- Company Overview for AGENCY MOBILE (LONDON) LIMITED (08828825)
- Filing history for AGENCY MOBILE (LONDON) LIMITED (08828825)
- People for AGENCY MOBILE (LONDON) LIMITED (08828825)
- Charges for AGENCY MOBILE (LONDON) LIMITED (08828825)
- Insolvency for AGENCY MOBILE (LONDON) LIMITED (08828825)
- More for AGENCY MOBILE (LONDON) LIMITED (08828825)
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) |
---|---|---|---|
28 Oct 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
30 Sep 2015 | AA01 | Current accounting period extended from 31 December 2015 to 31 May 2016 | |
18 Aug 2015 | AD01 | Registered office address changed from 24 Nicholas Street Chester CH1 2AU to C/O Agency Mobile (London) Limited 73-75 Endell Street London WC2H 9AJ on 18 August 2015 | |
11 Aug 2015 | MR04 | Satisfaction of charge 088288250001 in full | |
24 Apr 2015 | AP01 | Appointment of Mr Jonathan Edward Blaber as a director on 6 April 2015 | |
24 Apr 2015 | TM01 | Termination of appointment of Gary Roberts as a director on 6 April 2015 | |
24 Apr 2015 | TM01 | Termination of appointment of Darren Carl Hearn as a director on 6 April 2015 | |
24 Apr 2015 | TM01 | Termination of appointment of Patrycjusz Szubryt as a director on 6 April 2015 | |
08 Apr 2015 | TM01 | Termination of appointment of Dale Mcginty as a director on 25 March 2015 | |
24 Mar 2015 | AP01 | Appointment of Mr Patrycjusz Szubryt as a director on 13 March 2015 | |
19 Jan 2015 | AR01 |
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-19
|
|
19 Jan 2015 | CH01 | Director's details changed for Mr Andrew Greig Maclaren on 30 December 2014 | |
14 Oct 2014 | SH01 |
Statement of capital following an allotment of shares on 26 September 2014
|
|
14 Oct 2014 | TM01 | Termination of appointment of Giles Moorcroft as a director on 26 September 2014 | |
14 Oct 2014 | AP01 | Appointment of Gary Roberts as a director on 26 September 2014 | |
14 Oct 2014 | AP01 | Appointment of Dale Mcginty as a director on 26 September 2014 | |
14 Oct 2014 | AP01 | Appointment of Mr Darren Carl Hearn as a director on 26 September 2014 | |
14 Oct 2014 | RESOLUTIONS |
Resolutions
|
|
29 Sep 2014 | MR01 | Registration of charge 088288250001, created on 26 September 2014 | |
28 Aug 2014 | SH01 |
Statement of capital following an allotment of shares on 22 August 2014
|
|
22 Aug 2014 | CH01 | Director's details changed for Mr Andrew Greig Maclaren on 22 August 2014 | |
23 Jul 2014 | AP01 | Appointment of Mr Andrew Greig Maclaren as a director on 22 July 2014 | |
23 Jul 2014 | AP01 | Appointment of Mr Stephen Townend as a director on 22 July 2014 | |
23 Jul 2014 | AP01 | Appointment of Mr Patrick Harry Muir as a director on 22 July 2014 | |
25 Jun 2014 | CERTNM |
Company name changed sri sudhir service station LIMITED\certificate issued on 25/06/14
|