- Company Overview for MOBBRA LTD (07977739)
- Filing history for MOBBRA LTD (07977739)
- People for MOBBRA LTD (07977739)
- More for MOBBRA LTD (07977739)
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 Dec 2014 | AA | Total exemption full accounts made up to 31 March 2014 | |
14 Feb 2014 | AA | Total exemption small company accounts made up to 31 March 2013 | |
12 Feb 2014 | AR01 |
Annual return made up to 16 January 2014 with full list of shareholders
Statement of capital on 2014-02-12
|
|
29 Jan 2014 | TM01 | Termination of appointment of Michael Richardson as a director | |
12 Nov 2013 | AD01 | Registered office address changed from , Blue 6th Floor, Blue Tower, Mediacityuk, Greater Manchester, M50 2st, England on 12 November 2013 | |
21 Oct 2013 | AD01 | Registered office address changed from , 25 Bickerton Way, Northwich, Cheshire, CW9 8FZ, United Kingdom on 21 October 2013 | |
03 Jun 2013 | AP01 | Appointment of Mr Joshua Robert Greaves as a director | |
31 May 2013 | AP01 | Appointment of Mr Michael Douglas Richardson as a director | |
22 May 2013 | RESOLUTIONS |
Resolutions
|
|
22 May 2013 | RESOLUTIONS |
Resolutions
|
|
22 May 2013 | RESOLUTIONS |
Resolutions
|
|
22 May 2013 | SH01 |
Statement of capital following an allotment of shares on 14 May 2013
|
|
09 Apr 2013 | SH01 |
Statement of capital following an allotment of shares on 9 April 2013
|
|
11 Jan 2013 | AR01 | Annual return made up to 11 January 2013 with full list of shareholders | |
27 Sep 2012 | TM01 | Termination of appointment of Dilip Sodha as a director | |
06 Mar 2012 | NEWINC |
Incorporation
|