MOBILE SOFTWARE HOUSE LIMITED

Company Documents

DateDescription
07/08/127 August 2012 STRUCK OFF AND DISSOLVED

View Document

24/04/1224 April 2012 FIRST GAZETTE

View Document

13/12/1113 December 2011 APPOINTMENT TERMINATED, DIRECTOR DAVID JONES

View Document

17/05/1117 May 2011 Annual return made up to 19 April 2011 with full list of shareholders

View Document

19/01/1119 January 2011 CURREXT FROM 30/04/2011 TO 31/07/2011

View Document

19/01/1119 January 2011 DIRECTOR APPOINTED WILLIAM THOMAS BOOTH

View Document

18/01/1118 January 2011 REGISTERED OFFICE CHANGED ON 18/01/2011 FROM COOPER HOUSE - GROUND FLOOR 316 REGENTS PARK ROAD FINCHLEY LONDON N3 2JX UNITED KINGDOM

View Document

13/01/1113 January 2011 SUB DIV DIR AUTH TO ISSUE SHARES IN THE COMPANY 22/12/2010

View Document

06/01/116 January 2011 SUB-DIVISION 22/12/10

View Document

06/01/116 January 2011 COMPANY NAME CHANGED DIGITAL SOFTWARE HOUSE LIMITED CERTIFICATE ISSUED ON 06/01/11

View Document

23/12/1023 December 2010 DIRECTOR APPOINTED JAY MANDEVIA

View Document

23/12/1023 December 2010 DIRECTOR APPOINTED PHILIP MARCELLA

View Document

20/05/1020 May 2010 DIRECTOR APPOINTED JOHN PAUL BERESFORD JONES

View Document

19/04/1019 April 2010 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