- Company Overview for NORTH WEST MOBILE NETWORKS LIMITED (07790794)
- Filing history for NORTH WEST MOBILE NETWORKS LIMITED (07790794)
- People for NORTH WEST MOBILE NETWORKS LIMITED (07790794)
- More for NORTH WEST MOBILE NETWORKS LIMITED (07790794)
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) |
---|---|---|---|
18 Feb 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
03 Dec 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
26 Nov 2019 | DS01 | Application to strike the company off the register | |
02 Sep 2019 | AA | Micro company accounts made up to 28 September 2018 | |
29 Jun 2019 | AA01 | Previous accounting period shortened from 29 September 2018 to 28 September 2018 | |
11 Oct 2018 | CS01 | Confirmation statement made on 27 September 2018 with no updates | |
03 Oct 2017 | CS01 | Confirmation statement made on 27 September 2017 with no updates | |
03 Oct 2017 | AA | Micro company accounts made up to 29 September 2017 | |
23 Jun 2017 | AA | Micro company accounts made up to 29 September 2016 | |
27 Sep 2016 | CS01 | Confirmation statement made on 27 September 2016 with updates | |
28 Jul 2016 | AA | Total exemption small company accounts made up to 29 September 2015 | |
07 Nov 2015 | AR01 |
Annual return made up to 28 September 2015 with full list of shareholders
Statement of capital on 2015-11-07
|
|
07 Nov 2014 | AA | Total exemption small company accounts made up to 29 September 2014 | |
07 Nov 2014 | AR01 |
Annual return made up to 28 September 2014 with full list of shareholders
Statement of capital on 2014-11-07
|
|
07 Nov 2014 | CH01 | Director's details changed for Aria Tameri on 7 November 2014 | |
19 Nov 2013 | AA | Total exemption small company accounts made up to 29 September 2013 | |
19 Nov 2013 | AR01 |
Annual return made up to 28 September 2013 with full list of shareholders
Statement of capital on 2013-11-19
|
|
27 Sep 2013 | AA | Total exemption small company accounts made up to 29 September 2012 | |
27 Jun 2013 | AA01 | Previous accounting period shortened from 30 September 2012 to 29 September 2012 | |
13 Nov 2012 | AR01 | Annual return made up to 28 September 2012 with full list of shareholders | |
08 Jul 2012 | AD01 | Registered office address changed from 42 Spathfield Court Holmfield Close Stockport Cheshire SK4 2RR on 8 July 2012 | |
29 May 2012 | TM01 | Termination of appointment of Walid Najib as a director | |
25 May 2012 | AP01 | Appointment of Aria Tameri as a director | |
30 Mar 2012 | TM01 | Termination of appointment of Roozbeh Rahnama as a director | |
23 Mar 2012 | AP01 | Appointment of Walid Najib as a director |