Advanced company searchLink opens in new window

MOBIX LIMITED

Company number 04263047

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)
26 May 2004 288a New secretary appointed
25 May 2004 287 Registered office changed on 25/05/04 from: 71 high street aldershot hampshire GU11 1BY
25 May 2004 288b Secretary resigned;director resigned
27 Feb 2004 288c Secretary's particulars changed;director's particulars changed
15 Aug 2003 363s Return made up to 01/08/03; full list of members
  • 363(288) ‐ Director's particulars changed
29 May 2003 AA Total exemption small company accounts made up to 31 August 2002
11 Feb 2003 288b Director resigned
30 Jan 2003 288b Director resigned
26 Oct 2002 363s Return made up to 01/08/02; full list of members
  • 363(288) ‐ Director's particulars changed
23 Aug 2002 288c Director's particulars changed
10 Aug 2002 288a New director appointed
10 Aug 2002 288a New director appointed
08 Aug 2002 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
08 Aug 2002 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
19 Jul 2002 88(2)R Ad 12/07/02--------- £ si 535715@.0001=53 £ ic 1151/1204
18 Mar 2002 122 S-div 22/02/02
18 Mar 2002 RESOLUTIONS Resolutions
  • RES13 ‐ Sub div shares 22/02/02
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
18 Mar 2002 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
18 Mar 2002 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
18 Mar 2002 88(2)R Ad 22/02/02--------- £ si 1150@1=1150 £ ic 1/1151
11 Dec 2001 288a New director appointed
26 Oct 2001 288a New secretary appointed;new director appointed
26 Oct 2001 288a New director appointed
26 Oct 2001 287 Registered office changed on 26/10/01 from: 84 temple chambers temple avenue london EC4Y 0HP
26 Oct 2001 288b Director resigned