MOBILEWORKFLOW LIMITED

Company Documents

DateDescription
25/01/1125 January 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

12/10/1012 October 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

05/10/105 October 2010 APPLICATION FOR STRIKING-OFF

View Document

03/08/103 August 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

02/06/102 June 2010 APPOINTMENT TERMINATED, SECRETARY CHARLES BUTLER

View Document

02/06/102 June 2010 CORPORATE SECRETARY APPOINTED DAVID VENUS & COMPANY LLP

View Document

01/06/101 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN JAMES HIGGINSON / 28/05/2010

View Document

01/06/101 June 2010 REGISTERED OFFICE CHANGED ON 01/06/2010 FROM C/O MOBILE WORKFLOW LIMITED 80 SILVERTHORNE ROAD LONDON SW8 3HE ENGLAND

View Document

01/06/101 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES ALISTAIR NEILSON BUTLER / 28/05/2010

View Document

28/04/1028 April 2010 REGISTERED OFFICE CHANGED ON 28/04/2010 FROM 76 CHURCH STREET LANCASTER LA1 1ET

View Document

14/04/1014 April 2010 DIRECTOR APPOINTED MR CHARLES ALISTAIR BUTLER

View Document

12/04/1012 April 2010 SECRETARY APPOINTED MR CHARLES ALISTAIR NEILSON BUTLER

View Document

24/02/1024 February 2010 APPOINTMENT TERMINATED, DIRECTOR GAVIN WHYTE

View Document

09/02/109 February 2010 Annual return made up to 17 January 2010 with full list of shareholders

View Document

09/02/109 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR GAVIN ROGER WHYTE / 01/01/2010

View Document

29/01/1029 January 2010 APPOINTMENT TERMINATED, SECRETARY NICHOLA HALVERSON

View Document

07/08/097 August 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

11/03/0911 March 2009 RETURN MADE UP TO 17/01/09; FULL LIST OF MEMBERS

View Document

25/07/0825 July 2008 DIRECTOR APPOINTED MR MARTIN JAMES HIGGINSON

View Document

03/07/083 July 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

17/04/0817 April 2008 APPOINTMENT TERMINATED DIRECTOR PATRICK GREENE

View Document

29/01/0829 January 2008 RETURN MADE UP TO 17/01/08; FULL LIST OF MEMBERS

View Document

29/01/0829 January 2008 REGISTERED OFFICE CHANGED ON 29/01/08 FROM: 76 CHURCH ST LANCASTER LANCASHIRE LA1 1ET

View Document

29/01/0829 January 2008 REGISTERED OFFICE CHANGED ON 29/01/08 FROM: 3RD FLOOR, 25 JAMES STREET LONDON W1U 1DU

View Document

15/11/0715 November 2007 SECRETARY RESIGNED

View Document

15/11/0715 November 2007 NEW SECRETARY APPOINTED

View Document

25/07/0725 July 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

28/06/0728 June 2007 DIRECTOR RESIGNED

View Document

28/06/0728 June 2007 DIRECTOR RESIGNED

View Document

28/06/0728 June 2007 DIRECTOR RESIGNED

View Document

25/05/0725 May 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

19/01/0719 January 2007 REGISTERED OFFICE CHANGED ON 19/01/07 FROM: 25 JAMES STREET LONDON W1U 1DU

View Document

19/01/0719 January 2007 RETURN MADE UP TO 17/01/07; FULL LIST OF MEMBERS

View Document

02/01/072 January 2007 NEW DIRECTOR APPOINTED

View Document

20/12/0620 December 2006 NEW DIRECTOR APPOINTED

View Document

20/12/0620 December 2006 DIRECTOR RESIGNED

View Document

20/12/0620 December 2006 DIRECTOR RESIGNED

View Document

05/11/065 November 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

31/10/0631 October 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

13/07/0613 July 2006 SECRETARY'S PARTICULARS CHANGED

View Document

30/01/0630 January 2006 RETURN MADE UP TO 17/01/06; FULL LIST OF MEMBERS

View Document

10/11/0510 November 2005 REGISTERED OFFICE CHANGED ON 10/11/05 FROM: CROWN CHAMBERS PRINCES STREET HARROGATE NORTH YORKSHIRE HG1 1NJ

View Document

22/09/0522 September 2005 NEW DIRECTOR APPOINTED

View Document

16/09/0516 September 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

14/09/0514 September 2005 NEW DIRECTOR APPOINTED

View Document

14/09/0514 September 2005 NEW SECRETARY APPOINTED

View Document

14/09/0514 September 2005 NEW DIRECTOR APPOINTED

View Document

14/09/0514 September 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

14/09/0514 September 2005 DIRECTOR RESIGNED

View Document

14/09/0514 September 2005 NEW DIRECTOR APPOINTED

View Document

14/09/0514 September 2005 NEW DIRECTOR APPOINTED

View Document

14/09/0514 September 2005 NEW DIRECTOR APPOINTED

View Document

25/07/0525 July 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

21/01/0521 January 2005 RETURN MADE UP TO 17/01/05; FULL LIST OF MEMBERS

View Document

29/12/0429 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

01/12/041 December 2004 ACC. REF. DATE SHORTENED FROM 31/03/05 TO 31/12/04

View Document

20/02/0420 February 2004 RETURN MADE UP TO 17/01/04; FULL LIST OF MEMBERS

View Document

19/11/0319 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

02/10/032 October 2003 NEW DIRECTOR APPOINTED

View Document

02/10/032 October 2003 NEW DIRECTOR APPOINTED

View Document

02/10/032 October 2003 DIRECTOR RESIGNED

View Document

02/10/032 October 2003 DIRECTOR RESIGNED

View Document

04/04/034 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

12/02/0312 February 2003 RETURN MADE UP TO 17/01/03; FULL LIST OF MEMBERS

View Document

08/01/038 January 2003 NEW SECRETARY APPOINTED

View Document

12/06/0212 June 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

10/06/0210 June 2002 DIRECTOR RESIGNED

View Document

10/06/0210 June 2002 DIRECTOR RESIGNED

View Document

29/01/0229 January 2002 RETURN MADE UP TO 17/01/02; FULL LIST OF MEMBERS

View Document

11/01/0211 January 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01

View Document

25/04/0125 April 2001 ACC. REF. DATE SHORTENED FROM 31/12/01 TO 31/03/01

View Document

04/04/014 April 2001 NEW DIRECTOR APPOINTED

View Document

04/04/014 April 2001 NEW DIRECTOR APPOINTED

View Document

04/04/014 April 2001 NEW DIRECTOR APPOINTED

View Document

04/04/014 April 2001 NEW DIRECTOR APPOINTED

View Document

21/02/0121 February 2001 ACC. REF. DATE SHORTENED FROM 31/01/02 TO 31/12/01

View Document

19/02/0119 February 2001 SECRETARY RESIGNED

View Document

19/02/0119 February 2001 REGISTERED OFFICE CHANGED ON 19/02/01 FROM: 61 FAIRVIEW AVENUE RAINHAM GILLINGHAM KENT ME8 0QP

View Document

19/02/0119 February 2001 NEW DIRECTOR APPOINTED

View Document

19/02/0119 February 2001 NEW SECRETARY APPOINTED

View Document

19/02/0119 February 2001 DIRECTOR RESIGNED

View Document

17/01/0117 January 2001 Incorporation

View Document

17/01/0117 January 2001 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