Advanced company searchLink opens in new window

MOBILX LIMITED

Company number 04900560

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
06 Sep 2014 GAZ2 Final Gazette dissolved following liquidation
06 Aug 2014 AD01 Registered office address changed from Rmt Gosforth Park Avenue Newcastle upon Tyne NE12 8EG to Munro House Portsmouth Road Cobham Surrey KT11 1PP on 6 August 2014
06 Jun 2014 4.72 Return of final meeting in a creditors' voluntary winding up
17 Jul 2013 4.68 Liquidators' statement of receipts and payments to 28 May 2013
29 May 2012 2.24B Administrator's progress report to 29 May 2012
29 May 2012 2.34B Notice of move from Administration case to Creditors Voluntary Liquidation
25 Nov 2011 2.24B Administrator's progress report to 10 November 2011
01 Jun 2011 2.24B Administrator's progress report to 10 May 2011
16 Dec 2010 2.24B Administrator's progress report to 10 November 2010
22 Jul 2010 2.24B Administrator's progress report to 10 May 2010
03 Dec 2009 2.24B Administrator's progress report to 10 November 2009
15 Jun 2009 2.24B Administrator's progress report to 10 May 2009
16 Dec 2008 2.24B Administrator's progress report to 10 November 2008
11 Jun 2008 2.24B Administrator's progress report to 10 November 2008
08 Jan 2008 2.24B Administrator's progress report
13 Aug 2007 2.16B Statement of affairs
08 Aug 2007 2.23B Result of meeting of creditors
10 Jul 2007 2.17B Statement of administrator's proposal
02 Jun 2007 2.12B Appointment of an administrator
31 May 2007 287 Registered office changed on 31/05/07 from: 85 city road newcastle upon tyne tyne & wear NE1 2AQ
02 Apr 2007 AA Full accounts made up to 31 December 2005
26 Oct 2006 363s Return made up to 16/09/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
26 Apr 2006 363s Return made up to 16/09/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
29 Mar 2006 225 Accounting reference date shortened from 28/02/06 to 31/12/05
12 Jan 2006 AA Full accounts made up to 28 February 2005