A TO B MOBILE MECHANICS LTD
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
09/12/249 December 2024 | Liquidators' statement of receipts and payments to 2024-10-16 |
21/12/2321 December 2023 | Registered office address changed from Cowgill Holloway Buisness Recovery Llp Regency House 45-53 Chorley New Road Bolton Greater Manchester BL1 4QR to Cowgill Holloway Business Recovery Llp Fourth Floor Unit 5B the Parklands Bolton BL6 4SD on 2023-12-21 |
24/11/2324 November 2023 | Liquidators' statement of receipts and payments to 2023-10-16 |
16/02/2316 February 2023 | Micro company accounts made up to 2022-09-30 |
24/10/2224 October 2022 | Appointment of a voluntary liquidator |
24/10/2224 October 2022 | Registered office address changed from 8 Winmarleigh Street Warrington Cheshire WA1 1JW to Regency House 45-53 Chorley New Road Bolton Greater Manchester BL1 4QR on 2022-10-24 |
24/10/2224 October 2022 | Resolutions |
24/10/2224 October 2022 | Resolutions |
24/10/2224 October 2022 | Declaration of solvency |
17/10/2217 October 2022 | Confirmation statement made on 2022-09-24 with updates |
30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
28/09/2228 September 2022 | Termination of appointment of Jack Keith Edmunds as a secretary on 2022-09-21 |
28/09/2228 September 2022 | Appointment of Mrs Lisa Jane Pritchard as a secretary on 2022-09-21 |
16/09/2216 September 2022 | Termination of appointment of Lisa Jane Pritchard as a secretary on 2022-09-09 |
16/09/2216 September 2022 | Appointment of Mr Jack Keith Edmunds as a secretary on 2022-09-09 |
16/09/2216 September 2022 | Appointment of Mrs Lisa Jane Pritchard as a director on 2022-09-09 |
16/09/2216 September 2022 | Termination of appointment of James Robert Pritchard as a director on 2022-09-03 |
16/09/2216 September 2022 | Cessation of James Robert Pritchard as a person with significant control on 2022-09-03 |
16/09/2216 September 2022 | Notification of Lisa Jane Pritchard as a person with significant control on 2022-09-03 |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
30/09/2130 September 2021 | Confirmation statement made on 2021-09-24 with updates |
29/06/2129 June 2021 | Micro company accounts made up to 2020-09-30 |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
27/05/2027 May 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19 |
10/10/1910 October 2019 | CONFIRMATION STATEMENT MADE ON 24/09/19, WITH UPDATES |
30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
29/04/1929 April 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18 |
30/09/1830 September 2018 | Annual accounts for year ending 30 Sep 2018 |
24/09/1824 September 2018 | CONFIRMATION STATEMENT MADE ON 24/09/18, WITH UPDATES |
21/06/1821 June 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17 |
06/02/186 February 2018 | 01/01/18 STATEMENT OF CAPITAL GBP 2 |
30/09/1730 September 2017 | Annual accounts for year ending 30 Sep 2017 |
25/09/1725 September 2017 | CONFIRMATION STATEMENT MADE ON 24/09/17, NO UPDATES |
09/06/179 June 2017 | Annual accounts small company total exemption made up to 30 September 2016 |
06/12/166 December 2016 | CONFIRMATION STATEMENT MADE ON 24/09/16, WITH UPDATES |
30/09/1630 September 2016 | Annual accounts for year ending 30 Sep 2016 |
02/08/162 August 2016 | REGISTERED OFFICE CHANGED ON 02/08/2016 FROM 292 AIGBURTH ROAD LIVERPOOL MERSEYSIDE L17 9PW |
04/07/164 July 2016 | Annual accounts small company total exemption made up to 30 September 2015 |
01/04/161 April 2016 | COMPANY RESTORED ON 01/04/2016 |
01/04/161 April 2016 | 24/09/15 NO CHANGES |
01/03/161 March 2016 | STRUCK OFF AND DISSOLVED |
15/12/1515 December 2015 | FIRST GAZETTE |
30/06/1530 June 2015 | Annual accounts small company total exemption made up to 30 September 2014 |
25/11/1425 November 2014 | Annual return made up to 24 September 2014 with full list of shareholders |
30/09/1430 September 2014 | Annual accounts for year ending 30 Sep 2014 |
30/06/1430 June 2014 | Annual accounts small company total exemption made up to 30 September 2013 |
06/11/136 November 2013 | SECRETARY'S CHANGE OF PARTICULARS / LISA JANE ROBERTS / 05/11/2013 |
06/11/136 November 2013 | Annual return made up to 24 September 2013 with full list of shareholders |
30/09/1330 September 2013 | Annual accounts for year ending 30 Sep 2013 |
01/07/131 July 2013 | Annual accounts small company total exemption made up to 30 September 2012 |
26/10/1226 October 2012 | Annual return made up to 24 September 2012 with full list of shareholders |
30/09/1230 September 2012 | Annual accounts for year ending 30 Sep 2012 |
30/06/1230 June 2012 | Annual accounts small company total exemption made up to 30 September 2011 |
14/12/1114 December 2011 | Annual return made up to 24 September 2011 with full list of shareholders |
29/06/1129 June 2011 | Annual accounts small company total exemption made up to 30 September 2010 |
30/10/1030 October 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES ROBERT PRITCHARD / 01/10/2009 |
30/10/1030 October 2010 | Annual return made up to 24 September 2010 with full list of shareholders |
24/06/1024 June 2010 | Annual accounts small company total exemption made up to 30 September 2009 |
07/12/097 December 2009 | Annual return made up to 24 September 2009 with full list of shareholders |
01/08/091 August 2009 | Annual accounts small company total exemption made up to 30 September 2008 |
08/12/088 December 2008 | RETURN MADE UP TO 24/09/08; FULL LIST OF MEMBERS |
31/07/0831 July 2008 | Annual accounts small company total exemption made up to 30 September 2007 |
07/12/077 December 2007 | RETURN MADE UP TO 24/09/07; FULL LIST OF MEMBERS |
25/09/0725 September 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06 |
06/12/066 December 2006 | DIRECTOR'S PARTICULARS CHANGED |
06/12/066 December 2006 | RETURN MADE UP TO 24/09/06; FULL LIST OF MEMBERS |
06/12/066 December 2006 | SECRETARY'S PARTICULARS CHANGED |
04/10/064 October 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05 |
26/10/0526 October 2005 | RETURN MADE UP TO 24/09/05; FULL LIST OF MEMBERS |
08/11/048 November 2004 | NEW DIRECTOR APPOINTED |
08/11/048 November 2004 | DIRECTOR RESIGNED |
08/11/048 November 2004 | SECRETARY RESIGNED |
08/11/048 November 2004 | NEW SECRETARY APPOINTED |
24/09/0424 September 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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