A TO B MOBILE MECHANICS LTD

Company Documents

DateDescription
09/12/249 December 2024 Liquidators' statement of receipts and payments to 2024-10-16

View Document

21/12/2321 December 2023 Registered office address changed from Cowgill Holloway Buisness Recovery Llp Regency House 45-53 Chorley New Road Bolton Greater Manchester BL1 4QR to Cowgill Holloway Business Recovery Llp Fourth Floor Unit 5B the Parklands Bolton BL6 4SD on 2023-12-21

View Document

24/11/2324 November 2023 Liquidators' statement of receipts and payments to 2023-10-16

View Document

16/02/2316 February 2023 Micro company accounts made up to 2022-09-30

View Document

24/10/2224 October 2022 Appointment of a voluntary liquidator

View Document

24/10/2224 October 2022 Registered office address changed from 8 Winmarleigh Street Warrington Cheshire WA1 1JW to Regency House 45-53 Chorley New Road Bolton Greater Manchester BL1 4QR on 2022-10-24

View Document

24/10/2224 October 2022 Resolutions

View Document

24/10/2224 October 2022 Resolutions

View Document

24/10/2224 October 2022 Declaration of solvency

View Document

17/10/2217 October 2022 Confirmation statement made on 2022-09-24 with updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

28/09/2228 September 2022 Termination of appointment of Jack Keith Edmunds as a secretary on 2022-09-21

View Document

28/09/2228 September 2022 Appointment of Mrs Lisa Jane Pritchard as a secretary on 2022-09-21

View Document

16/09/2216 September 2022 Termination of appointment of Lisa Jane Pritchard as a secretary on 2022-09-09

View Document

16/09/2216 September 2022 Appointment of Mr Jack Keith Edmunds as a secretary on 2022-09-09

View Document

16/09/2216 September 2022 Appointment of Mrs Lisa Jane Pritchard as a director on 2022-09-09

View Document

16/09/2216 September 2022 Termination of appointment of James Robert Pritchard as a director on 2022-09-03

View Document

16/09/2216 September 2022 Cessation of James Robert Pritchard as a person with significant control on 2022-09-03

View Document

16/09/2216 September 2022 Notification of Lisa Jane Pritchard as a person with significant control on 2022-09-03

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

30/09/2130 September 2021 Confirmation statement made on 2021-09-24 with updates

View Document

29/06/2129 June 2021 Micro company accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

27/05/2027 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

10/10/1910 October 2019 CONFIRMATION STATEMENT MADE ON 24/09/19, WITH UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

29/04/1929 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

24/09/1824 September 2018 CONFIRMATION STATEMENT MADE ON 24/09/18, WITH UPDATES

View Document

21/06/1821 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

06/02/186 February 2018 01/01/18 STATEMENT OF CAPITAL GBP 2

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

25/09/1725 September 2017 CONFIRMATION STATEMENT MADE ON 24/09/17, NO UPDATES

View Document

09/06/179 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

06/12/166 December 2016 CONFIRMATION STATEMENT MADE ON 24/09/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

02/08/162 August 2016 REGISTERED OFFICE CHANGED ON 02/08/2016 FROM 292 AIGBURTH ROAD LIVERPOOL MERSEYSIDE L17 9PW

View Document

04/07/164 July 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

01/04/161 April 2016 COMPANY RESTORED ON 01/04/2016

View Document

01/04/161 April 2016 24/09/15 NO CHANGES

View Document

01/03/161 March 2016 STRUCK OFF AND DISSOLVED

View Document

15/12/1515 December 2015 FIRST GAZETTE

View Document

30/06/1530 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

25/11/1425 November 2014 Annual return made up to 24 September 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

30/06/1430 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

06/11/136 November 2013 SECRETARY'S CHANGE OF PARTICULARS / LISA JANE ROBERTS / 05/11/2013

View Document

06/11/136 November 2013 Annual return made up to 24 September 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

01/07/131 July 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

26/10/1226 October 2012 Annual return made up to 24 September 2012 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

30/06/1230 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

14/12/1114 December 2011 Annual return made up to 24 September 2011 with full list of shareholders

View Document

29/06/1129 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

30/10/1030 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES ROBERT PRITCHARD / 01/10/2009

View Document

30/10/1030 October 2010 Annual return made up to 24 September 2010 with full list of shareholders

View Document

24/06/1024 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

07/12/097 December 2009 Annual return made up to 24 September 2009 with full list of shareholders

View Document

01/08/091 August 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

08/12/088 December 2008 RETURN MADE UP TO 24/09/08; FULL LIST OF MEMBERS

View Document

31/07/0831 July 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

07/12/077 December 2007 RETURN MADE UP TO 24/09/07; FULL LIST OF MEMBERS

View Document

25/09/0725 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

06/12/066 December 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

06/12/066 December 2006 RETURN MADE UP TO 24/09/06; FULL LIST OF MEMBERS

View Document

06/12/066 December 2006 SECRETARY'S PARTICULARS CHANGED

View Document

04/10/064 October 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05

View Document

26/10/0526 October 2005 RETURN MADE UP TO 24/09/05; FULL LIST OF MEMBERS

View Document

08/11/048 November 2004 NEW DIRECTOR APPOINTED

View Document

08/11/048 November 2004 DIRECTOR RESIGNED

View Document

08/11/048 November 2004 SECRETARY RESIGNED

View Document

08/11/048 November 2004 NEW SECRETARY APPOINTED

View Document

24/09/0424 September 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company