Advanced company searchLink opens in new window

THEMOBILITYSUPERSTORE LIMITED

Company number 06455317

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)
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