MOBILE INTERACTIVE TECHNOLOGY LIMITED

Company Documents

DateDescription
10/04/1310 April 2013 APPOINTMENT TERMINATED, DIRECTOR RICHARD MANN

View Document

10/04/1310 April 2013 SECRETARY APPOINTED JOHN HASSETT

View Document

10/04/1310 April 2013 APPOINTMENT TERMINATED, SECRETARY RICHARD MANN

View Document

10/04/1310 April 2013 DIRECTOR APPOINTED SALLY RAU

View Document

19/03/1319 March 2013 Annual return made up to 20 February 2013 with full list of shareholders

View Document

10/09/1210 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

04/05/124 May 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11

View Document

16/03/1216 March 2012 Annual return made up to 20 February 2012 with full list of shareholders

View Document

16/03/1216 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR BARRY JAMES MARK HOULIHAN / 16/03/2012

View Document

20/12/1120 December 2011 CURRSHO FROM 30/06/2012 TO 31/12/2011

View Document

14/03/1114 March 2011 CURREXT FROM 30/04/2011 TO 30/06/2011

View Document

08/03/118 March 2011 Annual return made up to 20 February 2011 with full list of shareholders

View Document

01/02/111 February 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/10

View Document

21/03/1021 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD ALEXANDER JAMES MANN / 07/02/2010

View Document

21/03/1021 March 2010 Annual return made up to 20 February 2010 with full list of shareholders

View Document

21/03/1021 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / BARRY HOULIHAN / 07/02/2010

View Document

22/01/1022 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/09

View Document

05/03/095 March 2009 RETURN MADE UP TO 20/02/09; FULL LIST OF MEMBERS

View Document

26/01/0926 January 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/08

View Document

14/08/0814 August 2008 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

08/08/088 August 2008 COMPANY NAME CHANGED MOBILE MESSAGING SOLUTIONS LIMITED
CERTIFICATE ISSUED ON 11/08/08

View Document

16/05/0816 May 2008 RETURN MADE UP TO 20/02/08; FULL LIST OF MEMBERS

View Document

08/02/088 February 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/07

View Document

16/07/0716 July 2007 DIRECTOR RESIGNED

View Document

27/02/0727 February 2007 RETURN MADE UP TO 20/02/07; FULL LIST OF MEMBERS

View Document

12/02/0712 February 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/06

View Document

16/11/0616 November 2006 ACC. REF. DATE EXTENDED FROM 28/02/06 TO 30/04/06

View Document

16/11/0616 November 2006 REGISTERED OFFICE CHANGED ON 16/11/06 FROM:
93 COLWITH ROAD
LONDON
W6 9EZ

View Document

16/11/0616 November 2006 REGISTERED OFFICE CHANGED ON 16/11/06 FROM:
THE TOWER BUILDING
YORK ROAD
LONDON
SE1 7NX

View Document

16/03/0616 March 2006 RETURN MADE UP TO 20/02/06; FULL LIST OF MEMBERS

View Document

19/01/0619 January 2006 NEW DIRECTOR APPOINTED

View Document

19/01/0619 January 2006 SECRETARY RESIGNED

View Document

19/01/0619 January 2006 NEW SECRETARY APPOINTED

View Document

05/05/055 May 2005 RETURN MADE UP TO 20/02/05; FULL LIST OF MEMBERS

View Document

05/05/055 May 2005 RETURN MADE UP TO 20/02/04; FULL LIST OF MEMBERS; AMEND

View Document

21/04/0521 April 2005 NEW SECRETARY APPOINTED

View Document

20/04/0520 April 2005 SECRETARY RESIGNED

View Document

20/04/0520 April 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/05

View Document

20/04/0520 April 2005 REGISTERED OFFICE CHANGED ON 20/04/05 FROM:
44 JESMOND ROAD
HOVE
EAST SUSSEX BN3 5LL

View Document

20/04/0520 April 2005 NEW DIRECTOR APPOINTED

View Document

20/04/0520 April 2005 DIRECTOR RESIGNED

View Document

17/12/0417 December 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/04

View Document

06/04/046 April 2004 NEW DIRECTOR APPOINTED

View Document

23/02/0423 February 2004 RETURN MADE UP TO 20/02/04; FULL LIST OF MEMBERS

View Document

04/02/044 February 2004 DIRECTOR RESIGNED

View Document

29/01/0429 January 2004 NEW SECRETARY APPOINTED

View Document

29/01/0429 January 2004 NEW DIRECTOR APPOINTED

View Document

28/11/0328 November 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

30/09/0330 September 2003 NEW DIRECTOR APPOINTED

View Document

03/03/033 March 2003 DIRECTOR RESIGNED

View Document

03/03/033 March 2003 REGISTERED OFFICE CHANGED ON 03/03/03 FROM:
30 ALDWICK AVENUE
BOGNOR REGIS
WEST SUSSEX PO21 3AQ

View Document

03/03/033 March 2003 SECRETARY RESIGNED

View Document

20/02/0320 February 2003 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