- Company Overview for MOBILE EXPORT 365 LIMITED (04563355)
- Filing history for MOBILE EXPORT 365 LIMITED (04563355)
- People for MOBILE EXPORT 365 LIMITED (04563355)
- Insolvency for MOBILE EXPORT 365 LIMITED (04563355)
- More for MOBILE EXPORT 365 LIMITED (04563355)
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) |
---|---|---|---|
05 Feb 2014 | GAZ2 | Final Gazette dissolved following liquidation | |
05 Nov 2013 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
06 Jun 2013 | 4.68 | Liquidators' statement of receipts and payments to 22 March 2013 | |
11 Jun 2012 | 4.68 | Liquidators' statement of receipts and payments to 22 March 2012 | |
31 Mar 2011 | AD01 | Registered office address changed from 8 Riverside Place Ladysmith Road Enfield EN1 3AA on 31 March 2011 | |
29 Mar 2011 | 4.20 | Statement of affairs with form 4.19 | |
29 Mar 2011 | 600 | Appointment of a voluntary liquidator | |
29 Mar 2011 | RESOLUTIONS |
Resolutions
|
|
09 Feb 2011 | TM02 | Termination of appointment of Claire Leak as a secretary | |
30 Nov 2010 | AR01 |
Annual return made up to 15 October 2010 with full list of shareholders
Statement of capital on 2010-11-30
|
|
05 May 2010 | AA | Total exemption small company accounts made up to 31 July 2009 | |
10 Nov 2009 | AR01 | Annual return made up to 15 October 2009 with full list of shareholders | |
10 Nov 2009 | CH01 | Director's details changed for Mr Andreas Nicolas on 1 October 2009 | |
10 Nov 2009 | CH03 | Secretary's details changed for Mrs Claire Elizabeth Leak on 1 October 2009 | |
02 Jun 2009 | AA | Total exemption small company accounts made up to 31 July 2008 | |
07 May 2009 | AA | Total exemption small company accounts made up to 31 July 2007 | |
22 Oct 2008 | 363a | Return made up to 15/10/08; full list of members | |
22 Oct 2008 | 287 | Registered office changed on 22/10/2008 from 8 riverside place ladysmith road enfield middlesex EN1 3AA | |
22 Oct 2008 | 353 | Location of register of members | |
22 Oct 2008 | 190 | Location of debenture register | |
19 Sep 2008 | 287 | Registered office changed on 19/09/2008 from 3 quern house mill court great shelford cambridge CB22 5LD | |
24 Jun 2008 | 288a | Director appointed andreas nicolas | |
17 Jun 2008 | 288b | Appointment Terminated Director christos papaloizou | |
17 Jun 2008 | 288b | Appointment Terminated Director lakis michaelides | |
14 Dec 2007 | AA | Full accounts made up to 31 July 2006 |