MOBITECH BUSINESS SOLUTIONS LIMITED

Company Documents

DateDescription
01/06/101 June 2010 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

16/02/1016 February 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

04/02/104 February 2010 APPLICATION FOR STRIKING-OFF

View Document

13/01/1013 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR TERENCE COLIN STOKES / 01/10/2009

View Document

13/01/1013 January 2010 Annual return made up to 5 January 2010 with full list of shareholders

View Document

12/11/0912 November 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

02/04/092 April 2009 COMPANY NAME CHANGED MOBITECH (UK) LIMITED CERTIFICATE ISSUED ON 06/04/09

View Document

31/03/0931 March 2009 RETURN MADE UP TO 05/01/09; FULL LIST OF MEMBERS

View Document

30/03/0930 March 2009 SECRETARY RESIGNED TERENCE STOKES

View Document

27/11/0827 November 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

26/11/0826 November 2008 REGISTERED OFFICE CHANGED ON 26/11/08 FROM: THE SORTINGS OLD BUSH STREET BRIERLEY HILL WEST MIDLANDS DY5 1UB

View Document

21/10/0821 October 2008 GBP IC 100/50 02/10/08 GBP SR 50@1=50

View Document

29/09/0829 September 2008 SECRETARY APPOINTED PAULINE STOKES

View Document

29/09/0829 September 2008 DIRECTOR RESIGNED CARL MITCHELL

View Document

23/06/0823 June 2008 REGISTERED OFFICE CHANGED ON 23/06/08 FROM: TECHNOLOGY HOUSE SILVER END BUSINESS PARK, BRIERLEY HILL WEST MIDLANDS DY5 3LG

View Document

29/01/0829 January 2008 RETURN MADE UP TO 05/01/08; NO CHANGE OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

28/01/0828 January 2008 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

27/11/0727 November 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

16/11/0716 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

24/01/0724 January 2007 RETURN MADE UP TO 05/01/07; FULL LIST OF MEMBERS

View Document

20/01/0720 January 2007 REGISTERED OFFICE CHANGED ON 20/01/07 FROM: DARTMOUTH HOUSE SANDWELL ROAD WEST BROMWICH B70 8TH

View Document

11/08/0611 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

31/05/0631 May 2006 RETURN MADE UP TO 05/01/06; FULL LIST OF MEMBERS

View Document

05/04/065 April 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

12/01/0512 January 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

12/01/0512 January 2005 NEW DIRECTOR APPOINTED

View Document

10/01/0510 January 2005 SECRETARY RESIGNED

View Document

10/01/0510 January 2005 DIRECTOR RESIGNED

View Document

05/01/055 January 2005 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