MOBILE DISTRIBUTION SOLUTIONS LIMITED
Warning: Company has been Dissolved and should not be trading
Company Documents
Date | Description |
---|---|
16/07/1916 July 2019 | STRUCK OFF AND DISSOLVED |
30/04/1930 April 2019 | FIRST GAZETTE |
15/01/1915 January 2019 | CESSATION OF CHRISTOPHER JOSEPH TAYLOR AS A PSC |
14/01/1914 January 2019 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER TAYLOR |
26/03/1826 March 2018 | CONFIRMATION STATEMENT MADE ON 01/03/18, NO UPDATES |
10/08/1710 August 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17 |
04/07/174 July 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOSEPH TAYLOR / 21/06/2017 |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
25/05/1725 May 2017 | APPOINTMENT TERMINATED, DIRECTOR JOSEPH TAYLOR |
21/03/1721 March 2017 | CONFIRMATION STATEMENT MADE ON 01/03/17, WITH UPDATES |
05/01/175 January 2017 | DIRECTOR APPOINTED MR CHRISTOPHER JOSEPH TAYLOR |
20/07/1620 July 2016 | Annual accounts small company total exemption made up to 31 May 2016 |
20/06/1620 June 2016 | 31/03/16 STATEMENT OF CAPITAL GBP 600 |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
30/03/1630 March 2016 | DIRECTOR'S CHANGE OF PARTICULARS / JOSEPH TAYLOR / 28/02/2016 |
30/03/1630 March 2016 | Annual return made up to 1 March 2016 with full list of shareholders |
29/02/1629 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
26/03/1526 March 2015 | Annual return made up to 1 March 2015 with full list of shareholders |
17/02/1517 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
28/03/1428 March 2014 | Annual return made up to 1 March 2014 with full list of shareholders |
20/02/1420 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
27/03/1327 March 2013 | REGISTERED OFFICE CHANGED ON 27/03/2013 FROM 48-52 PENNY LANE MOSSLEY HILL LIVERPOOL MERSEYSIDE L18 1DG |
27/03/1327 March 2013 | Annual return made up to 1 March 2013 with full list of shareholders |
20/02/1320 February 2013 | 31/05/12 TOTAL EXEMPTION FULL |
31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
02/04/122 April 2012 | Annual return made up to 1 March 2012 with full list of shareholders |
14/11/1114 November 2011 | 31/05/11 TOTAL EXEMPTION FULL |
02/03/112 March 2011 | Annual return made up to 1 March 2011 with full list of shareholders |
26/01/1126 January 2011 | 31/05/10 TOTAL EXEMPTION FULL |
03/06/103 June 2010 | Annual return made up to 1 May 2010 with full list of shareholders |
03/06/103 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JOSEPH TAYLOR / 30/04/2010 |
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 |
05/08/095 August 2009 | APPOINTMENT TERMINATED DIRECTOR MARIA TAYLOR |
17/06/0917 June 2009 | DIRECTOR APPOINTED JOSEPH TAYLOR |
01/05/091 May 2009 | 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