MOWBRAY NO.1 LTD

Company Documents

DateDescription
29/05/1229 May 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

14/02/1214 February 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

07/02/127 February 2012 REGISTERED OFFICE CHANGED ON 07/02/2012 FROM THE OLD BOOKING OFFICE STATION APPROACH SAXILBY LINCOLN LN1 2HB UNITED KINGDOM

View Document

01/02/121 February 2012 APPLICATION FOR STRIKING-OFF

View Document

25/02/1125 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

11/11/1011 November 2010 Annual return made up to 6 November 2010 with full list of shareholders

View Document

12/05/1012 May 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

09/03/109 March 2010 APPOINTMENT TERMINATED, SECRETARY PETER ODAM

View Document

10/02/1010 February 2010 Annual return made up to 6 November 2009 with full list of shareholders

View Document

10/02/1010 February 2010 REGISTERED OFFICE CHANGED ON 10/02/2010 FROM 53 MOWBRAY STREET SHEFFIELD S3 8EN

View Document

10/02/1010 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL FANNING / 02/10/2009

View Document

24/07/0924 July 2009 COMPANY NAME CHANGED TRANSOLUTIONS (UK) LIMITED CERTIFICATE ISSUED ON 25/07/09

View Document

31/03/0931 March 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

13/03/0913 March 2009 Annual accounts small company total exemption made up to 31 May 2007

View Document

06/03/096 March 2009 RETURN MADE UP TO 06/11/08; FULL LIST OF MEMBERS

View Document

05/08/085 August 2008 RETURN MADE UP TO 06/11/07; FULL LIST OF MEMBERS

View Document

07/04/087 April 2008 SECRETARY APPOINTED MR PETER STEPHEN ODAM

View Document

07/04/087 April 2008 APPOINTMENT TERMINATED DIRECTOR JOHN WATERHOUSE

View Document

29/08/0729 August 2007 SECRETARY RESIGNED

View Document

28/04/0728 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

09/11/069 November 2006 RETURN MADE UP TO 06/11/06; FULL LIST OF MEMBERS

View Document

06/07/066 July 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

06/07/066 July 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

24/02/0624 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

15/11/0515 November 2005 RETURN MADE UP TO 06/11/05; FULL LIST OF MEMBERS

View Document

15/11/0515 November 2005 REGISTERED OFFICE CHANGED ON 15/11/05 FROM: G OFFICE CHANGED 15/11/05 UNIT 21 53 MOWBRAY STREET SHEFFIELD S3 8EN

View Document

04/04/054 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

17/11/0417 November 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

12/11/0412 November 2004 RETURN MADE UP TO 06/11/04; FULL LIST OF MEMBERS

View Document

26/03/0426 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03

View Document

11/11/0311 November 2003 RETURN MADE UP TO 06/11/03; FULL LIST OF MEMBERS

View Document

06/10/036 October 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

08/06/038 June 2003 REGISTERED OFFICE CHANGED ON 08/06/03 FROM: G OFFICE CHANGED 08/06/03 15-20 SAINT PAULS SQUARE BIRMINGHAM WEST MIDLANDS B3 1QT

View Document

03/12/023 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02

View Document

13/11/0213 November 2002 RETURN MADE UP TO 06/11/02; FULL LIST OF MEMBERS

View Document

22/05/0222 May 2002 DIRECTOR RESIGNED

View Document

18/12/0118 December 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

03/12/013 December 2001 RETURN MADE UP TO 06/11/01; FULL LIST OF MEMBERS

View Document

08/08/018 August 2001 REGISTERED OFFICE CHANGED ON 08/08/01 FROM: G OFFICE CHANGED 08/08/01 17 GREENFIELD CRESCENT BIRMINGHAM WEST MIDLANDS B15 3AU

View Document

24/07/0124 July 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01

View Document

11/05/0111 May 2001 ACC. REF. DATE SHORTENED FROM 30/11/01 TO 31/05/01

View Document

21/01/0121 January 2001 NEW DIRECTOR APPOINTED

View Document

30/11/0030 November 2000 DIRECTOR RESIGNED

View Document

30/11/0030 November 2000 NEW DIRECTOR APPOINTED

View Document

30/11/0030 November 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

30/11/0030 November 2000 SECRETARY RESIGNED

View Document

06/11/006 November 2000 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