Advanced company searchLink opens in new window

MOBIUS WIND HOLDINGS LIMITED

Company number 07086998

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)
24 May 2017 TM01 Termination of appointment of Simon Murray Heyes as a director on 10 May 2017
24 May 2017 TM01 Termination of appointment of Thomas Edward Hinton as a director on 10 May 2017
24 May 2017 TM01 Termination of appointment of Thomas Edward Hinton as a director on 10 May 2017
24 May 2017 TM01 Termination of appointment of Steven Neville Hardman as a director on 10 May 2017
24 May 2017 TM01 Termination of appointment of Simon Murray Heyes as a director on 10 May 2017
24 May 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-05-23
23 May 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-05-10
05 Apr 2017 AP04 Appointment of Morton Fraser Secretaries Limited as a secretary on 5 April 2017
17 Mar 2017 AD01 Registered office address changed from First Floor 500 Pavilion Drive Northampton Business Park Northampton Northamptonshire NN4 7YJ to C/O Morton Fraser Llp St Martin's House 16 st Martin's Le Grand London EC1A 4EN on 17 March 2017
16 Dec 2016 SH01 Statement of capital following an allotment of shares on 15 December 2016
  • GBP 2
13 Dec 2016 TM02 Termination of appointment of Jacqueline Long as a secretary on 8 December 2016
12 Dec 2016 TM01 Termination of appointment of Stephen Shane Pickering as a director on 8 December 2016
11 Nov 2016 CS01 Confirmation statement made on 10 November 2016 with updates
10 Nov 2016 CS01 Confirmation statement made on 9 November 2016 with updates
08 Jun 2016 AA Full accounts made up to 31 March 2016
14 Jan 2016 AP03 Appointment of Jacqueline Long as a secretary on 30 December 2015
14 Jan 2016 TM02 Termination of appointment of Karen Lorraine Atterbury as a secretary on 30 December 2015
27 Nov 2015 AR01 Annual return made up to 31 October 2015 with full list of shareholders
Statement of capital on 2015-11-27
  • GBP 1
24 Nov 2015 TM01 Termination of appointment of Gordon Alexander Boyd as a director on 12 November 2015
23 Nov 2015 AP01 Appointment of Thomas Edward Hinton as a director on 28 October 2015
24 Sep 2015 TM02 Termination of appointment of Graham Ferguson Bisset as a secretary on 18 September 2015
24 Sep 2015 AP03 Appointment of Karen Lorraine Atterbury as a secretary on 18 September 2015
27 Aug 2015 AA Full accounts made up to 31 March 2015
29 May 2015 AP01 Appointment of Stephen Shane Pickering as a director on 13 May 2015
05 May 2015 TM01 Termination of appointment of Stewart Charles Gibbins as a director on 30 April 2015