- Company Overview for 20:20 MOBILE (UK) LIMITED (04833552)
- Filing history for 20:20 MOBILE (UK) LIMITED (04833552)
- People for 20:20 MOBILE (UK) LIMITED (04833552)
- Charges for 20:20 MOBILE (UK) LIMITED (04833552)
- Insolvency for 20:20 MOBILE (UK) LIMITED (04833552)
- More for 20:20 MOBILE (UK) LIMITED (04833552)
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) |
---|---|---|---|
28 Nov 2013 | MR04 | Satisfaction of charge 3 in full | |
28 Nov 2013 | MR04 | Satisfaction of charge 5 in full | |
06 Nov 2013 | AR01 | Annual return made up to 31 October 2013 with full list of shareholders | |
21 Jan 2013 | CH01 | Director's details changed for Mr Andrew Mark White on 1 January 2013 | |
24 Dec 2012 | AA | Full accounts made up to 31 March 2012 | |
01 Nov 2012 | AR01 | Annual return made up to 31 October 2012 with full list of shareholders | |
02 Nov 2011 | AR01 | Annual return made up to 31 October 2011 with full list of shareholders | |
11 Jul 2011 | AA | Full accounts made up to 31 March 2011 | |
09 Nov 2010 | AR01 | Annual return made up to 31 October 2010 | |
02 Sep 2010 | AA01 | Current accounting period extended from 31 December 2010 to 31 March 2011 | |
01 Apr 2010 | AA | Full accounts made up to 31 December 2009 | |
16 Jan 2010 | SH20 | Statement by directors | |
16 Jan 2010 | SH19 |
Statement of capital on 16 January 2010
|
|
16 Jan 2010 | CAP-SS | Solvency statement dated 31/12/09 | |
16 Jan 2010 | RESOLUTIONS |
Resolutions
|
|
14 Dec 2009 | AR01 | Annual return made up to 31 October 2009 with full list of shareholders | |
08 Dec 2009 | MG01 | Particulars of a mortgage or charge / charge no: 6 | |
02 Dec 2009 | CH01 | Director's details changed for Mr Andrew Mark White on 31 October 2009 | |
02 Dec 2009 | CH01 | Director's details changed for Mr Nicholas Alexander Smith on 31 October 2009 | |
02 Dec 2009 | CH01 | Director's details changed for Mr Meinie Oldersma on 31 October 2009 | |
02 Dec 2009 | CH01 | Director's details changed for Mr James Scott Browning on 31 October 2009 | |
02 Dec 2009 | CH03 | Secretary's details changed for Mr Nicholas Alexander Smith on 31 October 2009 | |
04 May 2009 | AA | Full accounts made up to 31 December 2008 | |
01 Apr 2009 | CERTNM | Company name changed 20:20 logistics LIMITED\certificate issued on 03/04/09 | |
21 Jan 2009 | 288c | Director and secretary's change of particulars / nicholas smith / 21/01/2009 |