- Company Overview for MOBILE CNC REPAIRS LIMITED (07248358)
- Filing history for MOBILE CNC REPAIRS LIMITED (07248358)
- People for MOBILE CNC REPAIRS LIMITED (07248358)
- More for MOBILE CNC REPAIRS LIMITED (07248358)
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 Sep 2013 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
11 Jun 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
29 May 2013 | DS01 | Application to strike the company off the register | |
13 Nov 2012 | AA | Total exemption small company accounts made up to 30 April 2012 | |
21 May 2012 | AR01 |
Annual return made up to 10 May 2012 with full list of shareholders
Statement of capital on 2012-05-21
|
|
21 May 2012 | AD03 | Register(s) moved to registered inspection location | |
06 Oct 2011 | AA | Total exemption small company accounts made up to 30 April 2011 | |
20 May 2011 | AR01 | Annual return made up to 10 May 2011 with full list of shareholders | |
20 May 2011 | AD02 | Register inspection address has been changed | |
12 Nov 2010 | AD01 | Registered office address changed from 128 Hardwick Road Streetly Sutton Coldfield West Midlands B74 3DP United Kingdom on 12 November 2010 | |
25 May 2010 | SH01 |
Statement of capital following an allotment of shares on 10 May 2010
|
|
25 May 2010 | AP01 | Appointment of Mr Alistair Donald O'neil as a director | |
24 May 2010 | AA01 | Current accounting period shortened from 31 May 2011 to 30 April 2011 | |
11 May 2010 | TM01 | Termination of appointment of Elizabeth Davies as a director | |
10 May 2010 | NEWINC | Incorporation |