- Company Overview for MOBILE STRUCTURES MANAGEMENT LTD (07434423)
- Filing history for MOBILE STRUCTURES MANAGEMENT LTD (07434423)
- People for MOBILE STRUCTURES MANAGEMENT LTD (07434423)
- Charges for MOBILE STRUCTURES MANAGEMENT LTD (07434423)
- Insolvency for MOBILE STRUCTURES MANAGEMENT LTD (07434423)
- More for MOBILE STRUCTURES MANAGEMENT LTD (07434423)
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) |
---|---|---|---|
09 Nov 2016 | AA | Total exemption small company accounts made up to 30 November 2015 | |
11 Aug 2016 | MR04 | Satisfaction of charge 074344230003 in full | |
11 Aug 2016 | MR04 | Satisfaction of charge 074344230004 in full | |
11 Aug 2016 | MR01 | Registration of charge 074344230005, created on 1 August 2016 | |
24 Dec 2015 | AR01 |
Annual return made up to 19 October 2015 with full list of shareholders
Statement of capital on 2015-12-24
|
|
05 Oct 2015 | SH01 |
Statement of capital following an allotment of shares on 20 August 2015
|
|
30 Sep 2015 | AA | Total exemption small company accounts made up to 30 November 2014 | |
25 Sep 2015 | SH01 |
Statement of capital following an allotment of shares on 20 August 2015
|
|
28 Aug 2015 | MR01 | Registration of charge 074344230004, created on 20 August 2015 | |
27 Aug 2015 | MR01 | Registration of charge 074344230003, created on 20 August 2015 | |
25 Aug 2015 | MR04 | Satisfaction of charge 074344230002 in full | |
20 Aug 2015 | MR04 | Satisfaction of charge 074344230001 in full | |
05 Mar 2015 | AD01 | Registered office address changed from Petre House Petre Street Sheffield S4 8LJ to 85 Doncaster Road Wath-upon-Dearne Rotherham South Yorkshire S63 7DN on 5 March 2015 | |
05 Dec 2014 | AR01 |
Annual return made up to 9 November 2014 with full list of shareholders
Statement of capital on 2014-12-05
|
|
31 Aug 2014 | AA | Total exemption small company accounts made up to 30 November 2013 | |
11 Aug 2014 | MR01 | Registration of charge 074344230002, created on 4 August 2014 | |
04 Aug 2014 | MR01 | Registration of charge 074344230001, created on 31 July 2014 | |
11 Jun 2014 | TM01 | Termination of appointment of David Lee as a director | |
11 Jun 2014 | TM01 | Termination of appointment of Charlene Doherty as a director | |
31 Mar 2014 | TM01 | Termination of appointment of Nicholas Towell as a director | |
24 Dec 2013 | AR01 |
Annual return made up to 9 November 2013 with full list of shareholders
Statement of capital on 2013-12-24
|
|
28 Nov 2013 | AA | Total exemption small company accounts made up to 30 November 2012 | |
25 Oct 2013 | AP01 | Appointment of Mr Nicholas Paul Towell as a director | |
23 Oct 2013 | AP01 | Appointment of Mr David Arthur Lee as a director | |
14 Oct 2013 | AP01 | Appointment of Miss Charlene Marie Doherty as a director |