Advanced company searchLink opens in new window

MOBILE MERCHANT LIMITED

Company number 05903377

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)
21 Sep 2010 GAZ2(A) Final Gazette dissolved via voluntary strike-off
08 Jun 2010 GAZ1(A) First Gazette notice for voluntary strike-off
27 Nov 2009 SOAS(A) Voluntary strike-off action has been suspended
10 Nov 2009 GAZ1(A) First Gazette notice for voluntary strike-off
03 Nov 2009 DS01 Application to strike the company off the register
10 Feb 2009 363a Return made up to 11/08/08; no change of members
29 Jan 2009 288c Director's Change of Particulars / nicholas rattray / 23/01/2008 / Date of Birth was: 13-Feb-1967, now: 12-Feb-1967; HouseName/Number was: , now: flat 1; Street was: 65 elmgrove road, now: 60 warwick gardens; Post Town was: weybridge, now: london; Region was: surrey, now: ; Post Code was: KT13 8PB, now: W14 8PP
19 Jan 2009 287 Registered office changed on 19/01/2009 from the business phone 25 southampton buildings london WC2A 1AL
16 Jan 2009 288b Appointment Terminated Director and Secretary mark scott
15 Jan 2009 288a Secretary appointed robert andrew macdonald watson
07 Sep 2007 363a Return made up to 11/08/07; full list of members
04 Jun 2007 225 Accounting reference date shortened from 31/12/07 to 31/03/07
15 Feb 2007 SA Statement of affairs
15 Feb 2007 88(2)R Ad 19/12/06--------- £ si 9998@1=9998 £ ic 2/10000
29 Jan 2007 287 Registered office changed on 29/01/07 from: barton house, 24 yarm road stockton on tees cleveland TS18 3NB
23 Jan 2007 123 Nc inc already adjusted 19/12/06
23 Jan 2007 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
23 Jan 2007 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
23 Jan 2007 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
23 Jan 2007 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
10 Jan 2007 288a New director appointed
04 Jan 2007 CERTNM Company name changed the business phone LIMITED\certificate issued on 04/01/07
20 Dec 2006 225 Accounting reference date extended from 31/08/07 to 31/12/07
20 Dec 2006 288b Secretary resigned
20 Dec 2006 288b Director resigned