- Company Overview for MOBILESERV UK HOLDCO 2 LIMITED (05886335)
- Filing history for MOBILESERV UK HOLDCO 2 LIMITED (05886335)
- People for MOBILESERV UK HOLDCO 2 LIMITED (05886335)
- Charges for MOBILESERV UK HOLDCO 2 LIMITED (05886335)
- Insolvency for MOBILESERV UK HOLDCO 2 LIMITED (05886335)
- More for MOBILESERV UK HOLDCO 2 LIMITED (05886335)
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) |
---|---|---|---|
22 May 2009 | 88(2) | Ad 14/05/09\gbp si 74475@0.0001=7.4475\gbp ic 3315612.195/3315619.6425\ | |
22 May 2009 | 88(2) | Ad 14/05/09\gbp si 144780@0.0001=14.478\gbp ic 3315597.717/3315612.195\ | |
22 May 2009 | 88(2) | Ad 14/05/09\gbp si 217170@0.0001=21.717\gbp ic 3315576/3315597.717\ | |
22 May 2009 | 123 | Nc inc already adjusted 14/05/09 | |
22 May 2009 | RESOLUTIONS |
Resolutions
|
|
09 Feb 2009 | 288a | Director appointed dany rammal | |
09 Feb 2009 | 288b | Appointment terminated director patrick corso | |
22 Oct 2008 | AA | Full accounts made up to 31 December 2007 | |
07 Aug 2008 | 363a | Return made up to 25/07/08; full list of members | |
07 Aug 2008 | 353 | Location of register of members | |
07 Aug 2008 | 287 | Registered office changed on 07/08/2008 from osprey house ore close lymedale business park newcastle under lyme staffordshire ST5 9QD | |
07 Aug 2008 | 190 | Location of debenture register | |
13 May 2008 | 288a | Director appointed philip dobson | |
13 May 2008 | 288a | Director appointed timothy james whiting | |
06 May 2008 | 288a | Secretary appointed steven lloyd | |
06 May 2008 | 288b | Appointment terminated secretary patrick corso | |
06 Mar 2008 | 287 | Registered office changed on 06/03/2008 from phones 4U house ore close lymedale business park newcastle under lyme staffordshire ST5 9QD | |
10 Oct 2007 | AA | Full accounts made up to 31 December 2006 | |
10 Oct 2007 | 225 | Accounting reference date shortened from 31/12/07 to 31/12/06 | |
16 Aug 2007 | 363a | Return made up to 25/07/07; full list of members | |
18 Oct 2006 | 287 | Registered office changed on 18/10/06 from: c/o kirkland and ellis international 30 st mary axe london EC3A 8AF | |
18 Oct 2006 | 225 | Accounting reference date extended from 31/07/07 to 31/12/07 | |
18 Oct 2006 | 88(2)R | Ad 26/09/06--------- £ si 3315575@1=3315575 £ ic 1/3315576 | |
18 Oct 2006 | RESOLUTIONS |
Resolutions
|
|
18 Oct 2006 | RESOLUTIONS |
Resolutions
|