MOBILE DATA SYSTEMS INTERNATIONAL LTD

Company Documents

DateDescription
11/03/2511 March 2025 Final Gazette dissolved via voluntary strike-off

View Document

11/03/2511 March 2025 Final Gazette dissolved via voluntary strike-off

View Document

24/12/2424 December 2024 First Gazette notice for voluntary strike-off

View Document

24/12/2424 December 2024 First Gazette notice for voluntary strike-off

View Document

17/12/2417 December 2024 Application to strike the company off the register

View Document

10/12/2410 December 2024 Total exemption full accounts made up to 2024-08-31

View Document

28/11/2428 November 2024 Total exemption full accounts made up to 2023-08-31

View Document

18/10/2418 October 2024 Confirmation statement made on 2024-10-05 with no updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

06/10/236 October 2023 Confirmation statement made on 2023-10-05 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

28/12/2228 December 2022 Total exemption full accounts made up to 2022-08-31

View Document

08/11/228 November 2022 Confirmation statement made on 2022-10-05 with no updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

22/12/2122 December 2021 Total exemption full accounts made up to 2021-08-31

View Document

18/10/2118 October 2021 Confirmation statement made on 2021-10-05 with updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

10/08/2110 August 2021 Registered office address changed from Cheadle Royal Business Park Oakfield Road Cheadle Cheshire SK8 3GX to 483 Green Lanes London N13 4BS on 2021-08-10

View Document

16/06/2116 June 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/20

View Document

18/05/2118 May 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALI ABOD

View Document

18/05/2118 May 2021 PSC'S CHANGE OF PARTICULARS / MR ALI ABOD / 18/05/2021

View Document

18/05/2118 May 2021 PSC'S CHANGE OF PARTICULARS / MR HASSAN ABOD / 18/05/2021

View Document

18/05/2118 May 2021 18/05/21 STATEMENT OF CAPITAL GBP 2

View Document

05/10/205 October 2020 CONFIRMATION STATEMENT MADE ON 05/10/20, WITH UPDATES

View Document

01/09/201 September 2020 CONFIRMATION STATEMENT MADE ON 29/08/20, NO UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

13/05/2013 May 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

02/09/192 September 2019 CONFIRMATION STATEMENT MADE ON 29/08/19, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

02/04/192 April 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

29/08/1829 August 2018 CONFIRMATION STATEMENT MADE ON 29/08/18, NO UPDATES

View Document

06/11/176 November 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/17

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

30/08/1730 August 2017 CONFIRMATION STATEMENT MADE ON 29/08/17, NO UPDATES

View Document

05/05/175 May 2017 31/08/16 TOTAL EXEMPTION FULL

View Document

05/09/165 September 2016 CONFIRMATION STATEMENT MADE ON 29/08/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

02/10/152 October 2015 31/08/15 TOTAL EXEMPTION FULL

View Document

02/09/152 September 2015 Annual return made up to 29 August 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

19/09/1419 September 2014 31/08/14 TOTAL EXEMPTION FULL

View Document

04/09/144 September 2014 Annual return made up to 29 August 2014 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

06/09/136 September 2013 Annual accounts small company total exemption made up to 31 August 2013

View Document

04/09/134 September 2013 Annual return made up to 29 August 2013 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

09/10/129 October 2012 Annual accounts small company total exemption made up to 31 August 2012

View Document

19/09/1219 September 2012 Annual return made up to 29 August 2012 with full list of shareholders

View Document

19/09/1219 September 2012 APPOINTMENT TERMINATED, DIRECTOR FALAH ABOD

View Document

19/09/1219 September 2012 DIRECTOR APPOINTED MR HASSAN ABOD

View Document

25/11/1125 November 2011 31/08/11 TOTAL EXEMPTION FULL

View Document

02/09/112 September 2011 Annual return made up to 29 August 2011 with full list of shareholders

View Document

25/05/1125 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

07/09/107 September 2010 Annual return made up to 29 August 2010 with full list of shareholders

