MOBILE STREAMS PLC

Company Documents

DateDescription
01/08/251 August 2025 NewStatement of capital following an allotment of shares on 2025-07-31

View Document

25/07/2525 July 2025 NewStatement of capital following an allotment of shares on 2025-07-23

View Document

17/06/2517 June 2025 NewStatement of capital following an allotment of shares on 2025-06-10

View Document

29/04/2529 April 2025 Statement of capital following an allotment of shares on 2025-04-24

View Document

03/04/253 April 2025 Group of companies' accounts made up to 2024-06-30

View Document

01/04/251 April 2025 Statement of capital following an allotment of shares on 2025-03-28

View Document

20/03/2520 March 2025 Statement of capital following an allotment of shares on 2025-03-19

View Document

10/03/2510 March 2025 Statement of capital following an allotment of shares on 2025-03-07

View Document

03/03/253 March 2025 Statement of capital following an allotment of shares on 2025-02-27

View Document

26/02/2526 February 2025 Statement of capital following an allotment of shares on 2025-02-25

View Document

24/02/2524 February 2025 Confirmation statement made on 2025-01-31 with no updates

View Document

19/02/2519 February 2025 Statement of capital following an allotment of shares on 2025-02-14

View Document

06/02/256 February 2025 Director's details changed for Mark Alexander Epstein on 2019-12-19

View Document

06/02/256 February 2025 Statement of capital following an allotment of shares on 2025-02-05

View Document

31/01/2531 January 2025 Register inspection address has been changed from Da Vinci House Basing View Basingstoke Hampshire RG21 4EQ to Penningtons Manches Cooper Llp Matrix House, Basing View Basingstoke Hampshire RG21 4DZ

View Document

30/01/2530 January 2025 Statement of capital following an allotment of shares on 2025-01-27

View Document

28/01/2528 January 2025 Resolutions

View Document

22/01/2522 January 2025 Statement of capital following an allotment of shares on 2025-01-20

View Document

21/01/2521 January 2025 Statement of capital following an allotment of shares on 2025-01-14

View Document

15/01/2515 January 2025 Statement of capital following an allotment of shares on 2025-01-14

View Document

14/01/2514 January 2025 Appointment of Mr Stefano Loreti as a director on 2024-10-22

View Document

10/01/2510 January 2025 Statement of capital following an allotment of shares on 2025-01-09

View Document

27/12/2427 December 2024 Statement of capital following an allotment of shares on 2024-12-24

View Document

27/12/2427 December 2024 Statement of capital following an allotment of shares on 2024-12-27

View Document

20/12/2420 December 2024 Statement of capital following an allotment of shares on 2024-12-20

View Document

17/12/2417 December 2024 Statement of capital following an allotment of shares on 2024-12-13

View Document

10/12/2410 December 2024 Termination of appointment of Robert Dennis Moore as a director on 2024-08-30

View Document

09/12/249 December 2024 Statement of capital following an allotment of shares on 2024-12-05

View Document

05/12/245 December 2024 Statement of capital following an allotment of shares on 2024-12-04

View Document

20/11/2420 November 2024 Statement of capital following an allotment of shares on 2024-11-20

View Document

19/11/2419 November 2024 Statement of capital following an allotment of shares on 2024-11-18

View Document

04/11/244 November 2024 Statement of capital following an allotment of shares on 2024-11-04

View Document

04/11/244 November 2024 Statement of capital following an allotment of shares on 2024-10-31

View Document

04/11/244 November 2024 Statement of capital following an allotment of shares on 2024-10-28

View Document

22/10/2422 October 2024 Statement of capital following an allotment of shares on 2024-10-17

View Document

22/10/2422 October 2024 Statement of capital following an allotment of shares on 2024-10-21

View Document

16/10/2416 October 2024 Statement of capital following an allotment of shares on 2024-10-14

View Document

09/10/249 October 2024 Statement of capital following an allotment of shares on 2024-10-08

View Document

09/10/249 October 2024 Statement of capital following an allotment of shares on 2024-08-22

View Document

09/10/249 October 2024 Statement of capital following an allotment of shares on 2024-10-07

