- Company Overview for MOBROOL LIMITED (06439494)
- Filing history for MOBROOL LIMITED (06439494)
- People for MOBROOL LIMITED (06439494)
- More for MOBROOL LIMITED (06439494)
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) |
---|---|---|---|
13 Mar 2012 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
29 Nov 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 Mar 2011 | AR01 |
Annual return made up to 28 November 2010 with full list of shareholders
Statement of capital on 2011-03-21
|
|
18 Feb 2011 | AR01 | Annual return made up to 28 November 2009 with full list of shareholders | |
11 Aug 2010 | AA | Accounts for a dormant company made up to 30 November 2009 | |
05 Oct 2009 | AA | Accounts for a dormant company made up to 30 November 2008 | |
31 Mar 2009 | 363a | Return made up to 28/11/08; full list of members | |
22 Jan 2009 | 287 | Registered office changed on 22/01/2009 from 21 wilson street london EC2M 2TD | |
29 Apr 2008 | 88(2) | Ad 28/03/08 gbp si 100@1=100 gbp ic 1/101 | |
05 Apr 2008 | RESOLUTIONS |
Resolutions
|
|
01 Apr 2008 | 288a | Director appointed hugh burrows | |
01 Apr 2008 | 288a | Director and secretary appointed mark maddox | |
01 Apr 2008 | 288a | Director appointed simon wilcox | |
01 Apr 2008 | 288b | Appointment Terminated Director john byrne | |
01 Apr 2008 | 288b | Appointment Terminated Secretary andrew rimmington | |
27 Feb 2008 | 288a | Director appointed john roger byrne | |
25 Feb 2008 | 288a | Secretary appointed andrew rimmington | |
21 Feb 2008 | 288b | Director resigned | |
21 Feb 2008 | 288b | Secretary resigned | |
28 Nov 2007 | NEWINC | Incorporation |