- Company Overview for MOBILE MEDICAL LIMITED (08369796)
- Filing history for MOBILE MEDICAL LIMITED (08369796)
- People for MOBILE MEDICAL LIMITED (08369796)
- Insolvency for MOBILE MEDICAL LIMITED (08369796)
- More for MOBILE MEDICAL LIMITED (08369796)
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) |
---|---|---|---|
26 May 2019 | GAZ2 | Final Gazette dissolved following liquidation | |
26 Feb 2019 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
20 Feb 2018 | AD01 | Registered office address changed from C/O C/O Atkins & Partners 4th Floor, Suite 2 B Congress House Lyon Road Harrow Middlesex HA1 2EN to C/O Parker Getty Devonshire House 582 Honeypot Lane Stanmore Middlesex HA7 1JS on 20 February 2018 | |
14 Feb 2018 | 600 | Appointment of a voluntary liquidator | |
14 Feb 2018 | LIQ01 | Declaration of solvency | |
14 Feb 2018 | RESOLUTIONS |
Resolutions
|
|
12 Feb 2018 | CS01 | Confirmation statement made on 22 January 2018 with no updates | |
28 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
04 Feb 2017 | CS01 | Confirmation statement made on 22 January 2017 with updates | |
04 Feb 2017 | TM01 | Termination of appointment of Salma Salim Giga as a director on 30 September 2016 | |
04 Feb 2017 | TM01 | Termination of appointment of Salim Kamrudin Punjani Giga as a director on 30 September 2016 | |
16 Nov 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
09 Feb 2016 | AR01 |
Annual return made up to 22 January 2016 with full list of shareholders
Statement of capital on 2016-02-09
|
|
14 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
11 Feb 2015 | AR01 |
Annual return made up to 22 January 2015 with full list of shareholders
Statement of capital on 2015-02-11
|
|
11 Feb 2015 | CH01 | Director's details changed for Mrs. Aliyyah-Begum Begum Nasser on 3 February 2015 | |
04 Aug 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
26 Jun 2014 | CERTNM |
Company name changed exora services LIMITED\certificate issued on 26/06/14
|
|
24 Mar 2014 | AD01 | Registered office address changed from C/O C/O Atkins & Partners 3Rd Floor Brent House Kenton Road Kenton Harrow Middlesex HA3 8BT on 24 March 2014 | |
31 Jan 2014 | AR01 |
Annual return made up to 22 January 2014 with full list of shareholders
Statement of capital on 2014-01-31
|
|
17 Aug 2013 | AP01 | Appointment of Mr. Noorez Mohammed Nasser as a director | |
18 Jun 2013 | TM01 | Termination of appointment of Alan Chandler as a director | |
02 May 2013 | AA01 | Current accounting period extended from 31 January 2014 to 31 March 2014 | |
02 May 2013 | AP01 | Appointment of Mr. Salim Giga as a director | |
22 Jan 2013 | NEWINC |
Incorporation
|