MOBILITY & DISABLED ACCESS LTD

Company Documents

DateDescription
18/11/1118 November 2011 30/06/11 TOTAL EXEMPTION FULL

View Document

25/10/1125 October 2011 Annual return made up to 17 October 2011 with full list of shareholders

View Document

12/07/1112 July 2011 PREVEXT FROM 31/03/2011 TO 30/06/2011

View Document

23/12/1023 December 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

08/12/108 December 2010 REGISTERED OFFICE CHANGED ON 08/12/2010 FROM UNIT 24 THE FORUM SITTINGBOURNE KENT ME10 3DL

View Document

15/11/1015 November 2010 Annual return made up to 17 October 2010 with full list of shareholders

View Document

15/01/1015 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

16/11/0916 November 2009 Annual return made up to 17 October 2009 with full list of shareholders

View Document

16/11/0916 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / LLOYD ALEXANDER WESTON / 09/11/2009

View Document

16/02/0916 February 2009 RETURN MADE UP TO 17/10/08; FULL LIST OF MEMBERS

View Document

04/11/084 November 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

08/02/088 February 2008 SECRETARY RESIGNED

View Document

03/02/083 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

04/01/084 January 2008 RETURN MADE UP TO 17/10/07; NO CHANGE OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

06/09/076 September 2007 REGISTERED OFFICE CHANGED ON 06/09/07 FROM: NEW HOUSE MAYPOLE LANE HOATH KENT CT3 4LL

View Document

06/09/076 September 2007 NEW SECRETARY APPOINTED

View Document

28/03/0728 March 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/03/0724 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

09/03/079 March 2007 RETURN MADE UP TO 17/10/06; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 09/03/07

View Document

14/12/0514 December 2005 DIRECTOR RESIGNED

View Document

06/12/056 December 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

07/11/057 November 2005 RETURN MADE UP TO 17/10/05; FULL LIST OF MEMBERS

View Document

13/10/0413 October 2004 RETURN MADE UP TO 17/10/04; FULL LIST OF MEMBERS

View Document

13/08/0413 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

02/04/042 April 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/11/0313 November 2003 RETURN MADE UP TO 17/10/03; FULL LIST OF MEMBERS

View Document

08/09/038 September 2003 ACC. REF. DATE EXTENDED FROM 31/10/03 TO 31/03/04

View Document

18/02/0318 February 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/11/0214 November 2002 DIRECTOR RESIGNED

View Document

14/11/0214 November 2002 SECRETARY RESIGNED

View Document

14/11/0214 November 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

14/11/0214 November 2002 NEW DIRECTOR APPOINTED

View Document

14/11/0214 November 2002 REGISTERED OFFICE CHANGED ON 14/11/02 FROM: 376 EUSTON ROAD LONDON NW1 3BL

View Document

17/10/0217 October 2002 Incorporation

View Document

17/10/0217 October 2002 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