- Company Overview for MALLMOBILITY LTD (SC344898)
- Filing history for MALLMOBILITY LTD (SC344898)
- People for MALLMOBILITY LTD (SC344898)
- More for MALLMOBILITY LTD (SC344898)
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
|
|
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
|
|
19 Apr 2011 | RESOLUTIONS |
Resolutions
|
|
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 |