MOBILE DATA SYSTEMS LTD

Company Documents

DateDescription
28/05/2428 May 2024 Final Gazette dissolved via voluntary strike-off

View Document

12/03/2412 March 2024 First Gazette notice for voluntary strike-off

View Document

12/03/2412 March 2024 First Gazette notice for voluntary strike-off

View Document

01/03/241 March 2024 Application to strike the company off the register

View Document

17/10/2317 October 2023 Confirmation statement made on 2023-10-12 with no updates

View Document

28/12/2228 December 2022 Total exemption full accounts made up to 2021-12-31

View Document

27/10/2227 October 2022 Confirmation statement made on 2022-10-12 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

12/10/2112 October 2021 Confirmation statement made on 2021-10-12 with no updates

View Document

30/09/2130 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

22/06/2122 June 2021 Resolutions

View Document

22/06/2122 June 2021 Notification of Hassan Abod as a person with significant control on 2016-04-06

View Document

21/06/2121 June 2021 Withdrawal of a person with significant control statement on 2021-06-21

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

09/01/209 January 2020 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

21/10/1921 October 2019 CONFIRMATION STATEMENT MADE ON 19/10/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

31/10/1831 October 2018 CONFIRMATION STATEMENT MADE ON 19/10/18, NO UPDATES

View Document

20/06/1820 June 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

19/10/1719 October 2017 CONFIRMATION STATEMENT MADE ON 19/10/17, NO UPDATES

View Document

27/09/1727 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

25/11/1625 November 2016 CONFIRMATION STATEMENT MADE ON 24/10/16, WITH UPDATES

View Document

18/11/1618 November 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

26/11/1526 November 2015 Annual return made up to 24 October 2015 with full list of shareholders

View Document

29/09/1529 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

18/11/1418 November 2014 Annual return made up to 24 October 2014 with full list of shareholders

View Document

02/04/142 April 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

02/04/142 April 2014 COMPANY NAME CHANGED AUTOCAB DATA COMMUNICATIONS LTD CERTIFICATE ISSUED ON 02/04/14

View Document

02/12/132 December 2013 CURREXT FROM 31/10/2014 TO 31/12/2014

View Document

29/11/1329 November 2013 Annual accounts small company total exemption made up to 31 October 2013

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

30/10/1330 October 2013 Annual return made up to 24 October 2013 with full list of shareholders

View Document

10/06/1310 June 2013 31/10/12 TOTAL EXEMPTION FULL

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

30/10/1230 October 2012 APPOINTMENT TERMINATED, DIRECTOR FALAH ABOD

View Document

30/10/1230 October 2012 DIRECTOR APPOINTED MR HASSAN ABOD

View Document

30/10/1230 October 2012 Annual return made up to 24 October 2012 with full list of shareholders

View Document

25/11/1125 November 2011 31/10/11 TOTAL EXEMPTION FULL

View Document

26/10/1126 October 2011 Annual return made up to 24 October 2011 with full list of shareholders

View Document

25/05/1125 May 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/10

View Document

29/10/1029 October 2010 Annual return made up to 24 October 2010 with full list of shareholders

View Document

13/07/1013 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR FALAH SALIM ABOD / 01/07/2010

View Document

10/05/1010 May 2010 Annual return made up to 24 October 2009 with full list of shareholders

View Document

16/03/1016 March 2010 DISS40 (DISS40(SOAD))

View Document

15/03/1015 March 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

05/03/105 March 2010 COMPANY NAME CHANGED AUTOCAB DATA COMMUNUICATIONS LTD CERTIFICATE ISSUED ON 05/03/10

View Document

05/03/105 March 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

02/03/102 March 2010 FIRST GAZETTE

View Document

10/08/0910 August 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/08

View Document

19/02/0919 February 2009 RETURN MADE UP TO 24/10/08; FULL LIST OF MEMBERS

View Document

18/08/0818 August 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/07

View Document

06/11/076 November 2007 RETURN MADE UP TO 24/10/07; FULL LIST OF MEMBERS

View Document

09/08/079 August 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/06

View Document

16/03/0716 March 2007 REGISTERED OFFICE CHANGED ON 16/03/07 FROM: BUILDING E BROOKS DRIVE CHEADLE ROYAL BUSINESS PARK CHEADLE STOCKPORT SK3 3GP

