INTERMOBILE LTD

Company Documents

DateDescription
21/12/1621 December 2016 PREVSHO FROM 28/02/2017 TO 30/11/2016

View Document

21/12/1621 December 2016 30/11/16 TOTAL EXEMPTION FULL

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

10/11/1610 November 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

02/02/162 February 2016 Annual return made up to 13 January 2016 with full list of shareholders

View Document

22/12/1522 December 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

13/01/1513 January 2015 Annual return made up to 13 January 2015 with full list of shareholders

View Document

24/11/1424 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

13/01/1413 January 2014 Annual return made up to 13 January 2014 with full list of shareholders

View Document

25/10/1325 October 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

18/03/1318 March 2013 Annual return made up to 15 March 2013 with full list of shareholders

View Document

23/07/1223 July 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/12

View Document

24/02/1224 February 2012 Annual return made up to 24 February 2012 with full list of shareholders

View Document

15/11/1115 November 2011 APPOINTMENT TERMINATED, SECRETARY NOMINEE SECRETARY LTD

View Document

15/11/1115 November 2011 REGISTERED OFFICE CHANGED ON 15/11/2011 FROM
WWW.BUY-THIS-COMPANY-NAME.COM SUITE B, 29 HARLEY STREET
LONDON
W1G 9QR
ENGLAND

View Document

15/11/1115 November 2011 DIRECTOR APPOINTED MR ALAN STEWART PENTLAND

View Document

15/11/1115 November 2011 SECRETARY APPOINTED MS IRENE MARY FLEMING

View Document

15/11/1115 November 2011 APPOINTMENT TERMINATED, DIRECTOR NOMINEE DIRECTOR LTD

View Document

15/11/1115 November 2011 APPOINTMENT TERMINATED, DIRECTOR EDWINA COALES

View Document

15/11/1115 November 2011 15/11/11 STATEMENT OF CAPITAL GBP 999

View Document

24/02/1124 February 2011 CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION

View Document

24/02/1124 February 2011 REGISTERED OFFICE CHANGED ON 24/02/2011 FROM
SUITE B 29 HARLEY STREET
LONDON
W1G 9QR
ENGLAND

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