- Company Overview for C2 MOBILE TOWERS LIMITED (05526487)
- Filing history for C2 MOBILE TOWERS LIMITED (05526487)
- People for C2 MOBILE TOWERS LIMITED (05526487)
- Charges for C2 MOBILE TOWERS LIMITED (05526487)
- More for C2 MOBILE TOWERS LIMITED (05526487)
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) |
---|---|---|---|
24 Feb 2015 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
15 Oct 2014 | AD01 | Registered office address changed from Russell House Oxford Road Bournemouth Dorset BH8 8EX to 74 Panorama Road Poole Dorset BH13 7RG on 15 October 2014 | |
09 Sep 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 Aug 2013 | AR01 |
Annual return made up to 3 August 2013 with full list of shareholders
Statement of capital on 2013-08-05
|
|
27 May 2013 | AA | Total exemption small company accounts made up to 31 August 2012 | |
07 Mar 2013 | TM01 | Termination of appointment of Nicola Louise Peskett as a director on 6 March 2013 | |
07 Mar 2013 | TM01 | Termination of appointment of Michael Brunton as a director on 6 March 2013 | |
16 Oct 2012 | AR01 | Annual return made up to 3 August 2012 with full list of shareholders | |
29 May 2012 | AA | Total exemption small company accounts made up to 31 August 2011 | |
15 Sep 2011 | AR01 | Annual return made up to 3 August 2011 with full list of shareholders | |
01 Jun 2011 | AA | Total exemption small company accounts made up to 31 August 2010 | |
28 Jan 2011 | AR01 | Annual return made up to 3 August 2006 with full list of shareholders | |
06 Jan 2011 | SH01 |
Statement of capital following an allotment of shares on 18 January 2008
|
|
05 Jan 2011 | AR01 | Annual return made up to 3 August 2009 with full list of shareholders | |
05 Jan 2011 | AR01 | Annual return made up to 3 August 2008 with full list of shareholders | |
05 Jan 2011 | AR01 | Annual return made up to 3 August 2007 with full list of shareholders | |
17 Dec 2010 | MG01 |
Duplicate mortgage certificatecharge no:1
|
|
16 Dec 2010 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
15 Dec 2010 | AP01 | Appointment of John Robertson Smith as a director | |
15 Dec 2010 | AD01 | Registered office address changed from Suit 1 Plough Ridge Winsford Minehead Somerset TA24 7JQ on 15 December 2010 | |
15 Dec 2010 | RESOLUTIONS |
Resolutions
|
|
15 Dec 2010 | SH08 | Change of share class name or designation | |
03 Aug 2010 | AR01 | Annual return made up to 3 August 2010 with full list of shareholders | |
03 Aug 2010 | CH01 | Director's details changed for Nicola Louise Peskett on 3 August 2010 | |
11 May 2010 | AA | Accounts made up to 31 August 2009 |