Advanced company searchLink opens in new window

MOBILE VPT TECHNOLOGIES LIMITED

Company number 05794547

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)
24 Aug 2010 GAZ2 Final Gazette dissolved via compulsory strike-off
11 May 2010 GAZ1 First Gazette notice for compulsory strike-off
11 Jun 2009 363a Return made up to 25/04/09; full list of members
08 Jun 2009 288c 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
02 Feb 2009 AA 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
29 Feb 2008 288b Appointment Terminated Secretary pennsec LIMITED
08 Feb 2008 288a New secretary appointed
02 Feb 2008 AA Accounts made up to 31 March 2007
30 Jan 2008 288b Director resigned
30 Jan 2008 225 Accounting reference date shortened from 30/04/07 to 31/03/07
21 May 2007 363a Return made up to 25/04/07; full list of members
27 Jan 2007 287 Registered office changed on 27/01/07 from: da vinci house, basing view basingstoke hampshire RG21 4EQ
16 Aug 2006 288b Director resigned
16 Aug 2006 288a New director appointed
16 Aug 2006 288a New director appointed
16 Aug 2006 288a New director appointed
02 Aug 2006 CERTNM Company name changed mobile vpt europe LIMITED\certificate issued on 02/08/06
25 Apr 2006 NEWINC Incorporation