SOMETHING MOBILE LIMITED

Company Documents

DateDescription
11/05/1011 May 2010 STRUCK OFF AND DISSOLVED

View Document

26/01/1026 January 2010 FIRST GAZETTE

View Document

26/10/0926 October 2009 APPOINTMENT TERMINATED, SECRETARY OAKLEAF COMPANY SERVICES LIMITED

View Document

26/10/0926 October 2009 APPOINTMENT TERMINATED, DIRECTOR DUNCAN WARD

View Document

26/10/0926 October 2009 APPOINTMENT TERMINATED, DIRECTOR NIGEL WESLEY

View Document

04/08/094 August 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

02/02/092 February 2009 Annual accounts small company total exemption made up to 30 September 2007

View Document

21/12/0821 December 2008 APPOINTMENT TERMINATED DIRECTOR KEVIN STOWE

View Document

03/12/083 December 2008 DIRECTOR APPOINTED DUNCAN ROBERT WARD

View Document

19/11/0819 November 2008 RETURN MADE UP TO 28/09/08; FULL LIST OF MEMBERS

View Document

06/11/086 November 2008 Annual accounts small company total exemption made up to 30 September 2006

View Document

01/10/081 October 2008 NC INC ALREADY ADJUSTED 04/09/08

View Document

01/10/081 October 2008 GBP NC 100/1000 04/09/2008

View Document

23/09/0823 September 2008 COMPANY NAME CHANGED VICAST LIMITED CERTIFICATE ISSUED ON 24/09/08

View Document

27/10/0727 October 2007 NEW DIRECTOR APPOINTED

View Document

27/10/0727 October 2007 DIRECTOR RESIGNED

View Document

09/10/079 October 2007 RETURN MADE UP TO 28/09/07; FULL LIST OF MEMBERS

View Document

11/12/0611 December 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

30/10/0630 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

25/10/0625 October 2006 RETURN MADE UP TO 28/09/06; FULL LIST OF MEMBERS

View Document

22/03/0622 March 2006 NEW DIRECTOR APPOINTED

View Document

22/03/0622 March 2006 DIRECTOR RESIGNED

View Document

28/09/0528 September 2005 RETURN MADE UP TO 28/09/05; FULL LIST OF MEMBERS

View Document

31/05/0531 May 2005 NEW DIRECTOR APPOINTED

View Document

11/05/0511 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

16/03/0516 March 2005 COMPANY NAME CHANGED VIDEOLIFE LIMITED CERTIFICATE ISSUED ON 16/03/05

View Document

11/10/0411 October 2004 RETURN MADE UP TO 28/09/04; FULL LIST OF MEMBERS

View Document

05/05/045 May 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/03

View Document

29/03/0429 March 2004 LOCATION OF REGISTER OF MEMBERS

View Document

29/03/0429 March 2004

View Document

24/03/0424 March 2004

View Document

24/03/0424 March 2004 REGISTERED OFFICE CHANGED ON 24/03/04 FROM: G OFFICE CHANGED 24/03/04 22-24 HARBOROUGH ROAD NORTHAMPTON NN2 7AZ

View Document

18/03/0418 March 2004 COMPANY NAME CHANGED ENTERTAIN SUCCESS LIMITED CERTIFICATE ISSUED ON 18/03/04

View Document

07/11/037 November 2003 RETURN MADE UP TO 28/09/03; FULL LIST OF MEMBERS

View Document

24/07/0324 July 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/02

View Document

23/12/0223 December 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

23/12/0223 December 2002 NEW SECRETARY APPOINTED

View Document

15/10/0215 October 2002 RETURN MADE UP TO 28/09/02; FULL LIST OF MEMBERS

View Document

15/10/0215 October 2002

View Document

08/10/028 October 2002 COMPANY NAME CHANGED MANAGE SUCCESS LIMITED CERTIFICATE ISSUED ON 08/10/02

View Document

05/10/015 October 2001 NEW SECRETARY APPOINTED

View Document

05/10/015 October 2001 SECRETARY RESIGNED

View Document

28/09/0128 September 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

28/09/0128 September 2001 Incorporation

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