MY MOBILITY SUPERSTORE LIMITED

Company Documents

DateDescription
28/09/2128 September 2021 Final Gazette dissolved via voluntary strike-off

View Document

13/07/2113 July 2021 First Gazette notice for voluntary strike-off

View Document

13/07/2113 July 2021 First Gazette notice for voluntary strike-off

View Document

06/07/216 July 2021 Application to strike the company off the register

View Document

02/02/212 February 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

18/01/2118 January 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW THOMAS WOOD / 18/01/2021

View Document

18/01/2118 January 2021 PSC'S CHANGE OF PARTICULARS / MR ANDREW THOMAS WOOD / 18/01/2021

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

10/02/2010 February 2020 CONFIRMATION STATEMENT MADE ON 10/02/20, NO UPDATES

View Document

17/01/2017 January 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

13/02/1913 February 2019 CONFIRMATION STATEMENT MADE ON 10/02/19, NO UPDATES

View Document

25/01/1925 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS JENNIFER NEWELL / 25/01/2019

View Document

24/10/1824 October 2018 30/06/18 TOTAL EXEMPTION FULL

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

29/03/1829 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

12/02/1812 February 2018 CONFIRMATION STATEMENT MADE ON 10/02/18, NO UPDATES

View Document

30/11/1730 November 2017 PREVEXT FROM 28/02/2017 TO 30/06/2017

View Document

31/10/1731 October 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 094314100001

View Document

13/07/1713 July 2017 REGISTRATION OF A CHARGE / CHARGE CODE 094314100003

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

21/06/1721 June 2017 REGISTRATION OF A CHARGE / CHARGE CODE 094314100002

View Document

14/02/1714 February 2017 CONFIRMATION STATEMENT MADE ON 10/02/17, WITH UPDATES

View Document

10/11/1610 November 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

13/04/1613 April 2016 Annual return made up to 10 February 2016 with full list of shareholders

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

12/08/1512 August 2015 REGISTRATION OF A CHARGE / CHARGE CODE 094314100001

View Document

27/05/1527 May 2015 REGISTERED OFFICE CHANGED ON 27/05/2015 FROM BLOCK E BRUNSWICK SQUARE UNION STREET OLDHAM OL1 1DE UNITED KINGDOM

View Document

02/03/152 March 2015 11/02/15 STATEMENT OF CAPITAL GBP 100

View Document

17/02/1517 February 2015 DIRECTOR APPOINTED MR THOMAS WOOD

View Document

17/02/1517 February 2015 DIRECTOR APPOINTED MRS JENNIFER NEWELL

View Document

17/02/1517 February 2015 DIRECTOR APPOINTED MRS CAROL ANN WOOD

View Document

17/02/1517 February 2015 DIRECTOR APPOINTED MR ANDREW THOMAS WOOD

View Document

17/02/1517 February 2015 DIRECTOR APPOINTED MR SIMON PAUL SUMNER

View Document

10/02/1510 February 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

10/02/1510 February 2015 APPOINTMENT TERMINATED, DIRECTOR MARION BLACK

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