- Company Overview for MOBYSOFT LIMITED (04546648)
- Filing history for MOBYSOFT LIMITED (04546648)
- People for MOBYSOFT LIMITED (04546648)
- Charges for MOBYSOFT LIMITED (04546648)
- More for MOBYSOFT LIMITED (04546648)
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) |
---|---|---|---|
03 Jul 2014 | AP03 | Appointment of Mrs Lucy Rebecca Rowland as a secretary | |
02 Jan 2014 | RESOLUTIONS |
Resolutions
|
|
16 Dec 2013 | TM02 | Termination of appointment of Timothy Hopper as a secretary | |
16 Dec 2013 | TM01 | Termination of appointment of Timothy Hopper as a director | |
09 Oct 2013 | AR01 |
Annual return made up to 26 September 2013 with full list of shareholders
Statement of capital on 2013-10-09
|
|
12 Jun 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
22 Feb 2013 | TM02 | Termination of appointment of Elizabeth Steele as a secretary | |
22 Feb 2013 | AP03 | Appointment of Mr Timothy Daniel Hopper as a secretary | |
21 Jan 2013 | RESOLUTIONS |
Resolutions
|
|
21 Jan 2013 | SH02 | Sub-division of shares on 7 January 2013 | |
08 Oct 2012 | AR01 | Annual return made up to 26 September 2012 with full list of shareholders | |
30 Aug 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
22 Nov 2011 | AR01 | Annual return made up to 26 September 2011 with full list of shareholders | |
22 Nov 2011 | CH03 | Secretary's details changed for Elizabeth Phyllis Steele on 26 September 2011 | |
26 Sep 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
23 Sep 2011 | AP01 | Appointment of Mr Timothy Daniel Hopper as a director | |
19 Oct 2010 | AR01 | Annual return made up to 26 September 2010 with full list of shareholders | |
19 Oct 2010 | CH01 | Director's details changed for Derek Martyn Steele on 26 September 2010 | |
28 Sep 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
08 Jun 2010 | CH01 | Director's details changed for Derek Martyn Steele on 4 June 2010 | |
08 Jun 2010 | AD01 | Registered office address changed from Peel House 30 the Downs Altrincham Cheshire WA14 2PX on 8 June 2010 | |
24 Nov 2009 | AR01 | Annual return made up to 26 September 2009 with full list of shareholders | |
28 Oct 2009 | AA | Total exemption small company accounts made up to 31 December 2008 | |
22 Dec 2008 | 363a | Return made up to 26/09/08; full list of members | |
24 Oct 2008 | AA | Total exemption small company accounts made up to 31 December 2007 |