View Document

09/07/249 July 2024 Termination of appointment of Charles Edouard Goodfellow as a director on 2024-06-30

View Document

21/05/2421 May 2024 Statement of capital following an allotment of shares on 2024-05-13

View Document

17/05/2417 May 2024 Appointment of Mr John Robert Mark Barker as a director on 2024-04-10

View Document

02/04/242 April 2024 Statement of capital following an allotment of shares on 2024-03-22

View Document

02/04/242 April 2024 Statement of capital following an allotment of shares on 2024-03-19

View Document

15/03/2415 March 2024 Director's details changed for Mark Alexander Epstein on 2024-03-15

View Document

07/02/247 February 2024 Confirmation statement made on 2024-01-31 with no updates

View Document

07/02/247 February 2024 Register(s) moved to registered office address 125 Wood Street London EC2V 7AW

View Document

05/02/245 February 2024 Statement of capital following an allotment of shares on 2024-01-14

View Document

05/02/245 February 2024 Statement of capital following an allotment of shares on 2023-12-12

View Document

23/01/2423 January 2024 Group of companies' accounts made up to 2023-06-30

View Document

21/03/2321 March 2023 Statement of capital following an allotment of shares on 2023-02-27

View Document

09/02/239 February 2023 Confirmation statement made on 2023-01-31 with no updates

View Document

20/01/2320 January 2023 Group of companies' accounts made up to 2022-06-30

View Document

11/10/2211 October 2022 Statement of capital following an allotment of shares on 2022-10-11

View Document

28/03/2228 March 2022 Statement of capital following an allotment of shares on 2022-03-24

View Document

01/03/221 March 2022 Statement of capital following an allotment of shares on 2022-02-21

View Document

07/02/227 February 2022 Termination of appointment of Nigel John Burton as a director on 2022-02-04

View Document

07/02/227 February 2022 Statement of capital following an allotment of shares on 2022-02-04

View Document

02/02/222 February 2022 Confirmation statement made on 2022-01-31 with no updates

View Document

14/01/2214 January 2022 Group of companies' accounts made up to 2021-06-30

View Document

11/01/2211 January 2022 Statement of capital following an allotment of shares on 2021-12-31

View Document

17/11/2117 November 2021 Statement of capital following an allotment of shares on 2021-11-15

View Document

05/11/215 November 2021 Statement of capital following an allotment of shares on 2021-11-05

View Document

02/11/212 November 2021 Statement of capital following an allotment of shares on 2021-11-02

View Document

25/10/2125 October 2021 Statement of capital following an allotment of shares on 2021-10-25

View Document

21/10/2121 October 2021 Statement of capital following an allotment of shares on 2021-10-21

View Document

13/10/2113 October 2021 Statement of capital following an allotment of shares on 2021-10-13

View Document

13/10/2113 October 2021 Statement of capital following an allotment of shares on 2021-10-08

View Document

04/10/214 October 2021 Statement of capital following an allotment of shares on 2021-09-28

View Document

06/07/216 July 2021 Statement of capital following an allotment of shares on 2021-06-30

View Document

25/02/2125 February 2021 CONFIRMATION STATEMENT MADE ON 31/01/21, NO UPDATES

View Document

24/02/2124 February 2021 02/12/20 STATEMENT OF CAPITAL GBP 385053.4877

View Document

24/02/2124 February 2021 16/10/20 STATEMENT OF CAPITAL GBP 383097.2931

View Document

23/02/2123 February 2021 06/05/20 STATEMENT OF CAPITAL GBP 367937.2931

View Document

23/02/2123 February 2021 28/05/20 STATEMENT OF CAPITAL GBP 382287.2931

View Document

15/07/2015 July 2020 APPOINTMENT TERMINATED, DIRECTOR PETER TOMLINSON

View Document

15/04/2015 April 2020 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/19

View Document

07/04/207 April 2020 30/03/20 STATEMENT OF CAPITAL GBP 316322.7098

View Document

07/02/207 February 2020 CONFIRMATION STATEMENT MADE ON 31/01/20, WITH UPDATES

View Document

23/01/2023 January 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

23/01/2023 January 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

23/01/2023 January 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

20/12/1920 December 2019 REGISTERED OFFICE CHANGED ON 20/12/2019 FROM APT 29590 CHYNOWETH HOUSE TREVISSOME PARK TRURO TR4 8UN UNITED KINGDOM

