- Company Overview for MOBILE FINANCIAL DEALERS LIMITED (03720264)
- Filing history for MOBILE FINANCIAL DEALERS LIMITED (03720264)
- People for MOBILE FINANCIAL DEALERS LIMITED (03720264)
- Insolvency for MOBILE FINANCIAL DEALERS LIMITED (03720264)
- More for MOBILE FINANCIAL DEALERS LIMITED (03720264)
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) |
---|---|---|---|
06 Feb 2013 | GAZ2 | Final Gazette dissolved following liquidation | |
06 Nov 2012 | L64.07 | Completion of winding up | |
13 May 2011 | COCOMP | Order of court to wind up | |
29 Nov 2010 | AA | Total exemption small company accounts made up to 28 February 2010 | |
14 Jul 2010 | DISS40 | Compulsory strike-off action has been discontinued | |
13 Jul 2010 | AR01 |
Annual return made up to 25 February 2010 with full list of shareholders
Statement of capital on 2010-07-13
|
|
12 Jul 2010 | CH01 | Director's details changed for Olajide Farouq Adenrele on 5 December 2009 | |
12 Jul 2010 | AD02 | Register inspection address has been changed | |
29 Jun 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 Jan 2010 | AA | Total exemption small company accounts made up to 28 February 2009 | |
04 Jun 2009 | 363a | Return made up to 25/02/09; full list of members | |
25 Apr 2009 | DISS40 | Compulsory strike-off action has been discontinued | |
24 Apr 2009 | AA | Total exemption small company accounts made up to 29 February 2008 | |
07 Apr 2009 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Dec 2008 | 363a | Return made up to 25/02/08; full list of members | |
09 Oct 2008 | 363a | Return made up to 25/02/07; full list of members | |
08 Oct 2008 | 288c | Director and Secretary's Change of Particulars / olajide adenrele / 04/10/2008 / | |
06 Oct 2008 | 288c | Director and Secretary's Change of Particulars / olajide adenrele / 04/10/2008 / | |
06 Oct 2008 | 288c | Director and Secretary's Change of Particulars / olajide adenrele / 04/10/2008 / HouseName/Number was: , now: 43; Street was: 52 cornworthy road, now: harvey; Post Town was: becontree, now: grays; Post Code was: RM8 2DF, now: RM16 2TX | |
06 Oct 2008 | 288b | Appointment Terminated Secretary adesiji adekoja | |
01 Sep 2008 | AA | Total exemption small company accounts made up to 28 February 2007 | |
13 Feb 2008 | 288a | New secretary appointed | |
13 Feb 2008 | 363a | Return made up to 25/02/06; full list of members | |
04 Apr 2007 | AA | Total exemption small company accounts made up to 28 February 2006 | |
21 Jan 2007 | 288a | New secretary appointed |