Advanced company searchLink opens in new window

MOBILE STREAMS PLC

Company number 03696108

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 Oct 2009 TM01 Termination of appointment of Ivan Donn as a director
30 Sep 2009 288b Appointment terminated secretary james colquhoun
18 Sep 2009 288a Secretary appointed ian david brewer
09 Sep 2009 288b Appointment terminated secretary james colquhoun
15 Jun 2009 AA Group of companies' accounts made up to 31 December 2008
18 May 2009 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Other company business 11/05/2009
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
25 Mar 2009 287 Registered office changed on 25/03/2009 from medius house 63-69 new oxford street london WC1A 1DG
02 Mar 2009 88(2) Amending 88(2)
02 Mar 2009 88(2) Amending 88(2)
23 Feb 2009 363a Return made up to 31/01/09; full list of members
23 Feb 2009 288c Director's change of particulars / mark carleton / 31/01/2008
20 Feb 2009 288c Director's change of particulars / peter tomlinson / 31/01/2009
20 Feb 2009 288c Director's change of particulars / simon buckingham / 31/01/2009
04 Nov 2008 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
13 Jun 2008 88(2) Capitals not rolled up
13 Jun 2008 88(2) Amending 88(2)
06 Jun 2008 363s Return made up to 31/01/08; full list of members
  • 363(353) ‐ Location of register of members address changed
19 May 2008 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
07 Apr 2008 AA Group of companies' accounts made up to 31 December 2007
03 Apr 2008 288b Appointment terminated director phillip murphy
29 Jan 2008 88(2)R Ad 30/06/07-31/12/07 £ si 206756@.002=413 £ ic 70881/71294
29 Jan 2008 88(2)R Ad 30/06/07-31/12/07 £ si 155077@.002=310 £ ic 70571/70881
29 Jan 2008 88(2)R Ad 30/06/07-31/12/07 £ si 490000@.002=980 £ ic 69591/70571
29 Jan 2008 88(2)R Ad 31/05/07-31/12/07 £ si 139250@.002=278 £ ic 69313/69591
12 Jun 2007 287 Registered office changed on 12/06/07 from: 26B northbrook street newbury berkshire RG14 1DJ