MOBILTECH INT LTD

Company Documents

DateDescription
10/11/2210 November 2022 Compulsory strike-off action has been suspended

View Document

10/11/2210 November 2022 Compulsory strike-off action has been suspended

View Document

04/10/224 October 2022 First Gazette notice for compulsory strike-off

View Document

04/10/224 October 2022 First Gazette notice for compulsory strike-off

View Document

07/01/227 January 2022 Amended total exemption full accounts made up to 2020-10-31

View Document

30/11/2130 November 2021 Total exemption full accounts made up to 2020-10-31

View Document

30/11/2130 November 2021 Confirmation statement made on 2021-11-28 with no updates

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

29/07/1929 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

18/01/1918 January 2019 PSC'S CHANGE OF PARTICULARS / MR XAVIER QUILLIEN / 17/01/2019

View Document

18/01/1918 January 2019 PSC'S CHANGE OF PARTICULARS / MR XAVIER QUILLIEN / 17/01/2019

View Document

17/01/1917 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR XAVIER QUILLIEN / 17/01/2019

View Document

17/01/1917 January 2019 PSC'S CHANGE OF PARTICULARS / MR XAVIER QUILLIEN / 17/01/2019

View Document

17/01/1917 January 2019 CONFIRMATION STATEMENT MADE ON 28/11/18, NO UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

26/07/1826 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

06/06/186 June 2018 COMPANY NAME CHANGED DOMI NAV LTD CERTIFICATE ISSUED ON 06/06/18

View Document

06/06/186 June 2018 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

05/03/185 March 2018 CONFIRMATION STATEMENT MADE ON 28/11/17, NO UPDATES

View Document

21/02/1821 February 2018 DISS40 (DISS40(SOAD))

View Document

20/02/1820 February 2018 FIRST GAZETTE

View Document

16/02/1816 February 2018 REGISTERED OFFICE CHANGED ON 16/02/2018 FROM C/O DESAI & CO 2ND FLOOR NORTHSIDE HOUSE MOUNT PLEASANT COCKFOSTERS HERTFORDSHIRE EN4 9EB

View Document

30/06/1730 June 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

07/02/177 February 2017 CONFIRMATION STATEMENT MADE ON 28/11/16, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

26/07/1626 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

03/02/163 February 2016 Annual return made up to 28 November 2015 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

23/12/1423 December 2014 Annual accounts small company total exemption made up to 31 October 2014

View Document

23/12/1423 December 2014 Annual return made up to 28 November 2014 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

30/07/1430 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

10/01/1410 January 2014 Annual return made up to 28 November 2013 with full list of shareholders

View Document

10/01/1410 January 2014 REGISTERED OFFICE CHANGED ON 10/01/2014 FROM FLAT 2 40 CHURCH STREET WALTON-ON-THAMES SURREY KT12 2QS

View Document

09/01/149 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR XAVIER QUILLIEN / 09/10/2013

View Document

09/01/149 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR XAVIER QUILLIEN / 09/10/2013

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

26/07/1326 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

09/03/139 March 2013 DISS40 (DISS40(SOAD))

View Document

07/03/137 March 2013 Annual return made up to 28 November 2012 with full list of shareholders

View Document

26/02/1326 February 2013 FIRST GAZETTE

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

31/10/1131 October 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information