MOBILE EXPORT 365 LIMITED

Company Documents

DateDescription
05/02/145 February 2014 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

05/11/135 November 2013 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

06/06/136 June 2013 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 22/03/2013

View Document

11/06/1211 June 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 22/03/2012:LIQ. CASE NO.1

View Document

31/03/1131 March 2011 REGISTERED OFFICE CHANGED ON 31/03/2011 FROM 8 RIVERSIDE PLACE LADYSMITH ROAD ENFIELD EN1 3AA

View Document

29/03/1129 March 2011 EXTRAORDINARY RESOLUTION TO WIND UP:LIQ. CASE NO.1

View Document

29/03/1129 March 2011 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY):LIQ. CASE NO.1:IP NO.00006029

View Document

29/03/1129 March 2011 STATEMENT OF AFFAIRS/4.19:LIQ. CASE NO.1

View Document

09/02/119 February 2011 APPOINTMENT TERMINATED, SECRETARY CLAIRE LEAK

View Document

30/11/1030 November 2010 Annual return made up to 15 October 2010 with full list of shareholders

View Document

05/05/105 May 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

10/11/0910 November 2009 Annual return made up to 15 October 2009 with full list of shareholders

View Document

10/11/0910 November 2009 SECRETARY'S CHANGE OF PARTICULARS / MRS CLAIRE ELIZABETH LEAK / 01/10/2009

View Document

10/11/0910 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREAS NICOLAS / 01/10/2009

View Document

02/06/092 June 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

07/05/097 May 2009 Annual accounts small company total exemption made up to 31 July 2007

View Document

22/10/0822 October 2008 RETURN MADE UP TO 15/10/08; FULL LIST OF MEMBERS

View Document

22/10/0822 October 2008 REGISTERED OFFICE CHANGED ON 22/10/08 FROM: 8 RIVERSIDE PLACE LADYSMITH ROAD ENFIELD MIDDLESEX EN1 3AA

View Document

22/10/0822 October 2008 LOCATION OF DEBENTURE REGISTER

View Document

22/10/0822 October 2008 LOCATION OF REGISTER OF MEMBERS

View Document

19/09/0819 September 2008 REGISTERED OFFICE CHANGED ON 19/09/08 FROM: 3 QUERN HOUSE MILL COURT GREAT SHELFORD CAMBRIDGE CB22 5LD

View Document

24/06/0824 June 2008 DIRECTOR APPOINTED ANDREAS NICOLAS

View Document

17/06/0817 June 2008 DIRECTOR RESIGNED CHRISTOS PAPALOIZOU

View Document

17/06/0817 June 2008 DIRECTOR RESIGNED LAKIS MICHAELIDES

View Document

14/12/0714 December 2007 FULL ACCOUNTS MADE UP TO 31/07/06

View Document

25/10/0725 October 2007 REGISTERED OFFICE CHANGED ON 25/10/07 FROM: QUERN HOUSE MILL COURT GREAT SHELFORD CAMBRIDGE CB2 5LD

View Document

25/10/0725 October 2007 RETURN MADE UP TO 15/10/07; FULL LIST OF MEMBERS

View Document

25/10/0725 October 2007 LOCATION OF REGISTER OF MEMBERS

View Document

25/10/0725 October 2007 LOCATION OF DEBENTURE REGISTER

View Document

23/11/0623 November 2006 RETURN MADE UP TO 15/10/06; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED

View Document

27/06/0627 June 2006 FULL ACCOUNTS MADE UP TO 31/07/05

View Document

05/04/065 April 2006 FULL ACCOUNTS MADE UP TO 31/07/04

View Document

20/10/0520 October 2005 RETURN MADE UP TO 15/10/05; FULL LIST OF MEMBERS

View Document

05/05/055 May 2005 ACC. REF. DATE SHORTENED FROM 31/12/04 TO 31/07/04

View Document

28/02/0528 February 2005 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

20/10/0420 October 2004 RETURN MADE UP TO 15/10/04; FULL LIST OF MEMBERS

View Document

18/08/0418 August 2004 DIRECTOR RESIGNED

View Document

18/08/0418 August 2004 NEW DIRECTOR APPOINTED

View Document

18/08/0418 August 2004 NEW DIRECTOR APPOINTED

View Document

18/05/0418 May 2004 ACC. REF. DATE EXTENDED FROM 31/10/03 TO 31/12/03

View Document

04/11/034 November 2003 RETURN MADE UP TO 15/10/03; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 04/11/03

View Document

05/10/035 October 2003 REGISTERED OFFICE CHANGED ON 05/10/03 FROM: HYDE HOUSE THE HYDE LONDON NW9 6LA

View Document

07/11/027 November 2002 NEW SECRETARY APPOINTED

View Document

07/11/027 November 2002 NEW DIRECTOR APPOINTED

View Document

24/10/0224 October 2002 SECRETARY RESIGNED

View Document

24/10/0224 October 2002 REGISTERED OFFICE CHANGED ON 24/10/02 FROM: THE STUDIO, ST NICHOLAS CLOSE ELSTREE HERTS WD6 3EW

View Document

24/10/0224 October 2002 DIRECTOR RESIGNED

View Document

15/10/0215 October 2002 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