- Company Overview for MOBIFON LTD (05776418)
- Filing history for MOBIFON LTD (05776418)
- People for MOBIFON LTD (05776418)
- Charges for MOBIFON LTD (05776418)
- Insolvency for MOBIFON LTD (05776418)
- More for MOBIFON LTD (05776418)
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) |
---|---|---|---|
05 Nov 2013 | GAZ2 | Final Gazette dissolved following liquidation | |
05 Aug 2013 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
04 Jul 2013 | 600 | Appointment of a voluntary liquidator | |
04 Jul 2013 | LIQ MISC OC | Court order INSOLVENCY:re court order replacement of liq | |
04 Jul 2013 | 4.40 | Notice of ceasing to act as a voluntary liquidator | |
12 Jun 2012 | 4.68 | Liquidators' statement of receipts and payments to 30 May 2012 | |
24 Jun 2011 | 2.24B | Administrator's progress report to 31 May 2011 | |
31 May 2011 | 2.34B | Notice of move from Administration case to Creditors Voluntary Liquidation | |
03 May 2011 | 2.24B | Administrator's progress report to 4 April 2011 | |
18 Apr 2011 | AD01 | Registered office address changed from Regency House 21 the Ropewalk Nottingham NG1 5DU on 18 April 2011 | |
31 Jan 2011 | 2.12B | Appointment of an administrator | |
31 Jan 2011 | OC | S1096 Court Order to Rectify | |
13 Dec 2010 | 2.16B | Statement of affairs with form 2.14B | |
09 Dec 2010 | 2.23B | Result of meeting of creditors | |
16 Nov 2010 | 2.17B | Statement of administrator's proposal | |
18 Oct 2010 | AD01 | Registered office address changed from Bradley Court Off Maple Road Castle Donington Leics DE74 2UT United Kingdom on 18 October 2010 | |
13 Oct 2010 | RESOLUTIONS |
Resolutions
|
|
12 Oct 2010 | 2.12B |
Appointment of an administrator
|
|
28 Sep 2010 | SH03 | Purchase of own shares. | |
23 Sep 2010 | AR01 |
Annual return made up to 1 September 2010 with full list of shareholders
Statement of capital on 2010-09-23
|
|
23 Sep 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
08 Jun 2010 | AR01 | Annual return made up to 8 May 2010 with full list of shareholders | |
08 Jun 2010 | CH01 | Director's details changed for Iqbal Sembi on 8 May 2010 | |
08 Jun 2010 | CH01 | Director's details changed for Mr Richard Harrington on 8 May 2010 | |
31 Jan 2010 | AA | Total exemption small company accounts made up to 31 March 2009 |