- Company Overview for BEMROSE MOBILE LIMITED (06929688)
- Filing history for BEMROSE MOBILE LIMITED (06929688)
- People for BEMROSE MOBILE LIMITED (06929688)
- Charges for BEMROSE MOBILE LIMITED (06929688)
- More for BEMROSE MOBILE LIMITED (06929688)
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) |
---|---|---|---|
24 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
08 Jul 2013 | AR01 | Annual return made up to 10 June 2013 with full list of shareholders | |
06 Jul 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
05 Jul 2013 | AA | Total exemption small company accounts made up to 31 March 2012 | |
08 May 2013 | CERTNM |
Company name changed bemrosebooth ticketing LIMITED\certificate issued on 08/05/13
|
|
23 Apr 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Jul 2012 | AR01 | Annual return made up to 10 June 2012 with full list of shareholders | |
27 Jul 2012 | CH01 | Director's details changed for Mr Nicolas Kibel on 10 June 2012 | |
27 Jul 2012 | CH01 | Director's details changed for Mr Ashley Cohen on 10 June 2012 | |
27 Jul 2012 | CH01 | Director's details changed for Mr Simon Abraham on 10 June 2012 | |
27 Jul 2012 | CH03 | Secretary's details changed for Mr Simon Abraham on 10 June 2012 | |
27 Jul 2012 | CH01 | Director's details changed for Mr Gary Mark Wayne on 10 June 2012 | |
02 Jan 2012 | AA | Total exemption small company accounts made up to 31 March 2011 | |
19 Oct 2011 | AD01 | Registered office address changed from 2Nd Floors Saxon House Heritage Gate Friary Street DE1 1NL Derby on 19 October 2011 | |
27 Sep 2011 | CH01 | Director's details changed for Mr Nicolas Kibel on 27 September 2011 | |
27 Sep 2011 | CH01 | Director's details changed for Mr Ashley Cohen on 27 September 2011 | |
27 Sep 2011 | CH01 | Director's details changed for Mr Gary Mark Wayne on 27 September 2011 | |
27 Sep 2011 | CH01 | Director's details changed for Mr Simon Abraham on 27 September 2011 | |
27 Sep 2011 | CH03 | Secretary's details changed for Mr Simon Abraham on 27 September 2011 | |
26 Sep 2011 | AA01 | Previous accounting period shortened from 30 June 2011 to 31 March 2011 | |
09 Aug 2011 | AP01 | Appointment of Mr Gary Wayne as a director | |
08 Aug 2011 | AR01 | Annual return made up to 10 June 2011 with full list of shareholders | |
08 Aug 2011 | AP01 | Appointment of Mr Ashley Cohen as a director | |
08 Aug 2011 | SH01 |
Statement of capital following an allotment of shares on 1 July 2010
|
|
13 Jul 2011 | DISS40 | Compulsory strike-off action has been discontinued |