- Company Overview for MOVE2MOBILE LTD (04564149)
- Filing history for MOVE2MOBILE LTD (04564149)
- People for MOVE2MOBILE LTD (04564149)
- Charges for MOVE2MOBILE LTD (04564149)
- More for MOVE2MOBILE LTD (04564149)
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) |
---|---|---|---|
11 Jan 2011 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
28 Sep 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 Nov 2009 | AR01 |
Annual return made up to 16 October 2009 with full list of shareholders
Statement of capital on 2009-11-13
|
|
13 Nov 2009 | CH01 | Director's details changed for Mr John Nigel Davies Nicholas on 2 October 2009 | |
12 Aug 2009 | 287 | Registered office changed on 12/08/2009 from office unit 0286 anchor self storage clearwater business park, frankland road blagrove swindon wiltshire SN5 8YP | |
05 Aug 2009 | AA | Total exemption small company accounts made up to 30 September 2008 | |
04 Aug 2009 | 287 | Registered office changed on 04/08/2009 from sunnyside brinkworth chippenham wiltshire SN15 5BY | |
13 May 2009 | 288b | Appointment Terminated Director daniel wootton | |
29 Oct 2008 | 363a | Return made up to 16/10/08; full list of members | |
21 Jul 2008 | 225 | Accounting reference date shortened from 31/10/2008 to 30/09/2008 | |
25 Jan 2008 | 88(3) | Particulars of contract relating to shares | |
25 Jan 2008 | 88(2)R | Ad 01/05/07-31/12/07 £ si 1558@.01 | |
07 Jan 2008 | AA | Total exemption full accounts made up to 31 October 2007 | |
29 Oct 2007 | 363a | Return made up to 16/10/07; full list of members | |
15 Oct 2007 | AA | Total exemption full accounts made up to 31 October 2006 | |
15 Aug 2007 | 288b | Secretary resigned | |
15 Aug 2007 | 288a | New secretary appointed | |
15 Aug 2007 | 288a | New director appointed | |
05 Jan 2007 | 288b | Director resigned | |
01 Dec 2006 | 363s | Return made up to 16/10/06; full list of members | |
01 Dec 2006 | 363(288) |
Director's particulars changed
|
|
30 Nov 2006 | 88(3) | Particulars of contract relating to shares | |
30 Nov 2006 | 88(2)R | Ad 03/10/06--------- £ si 225@.01=2 £ ic 149/151 | |
12 Oct 2006 | 287 | Registered office changed on 12/10/06 from: 16 martingale road burbage marlborough SN8 3TY | |
13 Sep 2006 | AA | Total exemption full accounts made up to 31 October 2005 |