MR MOBILE ONLINE LIMITED

Company Documents

DateDescription
15/03/1615 March 2016 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

29/12/1529 December 2015 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

18/12/1518 December 2015 APPLICATION FOR STRIKING-OFF

View Document

19/05/1519 May 2015 Annual return made up to 24 April 2015 with full list of shareholders

View Document

11/03/1511 March 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

02/05/142 May 2014 Annual return made up to 24 April 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

22/01/1422 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

20/06/1320 June 2013 REGISTERED OFFICE CHANGED ON 20/06/2013 FROM
BRANSTON COURT BRANSTON STREET
BIRMINGHAM
B18 6BA
UNITED KINGDOM

View Document

25/04/1325 April 2013 Annual return made up to 24 April 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

31/12/1231 December 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

26/04/1226 April 2012 Annual return made up to 24 April 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

30/12/1130 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

30/12/1130 December 2011 REGISTERED OFFICE CHANGED ON 30/12/2011 FROM 396 BROMFORD ROAD BIRMINGHAM WEST MIDLANDS B36 8JH UNITED KINGDOM

View Document

10/05/1110 May 2011 Annual return made up to 24 April 2011 with full list of shareholders

View Document

24/09/1024 September 2010 APPOINTMENT TERMINATED, DIRECTOR ANJAM SOHAIL

View Document

24/09/1024 September 2010 APPOINTMENT TERMINATED, DIRECTOR MOHAMMED WAJID

View Document

22/07/1022 July 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

24/06/1024 June 2010 SAIL ADDRESS CREATED

View Document

24/06/1024 June 2010 Annual return made up to 24 April 2010 with full list of shareholders

View Document

24/06/1024 June 2010 DIRECTOR APPOINTED MR MOHAMMED WAJID

View Document

24/06/1024 June 2010 DIRECTOR APPOINTED MR ANJAM SOHAIL

View Document

24/06/1024 June 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 275-REG SEC 358-REC OF RES ETC

View Document

24/06/1024 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR TAHIR MAHMOOD / 01/04/2010

View Document

25/02/1025 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

27/04/0927 April 2009 RETURN MADE UP TO 24/04/09; FULL LIST OF MEMBERS

View Document

24/04/0924 April 2009 REGISTERED OFFICE CHANGED ON 24/04/09 FROM: 280 HOBS MOAT ROAD SOLIHULL WEST MIDLANDS B92 8JX UNITED KINGDOM

View Document

24/04/0924 April 2009 DIRECTOR RESIGNED AFTAB ALI

View Document

24/04/0924 April 2009 DIRECTOR APPOINTED MR TAHIR MAHMOOD

View Document

23/03/0923 March 2009 RETURN MADE UP TO 18/03/09; FULL LIST OF MEMBERS

View Document

17/12/0817 December 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

17/12/0817 December 2008 Annual accounts small company total exemption made up to 15 December 2007

View Document

24/06/0824 June 2008 REGISTERED OFFICE CHANGED ON 24/06/08 FROM: CENTRE COURT 1301 STRATFORD ROAD BIRMINGHAM B28 9HH

View Document

19/03/0819 March 2008 RETURN MADE UP TO 18/03/08; FULL LIST OF MEMBERS

View Document

19/03/0819 March 2008 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

14/03/0814 March 2008 COMPANY NAME CHANGED IMI TRADING LIMITED CERTIFICATE ISSUED ON 14/03/08

View Document

13/03/0813 March 2008 DIRECTOR RESIGNED IMTIAZ ALI

View Document

13/03/0813 March 2008 ACC. REF. DATE SHORTENED FROM 15/12/2008 TO 31/03/2008

View Document

04/03/084 March 2008 SECRETARY RESIGNED HABIB ALI

View Document

05/02/085 February 2008 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

24/01/0824 January 2008 NEW DIRECTOR APPOINTED

View Document

24/01/0824 January 2008 SECRETARY RESIGNED

View Document

24/01/0824 January 2008 REGISTERED OFFICE CHANGED ON 24/01/08 FROM: CENTRE COURT, 1301 STRATFORD ROAD BIRMINGHAM B28 9HH

View Document

21/01/0821 January 2008 ACC. REF. DATE EXTENDED FROM 30/06/07 TO 15/12/07

View Document

21/01/0821 January 2008 SECRETARY RESIGNED

View Document

21/01/0821 January 2008 NEW SECRETARY APPOINTED

View Document

21/01/0821 January 2008 NEW DIRECTOR APPOINTED

View Document

21/01/0821 January 2008 REGISTERED OFFICE CHANGED ON 21/01/08 FROM: 280 HOBS MOAT ROAD, SOLIHULL BIRMINGHAM WEST MIDLANDS B92 8JX

View Document

21/01/0821 January 2008 COMPANY NAME CHANGED MR MOBILE ONLINE LIMITED CERTIFICATE ISSUED ON 21/01/08

View Document

10/12/0710 December 2007 REGISTERED OFFICE CHANGED ON 10/12/07 FROM: GATEWAY BUSSINESS CENTRE 3 LEEDS ROAD SHEFFIELD YORKSHIRE S9 3TY

View Document

20/09/0720 September 2007 RETURN MADE UP TO 16/06/07; FULL LIST OF MEMBERS

View Document

13/02/0713 February 2007 REGISTERED OFFICE CHANGED ON 13/02/07 FROM: 680 ALUM ROCK ROAD BIRMINGHAM WEST MIDLANDS B8 3NU

View Document

25/09/0625 September 2006 DIRECTOR RESIGNED

View Document

29/06/0629 June 2006 NEW DIRECTOR APPOINTED

View Document

29/06/0629 June 2006 DIRECTOR RESIGNED

View Document

16/06/0616 June 2006 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