- Company Overview for THE MOBILE PANEL LIMITED (04228066)
- Filing history for THE MOBILE PANEL LIMITED (04228066)
- People for THE MOBILE PANEL LIMITED (04228066)
- More for THE MOBILE PANEL LIMITED (04228066)
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) |
---|---|---|---|
11 Oct 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
23 Aug 2016 | TM01 | Termination of appointment of John Raymond Rothwell as a director on 25 July 2016 | |
26 Jul 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
16 Jul 2016 | DS01 | Application to strike the company off the register | |
20 May 2016 | AR01 |
Annual return made up to 20 May 2016 with full list of shareholders
Statement of capital on 2016-05-20
|
|
26 Feb 2016 | AA | Accounts for a dormant company made up to 31 May 2015 | |
10 Feb 2016 | TM01 | Termination of appointment of Kurt Rodrick Knapton as a director on 15 January 2016 | |
24 Nov 2015 | AP01 | Appointment of Jeremy Paul Summerfield as a director on 18 September 2015 | |
24 Nov 2015 | AP01 | Appointment of John Raymond Rothwell as a director on 18 September 2015 | |
24 Nov 2015 | TM01 | Termination of appointment of Nathan Giles Runnicles as a director on 18 September 2015 | |
24 Nov 2015 | TM02 | Termination of appointment of Nathan Giles Runnicles as a secretary on 18 May 2015 | |
26 May 2015 | AR01 |
Annual return made up to 20 May 2015 with full list of shareholders
Statement of capital on 2015-05-26
|
|
21 Jan 2015 | AA | Accounts for a dormant company made up to 31 May 2014 | |
20 May 2014 | AR01 |
Annual return made up to 20 May 2014 with full list of shareholders
Statement of capital on 2014-05-20
|
|
24 Feb 2014 | AA | Accounts for a dormant company made up to 31 May 2013 | |
22 May 2013 | AR01 | Annual return made up to 20 May 2013 with full list of shareholders | |
27 Feb 2013 | AD01 | Registered office address changed from C/O Finance Director 160 Ground Floor Queen Victoria Street London EC4V 4BF England on 27 February 2013 | |
27 Feb 2013 | AD01 | Registered office address changed from 160 Queen Victoria Street Ground Floor Finance Director London EC4V 4BF United Kingdom on 27 February 2013 | |
27 Feb 2013 | AA | Accounts for a dormant company made up to 31 May 2012 | |
26 Feb 2013 | CH03 | Secretary's details changed for Nathan Giles Runnicles on 26 February 2013 | |
26 Feb 2013 | CH01 | Director's details changed for Nathan Giles Runnicles on 26 February 2013 | |
22 Feb 2013 | AD01 | Registered office address changed from C/O Finance Director 8Th Floor Elizabeth House 39 York Road London SE1 7NQ United Kingdom on 22 February 2013 | |
22 May 2012 | AR01 | Annual return made up to 20 May 2012 with full list of shareholders | |
13 Feb 2012 | AA | Accounts for a dormant company made up to 31 May 2011 | |
05 Oct 2011 | AP01 | Appointment of Kurt Knapton as a director |