MICROBUS MOBILE DATA LIMITED

Company Documents

DateDescription
20/08/1320 August 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

07/05/137 May 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

24/04/1324 April 2013 APPLICATION FOR STRIKING-OFF

View Document

23/04/1223 April 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/11

View Document

12/04/1212 April 2012 Annual return made up to 28 January 2012 with full list of shareholders

View Document

28/02/1128 February 2011 Annual return made up to 28 January 2011 with full list of shareholders

View Document

13/10/1013 October 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/10

View Document

27/07/1027 July 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

13/04/1013 April 2010 Annual return made up to 28 January 2010 with full list of shareholders

View Document

03/03/103 March 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/09

View Document

02/12/092 December 2009 REGISTERED OFFICE CHANGED ON 02/12/2009 FROM
15 WHITCOMB STREET
LONDON
WC2H 7HA

View Document

15/09/0915 September 2009 FULL ACCOUNTS MADE UP TO 30/09/08

View Document

24/06/0924 June 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

02/03/092 March 2009 RETURN MADE UP TO 28/01/09; FULL LIST OF MEMBERS

View Document

23/02/0923 February 2009 SECRETARY APPOINTED LPE SERVICES LIMITED

View Document

23/02/0923 February 2009 DIRECTOR APPOINTED REGINALD KEITH MARSH

View Document

13/10/0813 October 2008 FULL ACCOUNTS MADE UP TO 30/09/07

View Document

26/08/0826 August 2008 RETURN MADE UP TO 28/01/08; FULL LIST OF MEMBERS

View Document

26/09/0726 September 2007 RETURN MADE UP TO 28/01/07; FULL LIST OF MEMBERS

View Document

20/07/0720 July 2007 FULL ACCOUNTS MADE UP TO 30/09/06

View Document

29/11/0629 November 2006 DIRECTOR RESIGNED

View Document

29/11/0629 November 2006 REGISTERED OFFICE CHANGED ON 29/11/06 FROM:
TREADAWAY HILL
LOUDWATER
HIGH WYCOMBE
BUCKINGHAMSHIRE HP10 9QL

View Document

29/11/0629 November 2006 NEW DIRECTOR APPOINTED

View Document

29/11/0629 November 2006 NEW SECRETARY APPOINTED

View Document

29/11/0629 November 2006 DIRECTOR RESIGNED

View Document

29/11/0629 November 2006 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

29/11/0629 November 2006 SECRETARY RESIGNED

View Document

23/11/0623 November 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/10/0631 October 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/05/065 May 2006 FULL ACCOUNTS MADE UP TO 30/09/05

View Document

03/02/063 February 2006 RETURN MADE UP TO 28/01/06; FULL LIST OF MEMBERS

View Document

23/06/0523 June 2005 RETURN MADE UP TO 28/01/05; FULL LIST OF MEMBERS

View Document

22/04/0522 April 2005 FULL ACCOUNTS MADE UP TO 30/09/04

View Document

30/04/0430 April 2004 FULL ACCOUNTS MADE UP TO 30/09/03

View Document

11/02/0411 February 2004 RETURN MADE UP TO 28/01/04; FULL LIST OF MEMBERS

View Document

08/06/038 June 2003 FULL ACCOUNTS MADE UP TO 30/09/02

View Document

03/02/033 February 2003 RETURN MADE UP TO 28/01/03; FULL LIST OF MEMBERS

View Document

28/02/0228 February 2002 RETURN MADE UP TO 28/01/02; FULL LIST OF MEMBERS

View Document

11/01/0211 January 2002 FULL ACCOUNTS MADE UP TO 30/09/01

View Document

20/06/0120 June 2001 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

08/02/018 February 2001 RETURN MADE UP TO 28/01/01; FULL LIST OF MEMBERS

View Document

09/01/019 January 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/05/0012 May 2000 RETURN MADE UP TO 28/01/00; FULL LIST OF MEMBERS

View Document

13/04/0013 April 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/99

View Document

03/09/993 September 1999 NEW SECRETARY APPOINTED

View Document

03/09/993 September 1999 SECRETARY RESIGNED

View Document

16/02/9916 February 1999 ACC. REF. DATE SHORTENED FROM 31/01/00 TO 30/09/99

View Document

16/02/9916 February 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

16/02/9916 February 1999 SECRETARY RESIGNED

View Document

16/02/9916 February 1999 DIRECTOR RESIGNED

View Document

16/02/9916 February 1999 NEW DIRECTOR APPOINTED

View Document

16/02/9916 February 1999 REGISTERED OFFICE CHANGED ON 16/02/99 FROM:
1ST FLOOR OFFICES
8-10 STAMFORD HILL
LONDON
N16 6XZ

View Document

28/01/9928 January 1999 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

28/01/9928 January 1999 Incorporation

View Document


More Company Information