MOBILE CONTENT CONSULTING LTD

Company Documents

DateDescription
01/05/181 May 2018 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

13/02/1813 February 2018 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

06/02/186 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

01/02/181 February 2018 APPLICATION FOR STRIKING-OFF

View Document

16/01/1816 January 2018 DISS40 (DISS40(SOAD))

View Document

15/01/1815 January 2018 CONFIRMATION STATEMENT MADE ON 12/01/18, NO UPDATES

View Document

02/01/182 January 2018 FIRST GAZETTE

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

12/01/1712 January 2017 CONFIRMATION STATEMENT MADE ON 12/01/17, WITH UPDATES

View Document

26/10/1626 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

12/01/1612 January 2016 Annual return made up to 12 January 2016 with full list of shareholders

View Document

05/10/155 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

10/09/1510 September 2015 APPOINTMENT TERMINATED, DIRECTOR JOANNA BICKMORE

View Document

16/06/1516 June 2015 DIRECTOR APPOINTED MR JEREMY WELLS

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

12/01/1512 January 2015 Annual return made up to 12 January 2015 with full list of shareholders

View Document

01/10/141 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

17/01/1417 January 2014 Annual return made up to 12 January 2014 with full list of shareholders

View Document

15/11/1315 November 2013 APPOINTMENT TERMINATED, DIRECTOR JEREMY WELLS

View Document

17/10/1317 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

16/01/1316 January 2013 Annual return made up to 12 January 2013 with full list of shareholders

View Document

16/01/1316 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / JOANNA ZOE BICKMORE / 16/01/2013

View Document

19/07/1219 July 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

16/01/1216 January 2012 Annual return made up to 12 January 2012 with full list of shareholders

View Document

28/09/1128 September 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

12/01/1112 January 2011 Annual return made up to 12 January 2011 with full list of shareholders

View Document

11/10/1011 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

09/06/109 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JEREMY WELLS / 01/06/2010

View Document

08/06/108 June 2010 DIRECTOR APPOINTED JOANNA ZOE BICKMORE

View Document

08/06/108 June 2010 REGISTERED OFFICE CHANGED ON 08/06/2010 FROM 17 CASTELNAU GARDENS ARUNDEL TERRACE BARNES LONDON SW13 8DU UNITED KINGDOM

View Document

19/01/1019 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JEREMY WELLS / 19/01/2010

View Document

18/01/1018 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JEREMY WELLS / 18/01/2010

View Document

18/01/1018 January 2010 Annual return made up to 12 January 2010 with full list of shareholders

View Document

12/01/0912 January 2009 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