M.I.S. MANAGEMENT GROUP LIMITED
WHETSTONE

Hellopages » Greater London » Barnet » N20 9BH

Company number 02404979
Status Liquidation
Incorporation Date 17 July 1989
Company Type Private Limited Company
Address EURO HOUSE, HIGH ROAD, WHETSTONE, LONDON, N20 9BH
Home Country United Kingdom
Phone, email, etc

Since the company registration twenty-four events have happened. The last three records are Order of court to wind up ; Accounting reference date extended from 31/01 to 31/07 ; Full accounts made up to 31 January 1993 . The most likely internet sites of M.I.S. MANAGEMENT GROUP LIMITED are www.mismanagementgroup.co.uk, and www.m-i-s-management-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and three months. M I S Management Group Limited is a Private Limited Company. The company registration number is 02404979. M I S Management Group Limited has been working since 17 July 1989. The present status of the company is Liquidation. The registered address of M I S Management Group Limited is Euro House High Road Whetstone London N20 9bh. . TAYLOR, John Alfred Nicholas is a Secretary of the company. HURLEY, Michael Paul is a Director of the company. Secretary ALLEN, John Richard has been resigned. Director ALLEN, John Richard has been resigned.


Current Directors


Director
HURLEY, Michael Paul

64 years old

Resigned Directors

Secretary
ALLEN, John Richard
Resigned: 15 July 1991

Director
ALLEN, John Richard
Resigned: 15 July 1991
64 years old

M.I.S. MANAGEMENT GROUP LIMITED Events

01 Jun 1994
Order of court to wind up

09 Feb 1994
Accounting reference date extended from 31/01 to 31/07

10 Dec 1993
Full accounts made up to 31 January 1993

11 Nov 1993
Return made up to 17/07/93; no change of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned;director resigned

26 Apr 1993
Full accounts made up to 31 January 1992

...
... and 14 more events
13 Dec 1989
Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital

13 Dec 1989
£ nc 100/50000 21/11/89

22 Aug 1989
Registered office changed on 22/08/89 from: 84 temple chambers temple ave london EC4Y ohp

22 Aug 1989
Secretary resigned;new secretary appointed;director resigned;new director appointed

17 Jul 1989
Incorporation