View Document

08/01/078 January 2007 REGISTERED OFFICE CHANGED ON 08/01/07 FROM: GPC HOUSE CROWN ROYAL PARK SHAWCROSS STREET STOCKPORT CHESHIRE SK1 3HB

View Document

16/11/0616 November 2006 RETURN MADE UP TO 24/10/06; FULL LIST OF MEMBERS

View Document

11/08/0611 August 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/05

View Document

24/02/0624 February 2006 RETURN MADE UP TO 24/10/05; FULL LIST OF MEMBERS

View Document

01/09/051 September 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/04

View Document

05/11/045 November 2004 RETURN MADE UP TO 24/10/04; FULL LIST OF MEMBERS

View Document

26/07/0426 July 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/03

View Document

23/10/0323 October 2003 RETURN MADE UP TO 24/10/03; FULL LIST OF MEMBERS

View Document

17/07/0317 July 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/02

View Document

25/10/0225 October 2002 RETURN MADE UP TO 24/10/02; FULL LIST OF MEMBERS

View Document

09/05/029 May 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/01

View Document

24/10/0124 October 2001 RETURN MADE UP TO 24/10/01; FULL LIST OF MEMBERS

View Document

21/09/0121 September 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/00

View Document

27/10/0027 October 2000 RETURN MADE UP TO 24/10/00; FULL LIST OF MEMBERS

View Document

18/05/0018 May 2000 EXEMPTION FROM APPOINTING AUDITORS 12/05/00

View Document

18/05/0018 May 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/99

View Document

28/03/0028 March 2000 REGISTERED OFFICE CHANGED ON 28/03/00 FROM: GPC HOUSE CROWN ROYAL PARK SHAWCROSS STREET STOCKPORT SK1 3HB

View Document

21/03/0021 March 2000 REGISTERED OFFICE CHANGED ON 21/03/00 FROM: GRETHER HOUSE CROWN ROYAL INDUSTRIAL PARK SHAWCROSS STREET STOCKPORT CHESHIRE SK1 3HB

View Document

18/02/0018 February 2000 REGISTERED OFFICE CHANGED ON 18/02/00 FROM: GREENHEYS BUSINESS CENTRE 10 PENCROFT WAY MANCHESTER M15 5JJ

View Document

28/10/9928 October 1999 SECRETARY RESIGNED

View Document

28/10/9928 October 1999 SECRETARY RESIGNED

View Document

28/10/9928 October 1999 NEW SECRETARY APPOINTED

View Document

28/10/9928 October 1999 RETURN MADE UP TO 24/10/99; FULL LIST OF MEMBERS

View Document

20/07/9920 July 1999 EXEMPTION FROM APPOINTING AUDITORS 05/07/99

View Document

20/07/9920 July 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/98

View Document

04/11/984 November 1998 RETURN MADE UP TO 24/10/98; FULL LIST OF MEMBERS

View Document

11/06/9811 June 1998 EXEMPTION FROM APPOINTING AUDITORS 02/06/98

View Document

11/06/9811 June 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/97

View Document

28/10/9728 October 1997 RETURN MADE UP TO 24/10/97; FULL LIST OF MEMBERS

View Document

03/01/973 January 1997 NEW SECRETARY APPOINTED

View Document

03/01/973 January 1997 NEW DIRECTOR APPOINTED

View Document

26/11/9626 November 1996 SECRETARY RESIGNED

View Document

26/11/9626 November 1996 DIRECTOR RESIGNED

View Document

24/10/9624 October 1996 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