MOBILE MESSAGING GROUP LTD

Company Documents

DateDescription
02/01/252 January 2025 Final Gazette dissolved following liquidation

View Document

02/01/252 January 2025 Final Gazette dissolved following liquidation

View Document

02/10/242 October 2024 Return of final meeting in a members' voluntary winding up

View Document

20/01/2420 January 2024 Register inspection address has been changed from Squire Patton Boggs (Uk) Llp (Ref: Csu) Rutland House 148 Edmund Street Birmingham B3 2JR England to 20 Wollaton Street the Atrium Nottingham NG1 5FW

View Document

20/12/2320 December 2023 Register inspection address has been changed to Squire Patton Boggs (Uk) Llp (Ref: Csu) Rutland House 148 Edmund Street Birmingham B3 2JR

View Document

19/09/2319 September 2023 Resolutions

View Document

19/09/2319 September 2023 Declaration of solvency

View Document

19/09/2319 September 2023 Resolutions

View Document

19/09/2319 September 2023 Registered office address changed from 20 Wollaton Street Nottingham NG1 5FW England to Rivermead House 7 Lewis Court Grove Park Enderby Leicestershire LE19 1SD on 2023-09-19

View Document

19/09/2319 September 2023 Appointment of a voluntary liquidator

View Document

02/05/232 May 2023 Termination of appointment of Hayden David Robinson as a director on 2023-04-28

View Document

10/10/2210 October 2022 Total exemption full accounts made up to 2022-03-31

View Document

22/09/2222 September 2022 Confirmation statement made on 2022-09-17 with updates

View Document

11/05/2211 May 2022 Appointment of Mr Hayden David Robinson as a director on 2022-05-11

View Document

11/05/2211 May 2022 Second filing for the appointment of Mr Richard John Hanscott as a director

View Document

05/05/225 May 2022 Cessation of Gareth Lee Davies as a person with significant control on 2022-05-04

View Document

05/05/225 May 2022 Registered office address changed from Upper Level Turnbridge Mills Quay Street Huddersfield West Yorkshire HD1 6QT England to 20 Wollaton Street Nottingham NG1 5FW on 2022-05-05

View Document

05/05/225 May 2022 Appointment of Mr Paul John Hanscott as a director on 2022-05-04

View Document

05/05/225 May 2022 Appointment of Mr Paul Eric Jonathon Burton as a director on 2022-05-04

View Document

05/05/225 May 2022 Termination of appointment of Zia Mohammad Rizvi as a director on 2022-05-04

View Document

05/05/225 May 2022 Termination of appointment of Sam William Richardson as a director on 2022-05-04

View Document

05/05/225 May 2022 Termination of appointment of Gareth Lee Davies as a director on 2022-05-04

View Document

05/05/225 May 2022 Notification of Commify Uk Limited as a person with significant control on 2022-05-04

View Document

05/05/225 May 2022 Cessation of Mohammad Zia Rizvi as a person with significant control on 2022-05-04

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

03/12/213 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

28/08/2028 August 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

09/04/209 April 2020 CONFIRMATION STATEMENT MADE ON 17/09/19, WITH UPDATES

View Document

07/04/207 April 2020 PSC'S CHANGE OF PARTICULARS / MR GARETH LEE DAVIES / 17/09/2019

View Document

07/04/207 April 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MOHAMMAD ZIA RIZVI

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

11/11/1911 November 2019 17/09/19 STATEMENT OF CAPITAL GBP 100

View Document

31/10/1931 October 2019 DIRECTOR APPOINTED MR ZIA MOHAMMAD RIZVI

View Document

31/10/1931 October 2019 DIRECTOR APPOINTED MR SAM WILLIAM RICHARDSON

View Document

31/10/1931 October 2019 CURRSHO FROM 31/08/2020 TO 31/03/2020

View Document

02/08/192 August 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information