- 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) |
---|---|---|---|
12 Jul 2011 | AA | Total exemption small company accounts made up to 30 June 2010 | |
07 Jun 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 Jan 2011 | CH03 | Secretary's details changed for Mr Simon Abraham on 20 January 2011 | |
20 Jan 2011 | CH01 | Director's details changed for Mr Simon Abraham on 20 January 2011 | |
18 Dec 2010 | DISS40 | Compulsory strike-off action has been discontinued | |
15 Dec 2010 | AR01 | Annual return made up to 10 June 2010 with full list of shareholders | |
12 Oct 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 Jul 2010 | TM01 | Termination of appointment of Michael Gordon as a director | |
05 Jul 2010 | AP01 | Appointment of Mr Nicolas Kibel as a director | |
05 Jul 2010 | AP03 | Appointment of Mr Simon Abraham as a secretary | |
05 Jul 2010 | AP01 | Appointment of Mr Simon Abraham as a director | |
02 Jul 2010 | TM01 | Termination of appointment of Michael Gordon as a director | |
02 Jul 2010 | TM02 | Termination of appointment of Coddan Secretary Service Limited as a secretary | |
19 Jun 2009 | 287 | Registered office changed on 19/06/2009 from, 5 percy street, office 5, london, W1T 1DG | |
19 Jun 2009 | 288a | Director appointed mr michael gordon | |
19 Jun 2009 | 288b | Appointment terminated director ekaterina ostapchuk | |
10 Jun 2009 | NEWINC | Incorporation |