- Company Overview for AMOBIZ LIMITED (04292085)
- Filing history for AMOBIZ LIMITED (04292085)
- People for AMOBIZ LIMITED (04292085)
- More for AMOBIZ LIMITED (04292085)
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) |
---|---|---|---|
17 Jan 2012 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
27 Oct 2011 | AA | Total exemption small company accounts made up to 31 January 2011 | |
04 Oct 2011 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
26 Sep 2011 | DS01 | Application to strike the company off the register | |
02 Dec 2010 | AR01 |
Annual return made up to 24 September 2010 with full list of shareholders
Statement of capital on 2010-12-02
|
|
02 Dec 2010 | CH01 | Director's details changed for Jeffrey Michael Evans on 24 September 2010 | |
27 Oct 2010 | AA | Total exemption full accounts made up to 31 January 2010 | |
25 Nov 2009 | AA | Total exemption full accounts made up to 31 January 2009 | |
21 Oct 2009 | AR01 | Annual return made up to 24 September 2009 with full list of shareholders | |
25 Nov 2008 | AA | Total exemption full accounts made up to 31 January 2008 | |
21 Oct 2008 | 363a | Return made up to 24/09/08; full list of members | |
29 Nov 2007 | AA | Total exemption full accounts made up to 31 January 2007 | |
17 Oct 2007 | 363a | Return made up to 24/09/07; full list of members | |
05 Dec 2006 | AA | Total exemption full accounts made up to 31 January 2006 | |
24 Oct 2006 | 363a | Return made up to 24/09/06; full list of members | |
24 Oct 2006 | 288c | Director's particulars changed | |
24 Oct 2006 | 288c | Secretary's particulars changed;director's particulars changed | |
30 Jun 2006 | 287 | Registered office changed on 30/06/06 from: whitehill farmhouse chalksole green alkham dover kent CT15 7EE | |
03 Jan 2006 | 363s | Return made up to 24/09/05; full list of members | |
16 Aug 2005 | AA | Total exemption full accounts made up to 31 January 2005 | |
27 Apr 2005 | 288b | Director resigned | |
26 Apr 2005 | 288b | Director resigned | |
31 Mar 2005 | CERTNM | Company name changed mobia LIMITED\certificate issued on 31/03/05 | |
02 Dec 2004 | 363s | Return made up to 24/09/04; full list of members | |
11 Nov 2004 | 287 | Registered office changed on 11/11/04 from: 13 high street codicote hertfordshire SG4 8XA |