Advanced company searchLink opens in new window

MALLMOBILITY LTD

Company number SC344898

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)
28 Mar 2014 GAZ2 Final Gazette dissolved via compulsory strike-off
06 Dec 2013 GAZ1 First Gazette notice for compulsory strike-off
08 Dec 2012 DISS40 Compulsory strike-off action has been discontinued
02 Nov 2012 GAZ1 First Gazette notice for compulsory strike-off
05 Jul 2012 AR01 Annual return made up to 25 June 2012 with full list of shareholders
Statement of capital on 2012-07-05
  • GBP 1
05 Jul 2012 CH01 Director's details changed for Mr Fraser Ramsay Sinnott on 24 June 2012
03 Jul 2012 AD01 Registered office address changed from C/O Henderson Loggie Sinclair Wood Gordon Chambers 90 Mitchell Street Glasgow Lanarkshire G1 3NQ Scotland on 3 July 2012
12 Aug 2011 TM01 Termination of appointment of Jane Martin as a director
09 Aug 2011 AR01 Annual return made up to 25 June 2011 with full list of shareholders
19 Apr 2011 CERTNM Company name changed cosiscoot mobility LIMITED\certificate issued on 19/04/11
  • CONNOT ‐ Change of name notice
19 Apr 2011 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2011-04-12
05 Nov 2010 AR01 Annual return made up to 26 June 2010 with full list of shareholders
05 Nov 2010 CH01 Director's details changed for Mr Fraser Ramsay Sinnott on 25 April 2010
05 Nov 2010 AA Accounts for a dormant company made up to 31 October 2010
03 Nov 2010 AA01 Previous accounting period extended from 30 June 2010 to 31 October 2010
06 Jul 2010 AR01 Annual return made up to 25 June 2010 with full list of shareholders
06 Jul 2010 CH01 Director's details changed for Mr Fraser Ramsay Sinnott on 18 November 2009
28 Oct 2009 AA Accounts for a dormant company made up to 30 June 2009
14 Jul 2009 363a Return made up to 25/06/09; full list of members
14 Jul 2009 288a Director appointed mr fraser ramsay sinnott
22 Dec 2008 288b Appointment Terminated Director siganoth holdings LIMITED
22 Dec 2008 288b Appointment Terminated Secretary jane martin
07 Nov 2008 287 Registered office changed on 07/11/2008 from 30 avenue street glasgow G40 3SA
25 Jun 2008 NEWINC Incorporation