- Company Overview for MOBILE VPT LIMITED (05794517)
- Filing history for MOBILE VPT LIMITED (05794517)
- People for MOBILE VPT LIMITED (05794517)
- Charges for MOBILE VPT LIMITED (05794517)
- More for MOBILE VPT LIMITED (05794517)
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) |
---|---|---|---|
03 Dec 2013 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
20 Aug 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Apr 2013 | CH01 | Director's details changed for Keith Benson on 1 April 2013 | |
29 Apr 2013 | CH01 | Director's details changed for Keith Benson on 1 April 2013 | |
05 Oct 2012 | AA | Accounts for a dormant company made up to 31 March 2012 | |
02 Jul 2012 | AR01 |
Annual return made up to 25 April 2012 with full list of shareholders
Statement of capital on 2012-07-02
|
|
26 Apr 2012 | CH01 | Director's details changed for Keith Benson on 20 April 2012 | |
19 Aug 2011 | AA | Accounts for a dormant company made up to 31 March 2011 | |
29 Jul 2011 | AR01 | Annual return made up to 25 April 2011 with full list of shareholders | |
13 Jan 2011 | AA | Accounts for a dormant company made up to 31 March 2010 | |
20 Sep 2010 | AA | Accounts for a dormant company made up to 31 March 2009 | |
17 Aug 2010 | AD01 | Registered office address changed from 18 Church Road Tunbridge Wells Kent TN1 1JP on 17 August 2010 | |
14 Aug 2010 | DISS40 | Compulsory strike-off action has been discontinued | |
13 Aug 2010 | AR01 | Annual return made up to 25 April 2010 with full list of shareholders | |
05 Aug 2010 | AP04 | Appointment of B & C Company Secretarial Services Limited as a secretary | |
11 May 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Oct 2009 | 288b | Appointment Terminated Director and Secretary terence ball | |
21 Sep 2009 | 288b | Appointment Terminated Director david christie | |
26 Aug 2009 | 288b | Appointment Terminated Director richard smith | |
11 Jun 2009 | 363a | Return made up to 25/04/09; full list of members | |
08 Jun 2009 | 288c | Director and Secretary's Change of Particulars / terence ball / 26/04/2008 / HouseName/Number was: , now: silverlands lodge; Street was: poundgate lodge, now: ; Area was: uckfield road, now: ; Post Town was: crowborough, now: boarshead; Post Code was: TN6 3TA, now: TN6 3HE | |
04 Feb 2009 | AA | Full accounts made up to 31 March 2008 | |
14 Aug 2008 | 363a | Return made up to 25/04/08; full list of members | |
07 Jul 2008 | 288c | Director's Change of Particulars / richard smith / 26/04/2008 / HouseName/Number was: , now: the oast; Street was: sunningdale, now: walters green farm; Area was: south street, now: walters green road; Post Town was: mayfield, now: penshurst; Region was: east sussex, now: kent; Post Code was: TN20 6BY, now: TN11 8HE | |
07 Jul 2008 | 288c | Director's Change of Particulars / david christie / 26/04/2008 / HouseName/Number was: , now: flat 12,; Street was: poundgate lodge, now: kingswood place; Area was: uckfield road, now: kingswood road; Post Town was: crowborough, now: tunbridge wells; Region was: east sussex, now: kent; Post Code was: TN6 3TA, now: TN2 4UJ |