Advanced company searchLink opens in new window

MOBILE INSPIRATION LIMITED

Company number 04026096

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)
08 Aug 2012 GAZ2 Final Gazette dissolved following liquidation
17 May 2012 4.68 Liquidators' statement of receipts and payments to 30 April 2012
08 May 2012 4.72 Return of final meeting in a creditors' voluntary winding up
07 Jun 2011 600 Appointment of a voluntary liquidator
07 Jun 2011 4.20 Statement of affairs with form 4.19
07 Jun 2011 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2011-06-01
01 Jun 2011 AD01 Registered office address changed from Fifth Floor 55 King Street Manchester M2 4LQ on 1 June 2011
20 Jul 2010 AR01 Annual return made up to 4 July 2010 with full list of shareholders
Statement of capital on 2010-07-20
  • GBP 80
05 May 2010 AA Total exemption small company accounts made up to 31 July 2009
11 Aug 2009 AAMD Amended accounts made up to 31 July 2008
15 Jul 2009 363a Return made up to 04/07/09; full list of members
14 May 2009 AA Total exemption small company accounts made up to 31 July 2008
15 Oct 2008 AA Total exemption small company accounts made up to 31 July 2007
01 Aug 2008 363a Return made up to 04/07/08; full list of members
12 May 2008 288a Director appointed matthew peter william jones
13 Mar 2008 287 Registered office changed on 13/03/2008 from peter house oxford street manchester M1 5AN
13 Mar 2008 88(2) Ad 07/03/08 gbp si 78@1=78 gbp ic 3/81
08 Mar 2008 CERTNM Company name changed moyst LIMITED\certificate issued on 11/03/08
28 Feb 2008 AA Total exemption small company accounts made up to 31 July 2006
11 Sep 2007 AA Total exemption small company accounts made up to 31 July 2005
10 Sep 2007 363s Return made up to 04/07/07; no change of members
22 May 2007 287 Registered office changed on 22/05/07 from: century house 11 st peters square manchester M2 3DN
31 Aug 2006 363s Return made up to 04/07/06; full list of members
15 Aug 2006 288b Director resigned
15 Aug 2006 88(2)R Ad 08/08/06--------- £ si 1@1=1 £ ic 2/3