INSTANT MOBILITY SOLUTIONS LIMITED

Company Documents

DateDescription
16/03/1016 March 2010 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

01/12/091 December 2009 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

26/09/0926 September 2009 VOLUNTARY STRIKE OFF SUSPENDED

View Document

12/05/0912 May 2009 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

23/09/0823 September 2008 APPLICATION FOR STRIKING-OFF

View Document

23/09/0823 September 2008 APPOINTMENT TERMINATED SECRETARY PAMELA BURTON

View Document

23/09/0823 September 2008 APPOINTMENT TERMINATED DIRECTOR NORMAN SCAGGS

View Document

23/09/0823 September 2008 REGISTERED OFFICE CHANGED ON 23/09/08 FROM: GISTERED OFFICE CHANGED ON 23/09/2008 FROM 6 MOORFIELD STREET, SAVILE PARK HALIFAX WEST YORKSHIRE HX1 3ER

View Document

09/05/089 May 2008 Annual accounts small company total exemption made up to 30 November 2006

View Document

23/04/0823 April 2008 Annual accounts small company total exemption made up to 30 November 2005

View Document

04/03/084 March 2008 COMPANY NAME CHANGED PAPILIO SALON LIMITED. CERTIFICATE ISSUED ON 06/03/08

View Document

14/02/0814 February 2008 COMPANY NAME CHANGED INSTANT MOBILITY SOLUTIONS LTD CERTIFICATE ISSUED ON 14/02/08

View Document

31/01/0831 January 2008 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

28/01/0828 January 2008 COMPANY NAME CHANGED ADAPTABILITY MOBILITY LTD. CERTIFICATE ISSUED ON 28/01/08

View Document

21/01/0821 January 2008 SECRETARY RESIGNED

View Document

21/01/0821 January 2008 NEW SECRETARY APPOINTED

View Document

18/12/0718 December 2007 NEW DIRECTOR APPOINTED

View Document

17/12/0717 December 2007 DIRECTOR RESIGNED

View Document

17/12/0717 December 2007 REGISTERED OFFICE CHANGED ON 17/12/07 FROM: G OFFICE CHANGED 17/12/07 CHEAPSIDE CHAMBERS, 43 CHEAPSIDE BRADFORD WEST YORKSHIRE BD1 4HP

View Document

17/12/0717 December 2007 NEW SECRETARY APPOINTED

View Document

17/12/0717 December 2007 SECRETARY RESIGNED

View Document

12/10/0712 October 2007 DIRECTOR RESIGNED

View Document

12/10/0712 October 2007 REGISTERED OFFICE CHANGED ON 12/10/07 FROM: G OFFICE CHANGED 12/10/07 453 BURNLEY ROAD HALIFAX WEST YORKSHIRE HX2 7LW

View Document

12/10/0712 October 2007 NEW DIRECTOR APPOINTED

View Document

12/10/0712 October 2007 NEW SECRETARY APPOINTED

View Document

12/10/0712 October 2007 SECRETARY RESIGNED

View Document

26/06/0726 June 2007 RETURN MADE UP TO 22/06/07; FULL LIST OF MEMBERS

View Document

22/06/0722 June 2007 NEW SECRETARY APPOINTED

View Document

22/06/0722 June 2007 REGISTERED OFFICE CHANGED ON 22/06/07 FROM: G OFFICE CHANGED 22/06/07 TREE TOPS HOUSE GILLOTTS LANE HENLEY ON THAMES RG9 1PT

View Document

22/06/0722 June 2007 NEW DIRECTOR APPOINTED

View Document

23/05/0723 May 2007 DIRECTOR RESIGNED

View Document

23/05/0723 May 2007 SECRETARY RESIGNED

View Document

12/04/0712 April 2007 RETURN MADE UP TO 02/03/07; FULL LIST OF MEMBERS

View Document

05/04/075 April 2007 NEW SECRETARY APPOINTED

View Document

04/04/074 April 2007 SECRETARY RESIGNED

View Document

27/02/0727 February 2007 NEW SECRETARY APPOINTED

View Document

27/02/0727 February 2007 SECRETARY RESIGNED

View Document

14/03/0614 March 2006 RETURN MADE UP TO 02/03/06; FULL LIST OF MEMBERS

View Document

14/03/0614 March 2006 SECRETARY'S PARTICULARS CHANGED

View Document

23/12/0523 December 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/10/055 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

27/05/0527 May 2005 RETURN MADE UP TO 02/03/05; FULL LIST OF MEMBERS

View Document

11/12/0411 December 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/03

View Document

11/12/0411 December 2004 ACC. REF. DATE SHORTENED FROM 31/03/04 TO 30/11/03

View Document

15/05/0415 May 2004 RETURN MADE UP TO 02/03/04; FULL LIST OF MEMBERS

View Document

09/03/049 March 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/01/0426 January 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

07/01/047 January 2004 COMPANY NAME CHANGED AC & DC POWERDRIVES (MSR) LIMITE D CERTIFICATE ISSUED ON 07/01/04

View Document

28/04/0328 April 2003 RETURN MADE UP TO 02/03/03; FULL LIST OF MEMBERS

View Document

23/07/0223 July 2002 REGISTERED OFFICE CHANGED ON 23/07/02 FROM: G OFFICE CHANGED 23/07/02 18 ABBOTS ROAD EXETER DEVON EX4 7AN

View Document

13/05/0213 May 2002 RETURN MADE UP TO 02/03/02; FULL LIST OF MEMBERS

View Document

15/04/0215 April 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02

View Document

07/01/027 January 2002 NEW SECRETARY APPOINTED

View Document

07/01/027 January 2002 SECRETARY RESIGNED

View Document

29/06/0129 June 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01

View Document

29/05/0129 May 2001 NEW SECRETARY APPOINTED

View Document

25/05/0125 May 2001 SECRETARY RESIGNED

View Document

25/05/0125 May 2001 RETURN MADE UP TO 02/03/01; FULL LIST OF MEMBERS

View Document

09/03/009 March 2000 SECRETARY RESIGNED

View Document

09/03/009 March 2000 DIRECTOR RESIGNED

View Document

02/03/002 March 2000 Incorporation

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