- Company Overview for MOBICO GROUP PLC (02590560)
- Filing history for MOBICO GROUP PLC (02590560)
- People for MOBICO GROUP PLC (02590560)
- Charges for MOBICO GROUP PLC (02590560)
- More for MOBICO GROUP PLC (02590560)
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 2012 | AR01 | Annual return made up to 11 March 2012 no member list | |
31 Jan 2012 | AP03 | Appointment of Michael David Hampson as a secretary | |
31 Jan 2012 | TM02 | Termination of appointment of Anthony Mcdonald as a secretary | |
11 Jan 2012 | AUD | Auditor's resignation | |
11 Jul 2011 | AUD | Auditor's resignation | |
04 Jul 2011 | TM01 | Termination of appointment of Roger Devlin as a director | |
14 Jun 2011 | AP01 | Appointment of Elliot Gene Sander as a director | |
14 Jun 2011 | AP01 | Appointment of Joaquin Ayuso Garcia as a director | |
19 May 2011 | AA | Group of companies' accounts made up to 31 December 2010 | |
19 May 2011 | RESOLUTIONS |
Resolutions
|
|
16 May 2011 | AP01 | Appointment of Christian Ernst Muntwyler as a director | |
01 Apr 2011 | AR01 | Annual return made up to 11 March 2011 with full list of shareholders | |
03 Nov 2010 | CH01 | Director's details changed for Mr Dean Kendal Finch on 28 October 2010 | |
31 Aug 2010 | CH01 | Director's details changed for Jeremy Kim Maiden on 19 August 2010 | |
16 Aug 2010 | CH01 | Director's details changed for Jeremy Kim Maiden on 5 July 2010 | |
16 Aug 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 | |
10 Aug 2010 | CH03 | Secretary's details changed for Mr Anthony Joseph Mcdonald on 5 July 2010 | |
20 Jul 2010 | AD01 | Registered office address changed from 7 Triton Square London NW1 3HG on 20 July 2010 | |
18 May 2010 | MEM/ARTS | Memorandum and Articles of Association | |
18 May 2010 | RESOLUTIONS |
Resolutions
|
|
18 May 2010 | AA | Group of companies' accounts made up to 31 December 2009 | |
13 May 2010 | TM01 | Termination of appointment of Raymond O'toole as a director | |
29 Apr 2010 | AR01 | Annual return made up to 8 April 2010 with full list of shareholders | |
23 Apr 2010 | CH01 | Director's details changed for Mr John Francis Devaney on 1 January 2010 | |
20 Apr 2010 | CH01 | Director's details changed for Jorge Cosmen Menendez Castanedo on 1 January 2010 |