- Company Overview for GO MOBILE RETAIL LIMITED (04250641)
- Filing history for GO MOBILE RETAIL LIMITED (04250641)
- People for GO MOBILE RETAIL LIMITED (04250641)
- Charges for GO MOBILE RETAIL LIMITED (04250641)
- Registers for GO MOBILE RETAIL LIMITED (04250641)
- More for GO MOBILE RETAIL LIMITED (04250641)
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) |
---|---|---|---|
02 Mar 2011 | AA | Accounts for a dormant company made up to 30 June 2010 | |
17 Feb 2011 | CH01 | Director's details changed for Mr Steven John Fowler on 16 February 2011 | |
14 Jan 2011 | CERTNM |
Company name changed jag communications property (south west) LIMITED\certificate issued on 14/01/11
|
|
14 Jan 2011 | CONNOT | Change of name notice | |
11 Jan 2011 | TM01 | Termination of appointment of Susan George as a director | |
11 Jan 2011 | TM01 | Termination of appointment of John George as a director | |
11 Jan 2011 | TM02 | Termination of appointment of Susan George as a secretary | |
29 Nov 2010 | AP01 | Appointment of Mr Steven John Fowler as a director | |
12 Aug 2010 | AR01 | Annual return made up to 26 June 2010 with full list of shareholders | |
12 Aug 2010 | CH01 | Director's details changed for John Alfred George on 26 June 2010 | |
12 Aug 2010 | CH01 | Director's details changed for Mrs Susan Christine George on 26 June 2010 | |
11 Aug 2010 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
13 Aug 2009 | 363a | Return made up to 26/06/09; full list of members | |
06 Jun 2009 | CERTNM | Company name changed jag motor sports LIMITED\certificate issued on 09/06/09 | |
05 Jun 2009 | 88(2) | Ad 31/01/09\gbp si 1@1=1\gbp ic 1/2\ | |
05 Jun 2009 | 225 | Accounting reference date extended from 30/01/2010 to 30/06/2010 | |
04 Jun 2009 | AA | Accounts for a dormant company made up to 30 January 2009 | |
04 Jun 2009 | 288a | Secretary appointed mrs susan christine george | |
04 Jun 2009 | 287 | Registered office changed on 04/06/2009 from pound house 7 old orchard castle hill lostwithiel cornwall PL22 0JX | |
04 Jun 2009 | 288a | Director appointed mrs susan christine george | |
03 Jun 2009 | 225 | Accounting reference date shortened from 31/07/2009 to 30/01/2009 | |
03 Jun 2009 | 288b | Appointment terminated secretary martin sands | |
11 Nov 2008 | AA | Accounts for a dormant company made up to 31 July 2008 | |
20 Oct 2008 | 363a | Return made up to 26/06/08; full list of members | |
26 Jun 2008 | 363s | Return made up to 26/06/07; no change of members |