- Company Overview for THEMOBILITYSUPERSTORE LIMITED (06455317)
- Filing history for THEMOBILITYSUPERSTORE LIMITED (06455317)
- People for THEMOBILITYSUPERSTORE LIMITED (06455317)
- More for THEMOBILITYSUPERSTORE LIMITED (06455317)
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 Feb 2010 | AD01 | Registered office address changed from 8 Rees Drive Stanmore Middx HA7 4YN on 24 February 2010 | |
02 Jan 2010 | AR01 | Annual return made up to 17 December 2009 with full list of shareholders | |
02 Jan 2010 | CH01 | Director's details changed for Stephen John Gould on 2 January 2010 | |
02 Jan 2010 | CH01 | Director's details changed for Melvyn Stuart Enoch on 2 January 2010 | |
02 Jan 2010 | CH01 | Director's details changed for Mervyn Scott Silver on 2 January 2010 | |
06 Oct 2009 | AP01 | Appointment of Stephen John Gould as a director | |
08 Sep 2009 | CERTNM | Company name changed the mobility store LIMITED\certificate issued on 09/09/09 | |
17 Aug 2009 | AA | Accounts for a dormant company made up to 31 December 2008 | |
24 Dec 2008 | 363a | Return made up to 17/12/08; full list of members | |
21 Oct 2008 | 88(2) | Ad 11/09/08\gbp si 2@1=2\gbp ic 3/5\ | |
18 Sep 2008 | 88(2) | Ad 11/09/08\gbp si 2@1=2\gbp ic 1/3\ | |
18 Sep 2008 | 288b | Appointment terminated secretary romdene financial services LTD | |
18 Sep 2008 | 288a | Director and secretary appointed melvyn stuart enoch | |
16 Jul 2008 | 288a | Director appointed mervyn scott silver | |
08 Jul 2008 | 288a | Secretary appointed romdene financial services LTD | |
07 Jul 2008 | 288b | Appointment terminated director sdg registrars LIMITED | |
07 Jul 2008 | 288b | Appointment terminated secretary sdg secretaries LIMITED | |
17 Dec 2007 | NEWINC | Incorporation |