- Company Overview for MOBILEPLASTIC LIMITED (07444897)
- Filing history for MOBILEPLASTIC LIMITED (07444897)
- People for MOBILEPLASTIC LIMITED (07444897)
- More for MOBILEPLASTIC LIMITED (07444897)
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) |
---|---|---|---|
10 Jun 2014 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
25 Feb 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
11 Feb 2014 | DS01 | Application to strike the company off the register | |
10 Jan 2014 | TM01 | Termination of appointment of Mark Allcock as a director | |
10 Jan 2014 | AP01 | Appointment of Mr Darren John William Chesterton as a director | |
30 Aug 2013 | AAMD | Amended accounts made up to 30 November 2012 | |
28 Jun 2013 | AR01 |
Annual return made up to 28 June 2013 with full list of shareholders
Statement of capital on 2013-06-28
|
|
15 Feb 2013 | AA | Accounts for a dormant company made up to 30 November 2012 | |
15 Feb 2013 | AR01 | Annual return made up to 19 November 2012 with full list of shareholders | |
15 Feb 2013 | CH01 | Director's details changed for Mr Mark Steven Allcock on 17 December 2012 | |
16 Jan 2013 | AD01 | Registered office address changed from Clarkson Hyde 2Nd Floor Mutual House 70 Conduit Street London W1S 2GF England on 16 January 2013 | |
13 May 2012 | SH01 |
Statement of capital following an allotment of shares on 13 May 2012
|
|
26 Apr 2012 | AD01 | Registered office address changed from 2Nd Floor Mutual House 70 Conduit Street London W1S 2GF England on 26 April 2012 | |
26 Apr 2012 | CH01 | Director's details changed for Mr Mark Steven Allcock on 26 April 2012 | |
26 Apr 2012 | AD01 | Registered office address changed from 2Nd Floor Mutual House 70 Conduit Street London W1S 2GF England on 26 April 2012 | |
26 Apr 2012 | AP01 | Appointment of Mr Mark Steven Allcock as a director | |
26 Apr 2012 | AD01 | Registered office address changed from 145-157 St John Street London EC1V 4PW England on 26 April 2012 | |
26 Apr 2012 | TM01 | Termination of appointment of Westco Directors Ltd as a director | |
26 Apr 2012 | TM01 | Termination of appointment of Adrian Koe as a director | |
06 Mar 2012 | AA | Accounts for a dormant company made up to 30 November 2011 | |
25 Nov 2011 | AR01 | Annual return made up to 19 November 2011 with full list of shareholders | |
19 Nov 2010 | NEWINC |
Incorporation
|