MOBILE MARKETER LTD

Company Documents

DateDescription
08/04/258 April 2025 Final Gazette dissolved via voluntary strike-off

View Document

08/04/258 April 2025 Final Gazette dissolved via voluntary strike-off

View Document

22/04/2422 April 2024 Confirmation statement made on 2022-09-16 with no updates

View Document

22/04/2422 April 2024 Accounts for a dormant company made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

04/04/234 April 2023 Accounts for a dormant company made up to 2022-09-30

View Document

04/04/234 April 2023 Termination of appointment of Anthony Gaynor Mcintyre as a director on 2023-03-20

View Document

13/03/2313 March 2023 Cessation of Irene Marie Mcintyre as a person with significant control on 2023-03-01

View Document

13/03/2313 March 2023 Termination of appointment of Irene Marie Mcintyre as a secretary on 2023-03-10

View Document

15/11/2215 November 2022 Voluntary strike-off action has been suspended

View Document

15/11/2215 November 2022 Voluntary strike-off action has been suspended

View Document

11/10/2211 October 2022 First Gazette notice for voluntary strike-off

View Document

11/10/2211 October 2022 First Gazette notice for voluntary strike-off

View Document

04/10/224 October 2022 Application to strike the company off the register

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

23/09/2123 September 2021 Confirmation statement made on 2021-09-16 with no updates

View Document

28/09/2028 September 2020 Annual accounts for year ending 28 Sep 2020

View Accounts

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

09/08/199 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

27/11/1827 November 2018 DIRECTOR APPOINTED MR ANTHONY GAYNOR MCINTYRE

View Document

27/11/1827 November 2018 CONFIRMATION STATEMENT MADE ON 26/09/18, WITH UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

28/06/1828 June 2018 REGISTERED OFFICE CHANGED ON 28/06/2018 FROM 32A CARLISLE ROAD DERRY BT48 6JW NORTHERN IRELAND

View Document

28/06/1828 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

17/11/1717 November 2017 REGISTERED OFFICE CHANGED ON 17/11/2017 FROM NI SCIENCE PARK, BAY ROAD DERRY BT48 7TG

View Document

11/10/1711 October 2017 CONFIRMATION STATEMENT MADE ON 26/09/17, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

11/06/1711 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/16

View Document

10/10/1610 October 2016 CONFIRMATION STATEMENT MADE ON 26/09/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

24/06/1624 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

09/03/169 March 2016 PREVSHO FROM 10/03/2016 TO 30/09/2015

View Document

17/12/1517 December 2015 DISS40 (DISS40(SOAD))

View Document

16/12/1516 December 2015 Annual return made up to 26 September 2015 with full list of shareholders

View Document

15/12/1515 December 2015 FIRST GAZETTE

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

05/08/155 August 2015 APPOINTMENT TERMINATED, DIRECTOR MICHAEL FAULKNER

View Document

12/05/1512 May 2015 DIRECTOR APPOINTED MRS IRENE MARIE MCINTYRE

View Document

12/05/1512 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MS EMMA ZOE MCINTYRE / 01/05/2015

View Document

12/05/1512 May 2015 CURREXT FROM 30/09/2015 TO 10/03/2016

View Document

12/05/1512 May 2015 DIRECTOR APPOINTED MR MICHAEL EMMETT FAULKNER

View Document

31/03/1531 March 2015 APPOINTMENT TERMINATED, DIRECTOR ANTHONY MCINTYRE

View Document

14/03/1514 March 2015 DIRECTOR APPOINTED MR ANTHONY GAYNOR MCINTYRE

View Document

16/12/1416 December 2014 13/12/14 STATEMENT OF CAPITAL GBP 100

View Document

26/09/1426 September 2014 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