- Company Overview for MOBS VENTURES LTD (06255210)
- Filing history for MOBS VENTURES LTD (06255210)
- People for MOBS VENTURES LTD (06255210)
- Charges for MOBS VENTURES LTD (06255210)
- More for MOBS VENTURES LTD (06255210)
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) |
---|---|---|---|
19 Dec 2014 | TM01 | Termination of appointment of Alphonse Orji as a director on 18 December 2014 | |
07 Jul 2014 | TM01 | Termination of appointment of Thomas Gordon as a director | |
10 Jun 2014 | AR01 |
Annual return made up to 22 May 2014 with full list of shareholders
Statement of capital on 2014-06-10
|
|
30 May 2014 | AA | Total exemption small company accounts made up to 31 August 2013 | |
18 Jun 2013 | AR01 | Annual return made up to 22 May 2013 with full list of shareholders | |
18 Jun 2013 | CH01 | Director's details changed for Mr Alphonse Orji on 12 January 2012 | |
30 May 2013 | AA | Total exemption small company accounts made up to 31 August 2012 | |
16 Jun 2012 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
28 May 2012 | AR01 | Annual return made up to 22 May 2012 with full list of shareholders | |
28 May 2012 | AA | Total exemption small company accounts made up to 31 August 2011 | |
24 May 2012 | SH01 |
Statement of capital following an allotment of shares on 8 August 2011
|
|
09 May 2012 | SH01 |
Statement of capital following an allotment of shares on 2 August 2011
|
|
09 May 2012 | RESOLUTIONS |
Resolutions
|
|
13 Jan 2012 | AP01 | Appointment of Mr Jimmy Floyd Hasselbaink as a director | |
31 Aug 2011 | AP01 | Appointment of Mr Michael Graeme Cunnah as a director | |
31 Aug 2011 | TM01 | Termination of appointment of Bernard Fisher as a director | |
31 Aug 2011 | TM01 | Termination of appointment of Rene Cerayol as a director | |
31 Aug 2011 | AP01 | Appointment of Mr Robert William Booker as a director | |
31 Aug 2011 | AP01 | Appointment of Mr Thomas Hugh Gordon as a director | |
26 Aug 2011 | AD01 | Registered office address changed from Premier Business Centre 47-49 Park Royal Road London NW10 7LQ United Kingdom on 26 August 2011 | |
02 Aug 2011 | AP03 | Appointment of Mr Robert William Booker as a secretary | |
22 Jun 2011 | AA | Total exemption full accounts made up to 31 August 2010 | |
17 Jun 2011 | AR01 | Annual return made up to 22 May 2011 with full list of shareholders | |
20 Jul 2010 | AAMD | Amended accounts made up to 31 August 2009 | |
08 Jul 2010 | SH01 |
Statement of capital following an allotment of shares on 23 May 2010
|