- Company Overview for 20:20 MOBILE (UK) LIMITED (04833552)
- Filing history for 20:20 MOBILE (UK) LIMITED (04833552)
- People for 20:20 MOBILE (UK) LIMITED (04833552)
- Charges for 20:20 MOBILE (UK) LIMITED (04833552)
- Insolvency for 20:20 MOBILE (UK) LIMITED (04833552)
- More for 20:20 MOBILE (UK) LIMITED (04833552)
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) |
---|---|---|---|
23 Aug 2007 | 288a | New director appointed | |
31 Jul 2007 | 287 | Registered office changed on 31/07/07 from: 20:20 logistics LIMITED weston, road, crewe, cheshire, CW1 6BU | |
08 Jun 2007 | 288b | Director resigned | |
02 Apr 2007 | 288b | Director resigned | |
15 Feb 2007 | 287 | Registered office changed on 15/02/07 from: caudwell tower, weston road, crewe, cheshire CW1 6BU | |
13 Feb 2007 | 288a | New director appointed | |
13 Feb 2007 | 288a | New director appointed | |
05 Dec 2006 | 395 | Particulars of mortgage/charge | |
05 Dec 2006 | 395 | Particulars of mortgage/charge | |
29 Nov 2006 | 155(6)b | Declaration of assistance for shares acquisition | |
29 Nov 2006 | 155(6)a | Declaration of assistance for shares acquisition | |
29 Nov 2006 | RESOLUTIONS |
Resolutions
|
|
29 Nov 2006 | RESOLUTIONS |
Resolutions
|
|
27 Nov 2006 | 403a | Declaration of satisfaction of mortgage/charge | |
09 Nov 2006 | 288b | Director resigned | |
07 Nov 2006 | 363a | Return made up to 31/10/06; full list of members | |
20 Oct 2006 | 288a | New secretary appointed | |
18 Oct 2006 | 288b | Secretary resigned;director resigned | |
18 Oct 2006 | 288b | Director resigned | |
18 Oct 2006 | 288b | Director resigned | |
18 Sep 2006 | 88(2)R | Ad 14/08/06--------- £ si 217351448@1=217351448 £ ic 100000/217451448 | |
18 Sep 2006 | 123 | Nc inc already adjusted 14/08/06 | |
18 Sep 2006 | RESOLUTIONS |
Resolutions
|
|
18 Sep 2006 | RESOLUTIONS |
Resolutions
|
|
18 Sep 2006 | RESOLUTIONS |
Resolutions
|