MOBILE DATA TECHNOLOGY LIMITED

Company Documents

DateDescription
18/05/2418 May 2024 Final Gazette dissolved following liquidation

View Document

18/05/2418 May 2024 Final Gazette dissolved following liquidation

View Document

18/02/2418 February 2024 Return of final meeting in a members' voluntary winding up

View Document

21/07/2321 July 2023 Liquidators' statement of receipts and payments to 2023-06-16

View Document

13/01/2313 January 2023 Liquidators' statement of receipts and payments to 2022-12-16

View Document

11/01/2211 January 2022 Liquidators' statement of receipts and payments to 2021-12-16

View Document

27/12/1327 December 2013 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 16/12/2013

View Document

01/07/131 July 2013 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 16/06/2013

View Document

28/12/1228 December 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 16/12/2012

View Document

09/07/129 July 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 16/06/2012

View Document

02/01/122 January 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 16/12/2011

View Document

18/07/1118 July 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 16/06/2011

View Document

31/12/1031 December 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 16/12/2010

View Document

05/01/105 January 2010 REGISTERED OFFICE CHANGED ON 05/01/2010 FROM
9 THAMES STREET
CHARLBURY
OXFORD
OXFORDSHIRE
OX7 3QL

View Document

24/12/0924 December 2009 DECLARATION OF SOLVENCY

View Document

24/12/0924 December 2009 SPECIAL RESOLUTION TO WIND UP

View Document

24/12/0924 December 2009 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

25/09/0925 September 2009 DIRECTOR'S CHANGE OF PARTICULARS / IAN QUINT / 25/09/2009

View Document

25/09/0925 September 2009 RETURN MADE UP TO 06/09/09; FULL LIST OF MEMBERS

View Document

31/10/0831 October 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07

View Document

26/09/0826 September 2008 RETURN MADE UP TO 06/09/08; FULL LIST OF MEMBERS

View Document

26/09/0826 September 2008 LOCATION OF REGISTER OF MEMBERS

View Document

28/04/0828 April 2008 REGISTERED OFFICE CHANGED ON 28/04/2008 FROM
3 TRIDENT PARK
BASIL HILL ROAD
DIDCOT
OXON
OX11 7HJ

View Document

14/02/0814 February 2008 AUDITOR'S RESIGNATION

View Document

28/10/0728 October 2007 RETURN MADE UP TO 06/09/07; FULL LIST OF MEMBERS

View Document

05/10/075 October 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06

View Document

28/09/0628 September 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05

View Document

22/09/0622 September 2006 RETURN MADE UP TO 06/09/06; FULL LIST OF MEMBERS

View Document

06/12/056 December 2005 DIRECTOR RESIGNED

View Document

06/12/056 December 2005 REGISTERED OFFICE CHANGED ON 06/12/05 FROM:
PARADIGM HOUSE
BASIL HILL ROAD
DIDCOT
OXFORDSHIRE OX11 7HJ

View Document

26/09/0526 September 2005 RETURN MADE UP TO 06/09/05; FULL LIST OF MEMBERS

View Document

18/07/0518 July 2005 ACC. REF. DATE EXTENDED FROM 30/09/05 TO 31/12/05

View Document

18/02/0518 February 2005 SHARES AGREEMENT OTC

View Document

18/02/0518 February 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

18/02/0518 February 2005 ￯﾿ᄑ NC 100/449141
19/01

View Document

18/02/0518 February 2005 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

18/02/0518 February 2005 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

18/02/0518 February 2005 VARYING SHARE RIGHTS AND NAMES

View Document

18/02/0518 February 2005 NC INC ALREADY ADJUSTED
19/01/05

View Document

08/02/058 February 2005 NEW DIRECTOR APPOINTED

View Document

08/02/058 February 2005 NEW DIRECTOR APPOINTED

View Document

08/02/058 February 2005 NEW DIRECTOR APPOINTED

View Document

01/02/051 February 2005 COMPANY NAME CHANGED
HAMSARD 2762 LIMITED
CERTIFICATE ISSUED ON 01/02/05

View Document

27/01/0527 January 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/12/0430 December 2004 DIRECTOR RESIGNED

View Document

30/12/0430 December 2004 REGISTERED OFFICE CHANGED ON 30/12/04 FROM:
HAMMONDS (REF : SDW), RUTLAND
HOUSE, 148 EDMUND STREET
BIRMINGHAM
B3 2JR

View Document

30/12/0430 December 2004 SECRETARY RESIGNED

View Document

30/12/0430 December 2004 NEW DIRECTOR APPOINTED

View Document

30/12/0430 December 2004 NEW DIRECTOR APPOINTED

View Document

30/12/0430 December 2004 NEW SECRETARY APPOINTED

View Document

06/09/046 September 2004 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