Advanced company searchLink opens in new window

MOBESTAR LIMITED

Company number 05058403

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)
16 Jan 2010 GAZ2 Final Gazette dissolved following liquidation
16 Oct 2009 2.24B Administrator's progress report to 14 October 2009
16 Oct 2009 2.35B Notice of move from Administration to Dissolution on 14 October 2009
26 May 2009 2.24B Administrator's progress report to 20 April 2009
10 Jan 2009 2.16B Statement of affairs with form 2.14B
21 Dec 2008 2.17B Statement of administrator's proposal
30 Oct 2008 287 Registered office changed on 30/10/2008 from unit 46 surrey technology centre 40 occam road surrey research park guildford surrey GU2 7YG
30 Oct 2008 2.12B Appointment of an administrator
01 Oct 2008 288b Appointment Terminated Director stephen doyle
02 Jul 2008 AA Full accounts made up to 31 December 2007
23 May 2008 288a Director appointed mr stephen john doyle
26 Mar 2008 287 Registered office changed on 26/03/2008 from 40 occam road surrey research park guildford surrey GU2 7YG
14 Mar 2008 363s Return made up to 27/02/08; full list of members
  • 363(288) ‐ Director resigned
07 Dec 2007 288a New secretary appointed
07 Dec 2007 288a New director appointed
07 Dec 2007 288b Secretary resigned
20 Jun 2007 AA Full accounts made up to 31 December 2006
11 May 2007 363s Return made up to 27/02/07; full list of members
11 May 2007 363(287) Registered office changed on 11/05/07
05 Apr 2007 395 Particulars of mortgage/charge
11 May 2006 AA Full accounts made up to 31 December 2005
10 May 2006 363s Return made up to 27/02/06; full list of members
10 May 2006 363(288) Secretary's particulars changed;director's particulars changed
13 Apr 2006 288a New director appointed
07 Mar 2006 MISC 882R 330000 @ 0.000000001P