View Document

20/12/1920 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / MARK ALEXANDER EPSTEIN / 19/12/2019

View Document

20/12/1920 December 2019 SUB-DIVISION 26/11/19

View Document

20/12/1920 December 2019 26/11/19 STATEMENT OF CAPITAL GBP 303628.9598

View Document

19/12/1919 December 2019 26/11/19 STATEMENT OF CAPITAL GBP 3064789598

View Document

16/12/1916 December 2019 DIRECTOR APPOINTED MARK ALEXANDER EPSTEIN

View Document

16/12/1916 December 2019 DIRECTOR APPOINTED DR. NIGEL JOHN BURTON

View Document

16/12/1916 December 2019 DIRECTOR APPOINTED MR CHARLES EDOUARD GOODFELLOW

View Document

16/12/1916 December 2019 APPOINTMENT TERMINATED, DIRECTOR JONATHAN BILL

View Document

07/12/197 December 2019 APPOINTMENT TERMINATED, DIRECTOR SIMON BUCKINGHAM

View Document

04/12/194 December 2019 14/03/19 STATEMENT OF CAPITAL GBP 281505.066

View Document

15/10/1915 October 2019 APPOINTMENT TERMINATED, DIRECTOR ENRIQUE BENASSO

View Document

04/04/194 April 2019 REGISTERED OFFICE CHANGED ON 04/04/2019 FROM 14 CLEVELAND GROVE NEWBURY BERKSHIRE RG14 1XF UNITED KINGDOM

View Document

05/03/195 March 2019 CONFIRMATION STATEMENT MADE ON 31/01/19, NO UPDATES

View Document

26/02/1926 February 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

14/12/1814 December 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/18

View Document

08/08/188 August 2018 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

24/07/1824 July 2018 26/04/18 STATEMENT OF CAPITAL GBP 201505.066

View Document

07/02/187 February 2018 DIRECTOR APPOINTED JONATHAN BILL

View Document

06/02/186 February 2018 APPOINTMENT TERMINATED, DIRECTOR ROGER PARRY

View Document

06/02/186 February 2018 CONFIRMATION STATEMENT MADE ON 31/01/18, NO UPDATES

View Document

06/02/186 February 2018 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY MAUNDER

View Document

16/01/1816 January 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/17

View Document

28/07/1728 July 2017 NOTIFICATION OF PSC STATEMENT ON 24/07/2017

View Document

10/02/1710 February 2017 APPOINTMENT TERMINATED, DIRECTOR MARK CARLETON

View Document

08/02/178 February 2017 CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES

View Document

17/01/1717 January 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/16

View Document

12/01/1712 January 2017 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

11/01/1711 January 2017 06/12/16 STATEMENT OF CAPITAL GBP 183187.07

View Document

10/01/1710 January 2017 REGISTERED OFFICE CHANGED ON 10/01/2017 FROM 125 WOOD STREET LONDON EC2V 7AW UNITED KINGDOM

View Document

05/02/165 February 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/15

View Document

04/02/164 February 2016 31/01/16 NO MEMBER LIST

View Document

28/09/1528 September 2015 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / PENNSEC LIMITED / 19/08/2015

