- Company Overview for MOBOTEL MANAGEMENT LIMITED (07037392)
- Filing history for MOBOTEL MANAGEMENT LIMITED (07037392)
- People for MOBOTEL MANAGEMENT LIMITED (07037392)
- Charges for MOBOTEL MANAGEMENT LIMITED (07037392)
- More for MOBOTEL MANAGEMENT LIMITED (07037392)
| 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) |
|---|---|---|---|
| 04 Feb 2014 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
| 22 Oct 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
| 07 Oct 2013 | DS01 | Application to strike the company off the register | |
| 19 Dec 2012 | AA | Accounts for a dormant company made up to 31 March 2012 | |
| 09 Nov 2012 | AR01 |
Annual return made up to 10 October 2012 with full list of shareholders
Statement of capital on 2012-11-09
|
|
| 01 May 2012 | TM01 | Termination of appointment of Gareth Robert Kirkwood as a director on 12 April 2012 | |
| 29 Dec 2011 | AA | Accounts for a dormant company made up to 31 March 2011 | |
| 08 Nov 2011 | AR01 | Annual return made up to 10 October 2011 with full list of shareholders | |
| 22 Jul 2011 | AP01 | Appointment of Mr Stephen Alan Smith as a director | |
| 21 Jul 2011 | TM01 | Termination of appointment of Anthony Riley as a director | |
| 17 Apr 2011 | AP01 | Appointment of Mr Gareth Robert Kirkwood as a director | |
| 24 Jan 2011 | AA | Accounts for a dormant company made up to 30 April 2010 | |
| 30 Dec 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
| 30 Nov 2010 | AP01 | Appointment of Mr Anthony John Riley as a director | |
| 26 Nov 2010 | AP01 | Appointment of Mr Matthew Robinson Riley as a director | |
| 25 Nov 2010 | TM01 | Termination of appointment of Ronald Smith as a director | |
| 25 Nov 2010 | TM01 | Termination of appointment of Alastair Mills as a director | |
| 25 Nov 2010 | AP03 | Appointment of David Lewis Mcglennon as a secretary | |
| 25 Nov 2010 | AD01 | Registered office address changed from 18 King William Street London EC4N 7BP on 25 November 2010 | |
| 25 Nov 2010 | TM02 | Termination of appointment of Andrew Booth as a secretary | |
| 25 Nov 2010 | AA01 | Current accounting period shortened from 30 April 2011 to 31 March 2011 | |
| 19 Oct 2010 | AR01 | Annual return made up to 10 October 2010 with full list of shareholders | |
| 24 Feb 2010 | AA01 | Current accounting period shortened from 31 October 2010 to 30 April 2010 | |
| 16 Feb 2010 | AD01 | Registered office address changed from Suite 5 Brecon House Llantarnam Park Cwmbran NP44 3AB on 16 February 2010 | |
| 16 Feb 2010 | AP01 | Appointment of Alastair Richard Mills as a director |