- Company Overview for MOBILE INTERACTIVE GROUP LIMITED (04672067)
- Filing history for MOBILE INTERACTIVE GROUP LIMITED (04672067)
- People for MOBILE INTERACTIVE GROUP LIMITED (04672067)
- Charges for MOBILE INTERACTIVE GROUP LIMITED (04672067)
- Insolvency for MOBILE INTERACTIVE GROUP LIMITED (04672067)
- More for MOBILE INTERACTIVE GROUP LIMITED (04672067)
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) |
---|---|---|---|
07 Apr 2015 | GAZ2 | Final Gazette dissolved following liquidation | |
07 Jan 2015 | 2.24B | Administrator's progress report to 19 December 2014 | |
07 Jan 2015 | 2.35B | Notice of move from Administration to Dissolution on 19 December 2014 | |
05 Aug 2014 | 2.24B | Administrator's progress report to 2 July 2014 | |
13 Mar 2014 | F2.18 | Notice of deemed approval of proposals | |
28 Feb 2014 | 2.17B | Statement of administrator's proposal | |
14 Feb 2014 | 2.16B | Statement of affairs with form 2.14B/2.15B | |
09 Jan 2014 | AD01 | Registered office address changed from The Tower Building 10th Floor 11 York Road London SE1 7NX England on 9 January 2014 | |
08 Jan 2014 | 2.12B | Appointment of an administrator | |
03 Jan 2014 | TM01 | Termination of appointment of Jeff Ross as a director on 31 December 2013 | |
13 Nov 2013 | MR01 | Registration of charge 046720670011, created on 4 November 2013 | |
12 Aug 2013 | AP01 | Appointment of Jeff Ross as a director on 1 August 2013 | |
12 Aug 2013 | AP01 | Appointment of Mari Baker as a director on 1 August 2013 | |
09 Aug 2013 | TM01 | Termination of appointment of Barry James Mark Houlihan as a director on 9 August 2013 | |
09 Aug 2013 | AP01 | Appointment of Surash Patel as a director on 1 August 2013 | |
08 Aug 2013 | AD01 | Registered office address changed from 7th Floor, the Tower Building York Road London SE1 7NX on 8 August 2013 | |
08 Aug 2013 | AP03 | Appointment of Constance Mcfadden as a secretary on 1 August 2013 | |
10 Apr 2013 | AP01 | Appointment of Sally Rau as a director on 8 April 2013 | |
10 Apr 2013 | TM02 | Termination of appointment of Richard Alexander James Mann as a secretary on 8 April 2013 | |
10 Apr 2013 | AP03 | Appointment of John Hassett as a secretary on 8 April 2013 | |
10 Apr 2013 | TM01 | Termination of appointment of Richard Alexander James Mann as a director on 8 April 2013 | |
19 Mar 2013 | AR01 |
Annual return made up to 20 February 2013 with full list of shareholders
Statement of capital on 2013-03-19
|
|
19 Feb 2013 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
30 Nov 2012 | AA | Group of companies' accounts made up to 31 December 2011 | |
22 Aug 2012 | MG01 | Particulars of a mortgage or charge / charge no: 10 |