- Company Overview for MOBILE CONVENIENCE LTD (07189066)
- Filing history for MOBILE CONVENIENCE LTD (07189066)
- People for MOBILE CONVENIENCE LTD (07189066)
- More for MOBILE CONVENIENCE LTD (07189066)
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) |
---|---|---|---|
22 Jul 2014 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
08 Apr 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 Jun 2013 | AR01 |
Annual return made up to 15 March 2013 with full list of shareholders
Statement of capital on 2013-06-06
|
|
08 Dec 2012 | AA | Accounts for a dormant company made up to 31 March 2012 | |
18 Apr 2012 | AR01 | Annual return made up to 15 March 2012 with full list of shareholders | |
27 Oct 2011 | AA | Accounts for a dormant company made up to 31 March 2011 | |
21 Jun 2011 | TM02 | Termination of appointment of Dorset Secretaries Limited as a secretary | |
15 Jun 2011 | RESOLUTIONS |
Resolutions
|
|
10 Jun 2011 | AD01 | Registered office address changed from 13 Station Approach Radlett Hertfordshire WD7 7AP United Kingdom on 10 June 2011 | |
10 Jun 2011 | AR01 | Annual return made up to 15 March 2011 with full list of shareholders | |
10 Jun 2011 | AP01 | Appointment of Mr David Joel Landsberg as a director | |
10 Jun 2011 | TM01 | Termination of appointment of Mark Segal as a director | |
18 Mar 2010 | AP04 | Appointment of Dorset Secretaries Limited as a secretary | |
18 Mar 2010 | AD01 | Registered office address changed from the Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom on 18 March 2010 | |
18 Mar 2010 | AP01 | Appointment of Mr Mark Jeremy Segal as a director | |
17 Mar 2010 | TM01 | Termination of appointment of Graham Cowan as a director | |
15 Mar 2010 | NEWINC |
Incorporation
|