- Company Overview for MOBILE BY SAINSBURY'S LIMITED (08218914)
- Filing history for MOBILE BY SAINSBURY'S LIMITED (08218914)
- People for MOBILE BY SAINSBURY'S LIMITED (08218914)
- Insolvency for MOBILE BY SAINSBURY'S LIMITED (08218914)
- More for MOBILE BY SAINSBURY'S LIMITED (08218914)
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) |
---|---|---|---|
06 Mar 2014 | SH01 |
Statement of capital following an allotment of shares on 28 February 2014
|
|
28 Jan 2014 | AP01 | Appointment of Mr Duncan Cooper as a director | |
01 Oct 2013 | AR01 | Annual return made up to 18 September 2013 with full list of shareholders | |
06 Sep 2013 | AA | Accounts for a dormant company made up to 31 March 2013 | |
31 Jul 2013 | TM01 | Termination of appointment of Timothy Metcalf as a director | |
31 Jul 2013 | AP01 | Appointment of Mr Michael John Banwell as a director | |
25 Jul 2013 | AA01 | Previous accounting period shortened from 30 September 2013 to 31 March 2013 | |
28 Jun 2013 | AP01 | Appointment of Luke Giles William Jensen as a director | |
19 Jun 2013 | AP01 | Appointment of Mr Anthony Stuart Hemmerdinger as a director | |
19 Jun 2013 | TM02 | Termination of appointment of A G Secretarial Limited as a secretary | |
19 Jun 2013 | TM01 | Termination of appointment of Inhoco Formations Limited as a director | |
19 Jun 2013 | TM01 | Termination of appointment of Roger Hart as a director | |
19 Jun 2013 | TM01 | Termination of appointment of A G Secretarial Limited as a director | |
19 Jun 2013 | AD01 | Registered office address changed from 100 Barbirolli Square Manchester M2 3AB United Kingdom on 19 June 2013 | |
18 Jun 2013 | SH01 |
Statement of capital following an allotment of shares on 28 May 2013
|
|
18 Jun 2013 | RESOLUTIONS |
Resolutions
|
|
17 Jun 2013 | AP01 | Appointment of Timothy Paul Metcalf as a director | |
17 Jun 2013 | AP01 | Appointment of Mr Diego Galli as a director | |
14 Jun 2013 | CERTNM |
Company name changed aghoco 1128 LIMITED\certificate issued on 14/06/13
|
|
14 Jun 2013 | CONNOT | Change of name notice | |
18 Sep 2012 | NEWINC | Incorporation |