View Document

16/09/1516 September 2015 REGISTERED OFFICE CHANGED ON 16/09/2015 FROM ABACUS HOUSE 33 GUTTER LANE LONDON EC2V 8AR

View Document

13/02/1513 February 2015 31/01/15 NO MEMBER LIST

View Document

17/11/1417 November 2014 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

14/11/1414 November 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/14

View Document

13/10/1413 October 2014 08/11/13 STATEMENT OF CAPITAL GBP 371.25

View Document

13/10/1413 October 2014 11/11/13 STATEMENT OF CAPITAL GBP 78501.354

View Document

13/10/1413 October 2014 08/01/14 STATEMENT OF CAPITAL GBP 78917.354

View Document

13/10/1413 October 2014 16/06/14 STATEMENT OF CAPITAL GBP 79417.354

View Document

07/10/147 October 2014 DIRECTOR APPOINTED MR ENRIQUE ANDRES BENASSO

View Document

25/09/1425 September 2014 SECOND FILING FOR FORM SH01

View Document

25/09/1425 September 2014 SECOND FILING FOR FORM SH01

View Document

25/09/1425 September 2014 SECOND FILING FOR FORM SH01

View Document

25/09/1425 September 2014 SECOND FILING FOR FORM SH01

View Document

25/09/1425 September 2014 SECOND FILING FOR FORM SH01

View Document

28/02/1428 February 2014 APPOINTMENT TERMINATED, SECRETARY GASTON CERF

View Document

28/02/1428 February 2014 31/01/14 NO MEMBER LIST

View Document

28/02/1428 February 2014 APPOINTMENT TERMINATED, DIRECTOR GASTON CERF

View Document

28/11/1328 November 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/13

View Document

12/11/1312 November 2013 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

25/09/1325 September 2013 23/07/13 STATEMENT OF CAPITAL GBP 72915.384

View Document

08/08/138 August 2013 SECRETARY APPOINTED GASTON EDGAR CERF

View Document

08/08/138 August 2013 DIRECTOR APPOINTED GASTON EDGAR CERF

View Document

06/08/136 August 2013 23/07/13 STATEMENT OF CAPITAL GBP 72915.384

View Document

19/06/1319 June 2013 24/05/13 STATEMENT OF CAPITAL GBP 72915.384

View Document

19/06/1319 June 2013 04/06/13 STATEMENT OF CAPITAL GBP 72915.384

View Document

19/06/1319 June 2013 31/05/13 STATEMENT OF CAPITAL GBP 72915.384

View Document

21/02/1321 February 2013 31/01/13 NO MEMBER LIST

View Document

10/01/1310 January 2013 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

28/12/1228 December 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/12

View Document

28/09/1228 September 2012 APPOINTMENT TERMINATED, DIRECTOR GABRIEL MARGENT

View Document

29/03/1229 March 2012 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

09/02/129 February 2012 31/01/12 NO MEMBER LIST

View Document

26/10/1126 October 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/11

View Document

22/03/1122 March 2011 18/03/11 STATEMENT OF CAPITAL GBP 72915.38

View Document

15/02/1115 February 2011 SAIL ADDRESS CREATED

View Document

15/02/1115 February 2011 REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR 275-REG SEC

View Document

15/02/1115 February 2011 31/01/11 BULK LIST

View Document

04/02/114 February 2011 23/12/10 STATEMENT OF CAPITAL GBP 72615.38

View Document

31/01/1131 January 2011 DIRECTOR APPOINTED TIMOTHY JOHN MAUNDER

View Document

28/01/1128 January 2011 APPOINTMENT TERMINATED, SECRETARY IAN BREWER

View Document

28/01/1128 January 2011 APPOINTMENT TERMINATED, DIRECTOR IAN BREWER

View Document

28/01/1128 January 2011 DIRECTOR APPOINTED GABRIEL MARGENT

View Document

06/01/116 January 2011 CURREXT FROM 31/12/2010 TO 30/06/2011

View Document

08/12/108 December 2010 REGISTERED OFFICE CHANGED ON 08/12/2010 FROM 41 THE MARLOWES HEMEL HEMPSTEAD HERTFORDSHIRE HP1 1LD

View Document

08/12/108 December 2010 CORPORATE SECRETARY APPOINTED PENNSEC LIMITED

View Document

16/11/1016 November 2010 15/11/10 STATEMENT OF CAPITAL GBP 72595.38

View Document

01/11/101 November 2010 29/10/10 STATEMENT OF CAPITAL GBP 72536.384

View Document

21/05/1021 May 2010 COMPANY BUSINESS 18/05/2010

View Document

30/04/1030 April 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09

View Document

29/04/1029 April 2010 Annual return made up to 31 January 2010 with full list of shareholders

View Document

29/04/1029 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / SIMON DAVID BUCKINGHAM / 01/10/2009

View Document

29/04/1029 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK CARLETON / 01/10/2009

