MCBAIN MOBILE LIMITED

Company Documents

DateDescription
07/07/207 July 2020 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

29/06/2029 June 2020 APPLICATION FOR STRIKING-OFF

View Document

11/06/2011 June 2020 11/06/20 STATEMENT OF CAPITAL GBP 5

View Document

11/06/2011 June 2020 SOLVENCY STATEMENT DATED 17/12/19

View Document

30/01/2030 January 2020 STATEMENT BY DIRECTORS

View Document

30/01/2030 January 2020 REDUCE ISSUED CAPITAL 17/12/2019

View Document

17/01/2017 January 2020 REDUCE ISSUED CAPITAL 17/12/2019

View Document

17/01/2017 January 2020 STATEMENT BY DIRECTORS

View Document

30/08/1930 August 2019 CONFIRMATION STATEMENT MADE ON 20/07/19, NO UPDATES

View Document

29/05/1929 May 2019 30/07/18 TOTAL EXEMPTION FULL

View Document

10/08/1810 August 2018 CONFIRMATION STATEMENT MADE ON 20/07/18, NO UPDATES

View Document

30/07/1830 July 2018 Annual accounts for year ending 30 Jul 2018

View Accounts

04/06/184 June 2018 30/07/17 TOTAL EXEMPTION FULL

View Document

30/04/1830 April 2018 PREVSHO FROM 31/07/2017 TO 30/07/2017

View Document

15/08/1715 August 2017 CONFIRMATION STATEMENT MADE ON 20/07/17, NO UPDATES

View Document

30/07/1730 July 2017 Annual accounts for year ending 30 Jul 2017

View Accounts

19/04/1719 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

22/10/1622 October 2016 DISS40 (DISS40(SOAD))

View Document

20/10/1620 October 2016 CONFIRMATION STATEMENT MADE ON 20/07/16, WITH UPDATES

View Document

11/10/1611 October 2016 FIRST GAZETTE

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

21/01/1621 January 2016 SUB DIVIDED 11/09/2015

View Document

19/01/1619 January 2016 SUB-DIVISION 11/09/15

View Document

18/01/1618 January 2016 11/09/15 STATEMENT OF CAPITAL GBP 150033.00

View Document

11/01/1611 January 2016 APPOINTMENT TERMINATED, DIRECTOR GAVIN HARRISON

View Document

18/12/1518 December 2015 DIRECTOR APPOINTED MR BARRY O'NEILL

View Document

18/12/1518 December 2015 REGISTERED OFFICE CHANGED ON 18/12/2015 FROM SMITH PEARMAN HURST HOUSE HIGH STREET RIPLEY SURREY GU23 6AY UNITED KINGDOM

View Document

21/07/1521 July 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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