View Document

12/07/1012 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / FALAH SALIM ABOD / 01/07/2010

View Document

27/05/1027 May 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

03/09/093 September 2009 RETURN MADE UP TO 29/08/09; FULL LIST OF MEMBERS

View Document

07/08/097 August 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/08

View Document

21/11/0821 November 2008 RETURN MADE UP TO 29/08/08; FULL LIST OF MEMBERS

View Document

17/06/0817 June 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/07

View Document

02/10/072 October 2007 RETURN MADE UP TO 29/08/07; FULL LIST OF MEMBERS

View Document

18/06/0718 June 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/06

View Document

16/03/0716 March 2007 REGISTERED OFFICE CHANGED ON 16/03/07 FROM: BUILDING E BROOKS DRIVE CHEADLE ROYAL BUSINESS PARK CHEADLE STOCKPORT SK3 3GP

View Document

08/01/078 January 2007 REGISTERED OFFICE CHANGED ON 08/01/07 FROM: GPC HOUSE CROWN ROYAL PARK SHAWCROSS STREET STOCKPORT CHESHIRE SK1 3HB

View Document

12/09/0612 September 2006 RETURN MADE UP TO 29/08/06; FULL LIST OF MEMBERS

View Document

13/06/0613 June 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/05

View Document

02/09/052 September 2005 RETURN MADE UP TO 29/08/05; FULL LIST OF MEMBERS

View Document

14/06/0514 June 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/04

View Document

26/08/0426 August 2004 RETURN MADE UP TO 29/08/04; FULL LIST OF MEMBERS

View Document

18/05/0418 May 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/03

View Document

27/08/0327 August 2003 RETURN MADE UP TO 29/08/03; FULL LIST OF MEMBERS

View Document

19/05/0319 May 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/02

View Document

20/09/0220 September 2002 RETURN MADE UP TO 29/08/02; FULL LIST OF MEMBERS

View Document

20/05/0220 May 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/01

View Document

24/09/0124 September 2001 RETURN MADE UP TO 29/08/01; FULL LIST OF MEMBERS

View Document

24/05/0124 May 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/00

View Document

27/09/0027 September 2000 RETURN MADE UP TO 29/08/00; FULL LIST OF MEMBERS

View Document

18/05/0018 May 2000 EXEMPTION FROM APPOINTING AUDITORS 12/05/00

View Document

18/05/0018 May 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/99

View Document

28/03/0028 March 2000 REGISTERED OFFICE CHANGED ON 28/03/00 FROM: GPC HOUSE CROWN ROYAL PARK SHAWCROSS STREET STOCKPORT SK1 3HB

View Document

21/03/0021 March 2000 REGISTERED OFFICE CHANGED ON 21/03/00 FROM: GRETHER HOUSE CROWN ROYAL INDUSTRIAL PARK SHAWCROSS STREET STOCKPORT CHESHIRE SK1 3HB

View Document

18/02/0018 February 2000 REGISTERED OFFICE CHANGED ON 18/02/00 FROM: GREENHAYS BUSINESS CENTRE UNIT 63 10 PINCROFT WAY MANCHESTER M15 5JJ

View Document

23/12/9923 December 1999 RETURN MADE UP TO 29/08/99; FULL LIST OF MEMBERS

View Document

21/05/9921 May 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/98

View Document

21/05/9921 May 1999 EXEMPTION FROM APPOINTING AUDITORS 17/05/99

View Document

19/11/9819 November 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/97

View Document

16/09/9816 September 1998 RETURN MADE UP TO 29/08/98; FULL LIST OF MEMBERS

View Document

24/09/9724 September 1997 NEW SECRETARY APPOINTED

View Document

24/09/9724 September 1997 RETURN MADE UP TO 29/08/97; FULL LIST OF MEMBERS

View Document

24/09/9724 September 1997 NEW DIRECTOR APPOINTED

View Document

13/10/9613 October 1996 SECRETARY RESIGNED

View Document

13/10/9613 October 1996 DIRECTOR RESIGNED

View Document

29/08/9629 August 1996 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