Advanced company searchLink opens in new window

MOBIZ MEDIA & TECHNOLOGY PLC

Company number 07003283

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)
01 Nov 2011 GAZ2 Final Gazette dissolved via compulsory strike-off
05 Jul 2011 GAZ1 First Gazette notice for compulsory strike-off
09 Sep 2010 AR01 Annual return made up to 27 August 2010 with full list of shareholders
Statement of capital on 2010-09-09
  • GBP 900,000
30 Mar 2010 TM01 Termination of appointment of Martin Dollar as a director
30 Mar 2010 AP02 Appointment of Cavendish Secretarial Limited as a director
26 Mar 2010 AP01 Appointment of Mr Henrik Speith as a director
26 Mar 2010 TM01 Termination of appointment of Alexander Aigner as a director
19 Jan 2010 SH50 Trading certificate for a public company
  • CERT8A ‐ Commence business and borrow
15 Jan 2010 SH01 Statement of capital following an allotment of shares on 15 January 2010
  • GBP 900,000
09 Jan 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
09 Jan 2010 CC04 Statement of company's objects
10 Dec 2009 AA01 Current accounting period extended from 31 August 2010 to 31 December 2010
27 Nov 2009 AP01 Appointment of Martin Dollar as a director
27 Nov 2009 AP04 Appointment of Cavendish Secretarial Limited as a secretary
27 Nov 2009 AP01 Appointment of Alexander Aigner as a director
22 Sep 2009 288b Appointment Terminated Secretary waterlow secretaries LIMITED
22 Sep 2009 288b Appointment Terminated Director dunstana davies
22 Sep 2009 288b Appointment Terminated Director waterlow nominees LIMITED
27 Aug 2009 NEWINC Incorporation