View Document

28/04/1028 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER TOMLINSON / 01/10/2009

View Document

09/12/099 December 2009 REGISTERED OFFICE CHANGED ON 09/12/2009 FROM THE MEDIA CENTRE 19 BOLSOVER STREET LONDON W1W 5NA

View Document

05/10/095 October 2009 DIRECTOR APPOINTED MR IAN DAVID BREWER

View Document

04/10/094 October 2009 APPOINTMENT TERMINATED, DIRECTOR IVAN DONN

View Document

04/10/094 October 2009 APPOINTMENT TERMINATED, DIRECTOR JAMES COLQUHOUN

View Document

30/09/0930 September 2009 APPOINTMENT TERMINATED SECRETARY JAMES COLQUHOUN

View Document

18/09/0918 September 2009 SECRETARY APPOINTED IAN DAVID BREWER

View Document

09/09/099 September 2009 APPOINTMENT TERMINATED SECRETARY JAMES COLQUHOUN

View Document

15/06/0915 June 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08

View Document

18/05/0918 May 2009 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

25/03/0925 March 2009 REGISTERED OFFICE CHANGED ON 25/03/2009 FROM MEDIUS HOUSE 63-69 NEW OXFORD STREET LONDON WC1A 1DG

View Document

23/02/0923 February 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARK CARLETON / 31/01/2008

View Document

23/02/0923 February 2009 RETURN MADE UP TO 31/01/09; FULL LIST OF MEMBERS

View Document

20/02/0920 February 2009 DIRECTOR'S CHANGE OF PARTICULARS / PETER TOMLINSON / 31/01/2009

View Document

20/02/0920 February 2009 DIRECTOR'S CHANGE OF PARTICULARS / SIMON BUCKINGHAM / 31/01/2009

View Document

04/11/084 November 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

06/06/086 June 2008 RETURN MADE UP TO 31/01/08; FULL LIST OF MEMBERS

View Document

19/05/0819 May 2008 ADOPT ARTICLES 12/05/2008

View Document

07/04/087 April 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07

View Document

03/04/083 April 2008 APPOINTMENT TERMINATED DIRECTOR PHILLIP MURPHY

View Document

12/06/0712 June 2007 REGISTERED OFFICE CHANGED ON 12/06/07 FROM: 26B NORTHBROOK STREET NEWBURY BERKSHIRE RG14 1DJ

View Document

05/06/075 June 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

05/06/075 June 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

30/04/0730 April 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06

View Document

04/04/074 April 2007 RETURN MADE UP TO 31/01/07; BULK LIST AVAILABLE SEPARATELY

View Document

23/03/0723 March 2007 SHARES AGREEMENT OTC

View Document

17/02/0717 February 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/05/0622 May 2006 £ NC 77374/138300 24/04

