MOBILE HEALTHCARE ACCOMMODATION LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
| Date | Description |
|---|---|
| 15/01/1615 January 2016 | Annual accounts small company total exemption made up to 30 November 2015 |
| 14/01/1614 January 2016 | PREVSHO FROM 31/12/2015 TO 30/11/2015 |
| 30/11/1530 November 2015 | Annual accounts for year ending 30 Nov 2015 |
| 03/11/153 November 2015 | Annual return made up to 15 October 2015 with full list of shareholders |
| 04/05/154 May 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER BRUCE ELLINGHAM / 03/05/2015 |
| 15/04/1515 April 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
| 31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
| 28/11/1428 November 2014 | Annual return made up to 15 October 2014 with full list of shareholders |
| 28/11/1428 November 2014 | SAIL ADDRESS CHANGED FROM: C/O RJMS PROFESSIONALS SILVERFOX HOUSE 35 BROOKLANDS CRESCENT FULWOOD SHEFFIELD SOUTH YORKSHIRE S10 4GE UNITED KINGDOM |
| 28/11/1428 November 2014 | SAIL ADDRESS CHANGED FROM: RJMS HEALTH CARE ACCOUNTANTS SILVERFOX HOUSE 35 BROOKLANDS CRESCENT FULWOOD SHEFFIELD S10 4GE UNITED KINGDOM |
| 27/11/1427 November 2014 | REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM |
| 27/11/1427 November 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MISS NICOLA CLAIRE TOPPING / 31/08/2014 |
| 28/08/1428 August 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
| 31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
| 01/11/131 November 2013 | Annual return made up to 15 October 2013 with full list of shareholders |
| 12/09/1312 September 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
| 31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
| 25/10/1225 October 2012 | SAIL ADDRESS CREATED |
| 25/10/1225 October 2012 | Annual return made up to 15 October 2012 with full list of shareholders |
| 25/10/1225 October 2012 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM |
| 10/07/1210 July 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
| 28/11/1128 November 2011 | Annual return made up to 15 October 2011 with full list of shareholders |
| 28/11/1128 November 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD PETER GALE / 18/07/2011 |
| 17/10/1117 October 2011 | APPOINTMENT TERMINATED, DIRECTOR JOHN HAYWARD |
| 10/01/1110 January 2011 | DIRECTOR APPOINTED MR ROGER BRUCE ELLINGHAM |
| 14/12/1014 December 2010 | CURREXT FROM 31/10/2011 TO 31/12/2011 |
| 15/10/1015 October 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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