- Company Overview for FUTURE MOBILE TECHNOLOGY LTD (08087867)
- Filing history for FUTURE MOBILE TECHNOLOGY LTD (08087867)
- People for FUTURE MOBILE TECHNOLOGY LTD (08087867)
- Charges for FUTURE MOBILE TECHNOLOGY LTD (08087867)
- Insolvency for FUTURE MOBILE TECHNOLOGY LTD (08087867)
- More for FUTURE MOBILE TECHNOLOGY LTD (08087867)
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) |
---|---|---|---|
16 Dec 2015 | MR01 | Registration of charge 080878670001, created on 4 December 2015 | |
22 Oct 2015 | AP01 | Appointment of Mr Stephen Roy Page as a director on 22 October 2015 | |
24 Jun 2015 | AR01 | Annual return made up to 29 May 2015 with full list of shareholders | |
24 Jun 2015 | SH01 |
Statement of capital following an allotment of shares on 24 June 2015
|
|
27 Feb 2015 | AA | Total exemption small company accounts made up to 31 May 2014 | |
26 Jun 2014 | AR01 |
Annual return made up to 29 May 2014 with full list of shareholders
Statement of capital on 2014-06-26
|
|
26 Jun 2014 | CH01 | Director's details changed for Mr Graham Ashley Davies on 1 May 2014 | |
26 Jun 2014 | CH01 | Director's details changed for Mrs Tracy Andersson on 1 May 2014 | |
22 May 2014 | AD01 | Registered office address changed from 145-157 St John Street London EC1V 4PW on 22 May 2014 | |
12 May 2014 | CH01 | Director's details changed for Mr Graham Ashley Davies on 12 May 2014 | |
12 May 2014 | SH01 |
Statement of capital following an allotment of shares on 12 May 2014
|
|
12 May 2014 | CH01 | Director's details changed for Mrs Tracy Andersson on 12 May 2014 | |
18 Mar 2014 | SH02 | Sub-division of shares on 7 March 2014 | |
03 Mar 2014 | CH01 | Director's details changed for Mr Graham Ashley Davies on 3 March 2014 | |
03 Mar 2014 | CH01 | Director's details changed for Mrs Tracy Andersson on 3 March 2014 | |
22 Feb 2014 | AA | Accounts for a dormant company made up to 31 May 2013 | |
01 Jan 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
31 Dec 2013 | AR01 | Annual return made up to 29 May 2013 with full list of shareholders | |
24 Sep 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 Apr 2013 | CH01 | Director's details changed for Mrs Tracy Andersson on 4 April 2013 | |
05 Apr 2013 | CH01 | Director's details changed for Mr Graham Ashley Davies on 4 April 2013 | |
29 May 2012 | NEWINC |
Incorporation
|