View Document

22/05/0622 May 2006 NC INC ALREADY ADJUSTED 24/04/06

View Document

27/02/0627 February 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

27/02/0627 February 2006 NEW DIRECTOR APPOINTED

View Document

27/02/0627 February 2006 RETURN MADE UP TO 31/01/06; FULL LIST OF MEMBERS

View Document

08/02/068 February 2006 NC INC ALREADY ADJUSTED 23/01/06

View Document

08/02/068 February 2006 CAPITALISATION 23/01/06

View Document

04/02/064 February 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

01/02/061 February 2006 BALANCE SHEET

View Document

01/02/061 February 2006 REREG PRI-PLC 23/01/06

View Document

01/02/061 February 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

01/02/061 February 2006 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

01/02/061 February 2006 CERTIFICATE OF REREGISTRATION FROM PRIVATE TO PLC

View Document

01/02/061 February 2006 AUDITORS' STATEMENT

View Document

01/02/061 February 2006 AUDITORS' REPORT

View Document

01/02/061 February 2006 DECLARATION ON REREGISTRATION FROM PRIVATE TO PLC

View Document

01/02/061 February 2006 APPLICATION FOR REREGISTRATION FROM PRIVATE TO PLC

View Document

23/01/0623 January 2006 REGISTERED OFFICE CHANGED ON 23/01/06 FROM: 26B NORTHBROOK STREET NEWBURY BERKSHIRE RG14 1AS

View Document

10/01/0610 January 2006 CONSO 16/12/05

View Document

10/01/0610 January 2006 NC INC ALREADY ADJUSTED 16/12/05

View Document

10/01/0610 January 2006 £ NC 1100/54000 16/12/

View Document

10/01/0610 January 2006 NC INC ALREADY ADJUSTED 16/12/05

View Document

04/01/064 January 2006 SECRETARY RESIGNED

View Document

04/01/064 January 2006 £ NC 1005/1100 16/12/0

View Document

04/01/064 January 2006 NEW SECRETARY APPOINTED

View Document

04/01/064 January 2006 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

04/01/064 January 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

04/01/064 January 2006 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

09/11/059 November 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04

View Document

08/11/058 November 2005 REGISTERED OFFICE CHANGED ON 08/11/05 FROM: 9 THE BROADWAY NEWBURY BERKSHIRE RG14 1AS

View Document

08/11/058 November 2005 NC INC ALREADY ADJUSTED 07/09/05

View Document

11/10/0511 October 2005 £ NC 1000/1005 07/09/0

View Document

11/10/0511 October 2005 NEW DIRECTOR APPOINTED

View Document

03/09/053 September 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/05/054 May 2005 NEW DIRECTOR APPOINTED

View Document

25/02/0525 February 2005 RETURN MADE UP TO 15/01/05; FULL LIST OF MEMBERS; AMEND

View Document

09/02/059 February 2005 RETURN MADE UP TO 15/01/05; FULL LIST OF MEMBERS

View Document

02/11/042 November 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

29/09/0429 September 2004 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

23/09/0423 September 2004 SUB DIVISION 27/08/04

View Document

23/09/0423 September 2004 S-DIV 27/08/04

View Document

23/09/0423 September 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

17/06/0417 June 2004 NEW DIRECTOR APPOINTED

View Document

15/06/0415 June 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/02/045 February 2004 RETURN MADE UP TO 15/01/04; FULL LIST OF MEMBERS

View Document

08/12/038 December 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

03/11/033 November 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/02/037 February 2003 RETURN MADE UP TO 15/01/03; NO CHANGE OF MEMBERS

View Document

02/07/022 July 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

11/02/0211 February 2002 RETURN MADE UP TO 15/01/02; CHANGE OF MEMBERS

View Document

18/07/0118 July 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

16/07/0116 July 2001 COMPANY NAME CHANGED MOBILE LIFESTREAMS LIMITED CERTIFICATE ISSUED ON 16/07/01

View Document

26/04/0126 April 2001 DIRECTOR RESIGNED

View Document

21/01/0121 January 2001 RETURN MADE UP TO 15/01/01; FULL LIST OF MEMBERS

View Document

07/08/007 August 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

29/06/0029 June 2000 NEW DIRECTOR APPOINTED

View Document

12/05/0012 May 2000 NEW DIRECTOR APPOINTED

View Document

29/03/0029 March 2000 NEW DIRECTOR APPOINTED

View Document

18/02/0018 February 2000 RETURN MADE UP TO 15/01/00; FULL LIST OF MEMBERS

View Document

18/02/0018 February 2000 S366A DISP HOLDING AGM 26/03/99

View Document

18/02/0018 February 2000 S252 DISP LAYING ACC 26/03/99

View Document

09/02/009 February 2000 ALTERARTICLES15/12/99

View Document

16/05/9916 May 1999 ACC. REF. DATE SHORTENED FROM 31/01/00 TO 31/12/99

View Document

08/02/998 February 1999 REGISTERED OFFICE CHANGED ON 08/02/99 FROM: 12-14 ST MARYS STREET NEWPORT SHROPSHIRE TF10 7AB

View Document

25/01/9925 January 1999 NEW DIRECTOR APPOINTED

View Document

25/01/9925 January 1999 NEW SECRETARY APPOINTED

View Document

25/01/9925 January 1999 SECRETARY RESIGNED

View Document

25/01/9925 January 1999 DIRECTOR RESIGNED

View Document

15/01/9915 January 1999 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