- Company Overview for MOBILE ACCESSORIES LIMITED (07601510)
- Filing history for MOBILE ACCESSORIES LIMITED (07601510)
- People for MOBILE ACCESSORIES LIMITED (07601510)
- More for MOBILE ACCESSORIES LIMITED (07601510)
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) |
---|---|---|---|
04 Nov 2014 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
22 Jul 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
14 Jul 2014 | DS01 | Application to strike the company off the register | |
03 Jul 2014 | AR01 |
Annual return made up to 12 April 2014 with full list of shareholders
Statement of capital on 2014-07-03
|
|
11 Jul 2013 | AA | Total exemption small company accounts made up to 30 April 2013 | |
23 Apr 2013 | AR01 | Annual return made up to 12 April 2013 with full list of shareholders | |
04 Jan 2013 | AA | Total exemption small company accounts made up to 30 April 2012 | |
01 May 2012 | AR01 | Annual return made up to 12 April 2012 with full list of shareholders | |
12 Aug 2011 | TM01 | Termination of appointment of Charnjeet Kaur as a director | |
25 Jul 2011 | AP01 | Appointment of Mr Bachan Singh as a director | |
25 Jul 2011 | AD01 | Registered office address changed from Js Gulati & Co. 4 Peter James Business Centre Pump Lane Hayes Middlesex UB3 3NT United Kingdom on 25 July 2011 | |
22 Jul 2011 | AP01 | Appointment of Mr Ravinder Singh Sodi as a director | |
12 Apr 2011 | NEWINC |
Incorporation
|