MOBILE DISTRIBUTION SOLUTIONS LIMITED

Company Documents

DateDescription
16/07/1916 July 2019 STRUCK OFF AND DISSOLVED

View Document

30/04/1930 April 2019 FIRST GAZETTE

View Document

15/01/1915 January 2019 CESSATION OF CHRISTOPHER JOSEPH TAYLOR AS A PSC

View Document

14/01/1914 January 2019 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER TAYLOR

View Document

26/03/1826 March 2018 CONFIRMATION STATEMENT MADE ON 01/03/18, NO UPDATES

View Document

10/08/1710 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

04/07/174 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOSEPH TAYLOR / 21/06/2017

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

25/05/1725 May 2017 APPOINTMENT TERMINATED, DIRECTOR JOSEPH TAYLOR

View Document

21/03/1721 March 2017 CONFIRMATION STATEMENT MADE ON 01/03/17, WITH UPDATES

View Document

05/01/175 January 2017 DIRECTOR APPOINTED MR CHRISTOPHER JOSEPH TAYLOR

View Document

20/07/1620 July 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

20/06/1620 June 2016 31/03/16 STATEMENT OF CAPITAL GBP 600

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

30/03/1630 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / JOSEPH TAYLOR / 28/02/2016

View Document

30/03/1630 March 2016 Annual return made up to 1 March 2016 with full list of shareholders

View Document

29/02/1629 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

26/03/1526 March 2015 Annual return made up to 1 March 2015 with full list of shareholders

View Document

17/02/1517 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

28/03/1428 March 2014 Annual return made up to 1 March 2014 with full list of shareholders

View Document

20/02/1420 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

27/03/1327 March 2013 REGISTERED OFFICE CHANGED ON 27/03/2013 FROM 48-52 PENNY LANE MOSSLEY HILL LIVERPOOL MERSEYSIDE L18 1DG

View Document

27/03/1327 March 2013 Annual return made up to 1 March 2013 with full list of shareholders

View Document

20/02/1320 February 2013 31/05/12 TOTAL EXEMPTION FULL

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

02/04/122 April 2012 Annual return made up to 1 March 2012 with full list of shareholders

View Document

14/11/1114 November 2011 31/05/11 TOTAL EXEMPTION FULL

View Document

02/03/112 March 2011 Annual return made up to 1 March 2011 with full list of shareholders

View Document

26/01/1126 January 2011 31/05/10 TOTAL EXEMPTION FULL

View Document

03/06/103 June 2010 Annual return made up to 1 May 2010 with full list of shareholders

View Document

03/06/103 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOSEPH TAYLOR / 30/04/2010

View Document

17/05/1017 May 2010 REGISTERED OFFICE CHANGED ON 17/05/2010 FROM 2ND FLOOR 145-157 ST JOHN STREET LONDON EC1V 4PY UNITED KINGDOM

View Document

05/08/095 August 2009 APPOINTMENT TERMINATED DIRECTOR MARIA TAYLOR

View Document

17/06/0917 June 2009 DIRECTOR APPOINTED JOSEPH TAYLOR

View Document

01/05/091 May 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