments to 24 August 2015
02 Sep 2015 4.71 Return of final meeting in a members' voluntary winding up
30 Oct 2014 AD01 Registered office address changed from Citigroup Centre Canada Square Canary Wharf London E14 5LB to 55 Baker Street London W1U 7EU on 30 October 2014
28 Oct 2014 600 Appointment of a voluntary liquidator
28 Oct 2014 4.70 Declaration of solvency
28 Oct 2014 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2014-10-17
06 Jun 2014 MISC Section 519
18 Feb 2014 AR01 Annual return made up to 13 February 2014 with full list of shareholders
Statement of capital on 2014-02-18
  • GBP 2,000,000
04 Oct 2013 AA Accounts made up to 29 December 2012
19 Feb 2013 AR01 Annual return made up to 13 February 2013 with full list of shareholders
26 Sep 2012 AA Accounts made up to 29 December 2011
07 Jun 2012 CH03 Secretary's details changed for Simon James Cummings on 29 May 2012
07 Jun 2012 CH01 Director's details changed for Simon James Cumming on 29 May 2012
23 May 2012 CC04 Statement of company's objects
17 May 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
16 Feb 2012 AR01 Annual return made up to 13 February 2012 with full list of shareholders
03 Oct 2011 AA Accounts made up to 29 December 2010
17 Feb 2011 AR01 Annual return made up to 13 February 2011 with full list of shareholders
02 Oct 2010 AA Accounts made up to 29 December 2009
25 Sep 2010 CH01 Director's details changed for Jill Denise Robson on 14 September 2010
22 Feb 2010 AR01 Annual return made up to 13 February 2010 with full list of shareholders
28 Oct 2009 AA Accounts made up to 29 December 2008
22 May 2009 287 Registered office changed on 22/05/2009 from 10 norwich street london EC4A 1BD
27 Mar 2009 363a Return made up to 13/02/09; full list of members