Advanced company searchLink opens in new window

MOBOTEL MANAGEMENT LIMITED

Company number 07037392

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 100
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