- Company Overview for DIRECT MOBILITY (UK) LIMITED (03867014)
- Filing history for DIRECT MOBILITY (UK) LIMITED (03867014)
- People for DIRECT MOBILITY (UK) LIMITED (03867014)
- More for DIRECT MOBILITY (UK) LIMITED (03867014)
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) |
---|---|---|---|
05 Nov 2004 | 363s | Return made up to 27/10/04; full list of members | |
14 Jul 2004 | AA | Accounts for a dormant company made up to 31 October 2003 | |
24 Oct 2003 | 363s | Return made up to 27/10/03; full list of members | |
01 Oct 2003 | AA | Accounts for a dormant company made up to 31 October 2002 | |
06 Nov 2002 | 363s | Return made up to 27/10/02; full list of members | |
06 Nov 2002 | 288b | Director resigned | |
01 Aug 2002 | AA | Total exemption small company accounts made up to 31 October 2001 | |
15 Feb 2002 | 288a | New director appointed | |
15 Feb 2002 | 287 | Registered office changed on 15/02/02 from: 19-21 swan street west malling kent ME19 6JU | |
04 Nov 2001 | 363a | Return made up to 27/10/01; full list of members | |
02 Nov 2001 | AA | Accounts for a dormant company made up to 31 October 2000 | |
20 Mar 2001 | 88(2)R | Ad 20/02/01--------- £ si 99@1=99 £ ic 1/100 | |
20 Mar 2001 | 288c | Secretary's particulars changed | |
14 Mar 2001 | 288a | New director appointed | |
12 Mar 2001 | CERTNM | Company name changed trade autoglaze LIMITED\certificate issued on 12/03/01 | |
16 Nov 2000 | 363a | Return made up to 27/10/00; full list of members | |
07 Dec 1999 | 288a | New director appointed | |
07 Dec 1999 | 288a | New secretary appointed | |
26 Nov 1999 | CERTNM | Company name changed plytex LIMITED\certificate issued on 29/11/99 | |
16 Nov 1999 | 288b | Secretary resigned | |
15 Nov 1999 | 288b | Director resigned | |
08 Nov 1999 | 287 | Registered office changed on 08/11/99 from: 46A syon lane isleworth middlesex TW7 5NQ | |
27 Oct 1999 | NEWINC | Incorporation |