MOBILE INFORMATION SYSTEMS LIMITED
Company Documents
Date | Description |
---|---|
05/12/235 December 2023 | Final Gazette dissolved via voluntary strike-off |
05/12/235 December 2023 | Final Gazette dissolved via voluntary strike-off |
19/09/2319 September 2023 | First Gazette notice for voluntary strike-off |
19/09/2319 September 2023 | First Gazette notice for voluntary strike-off |
13/09/2313 September 2023 | Application to strike the company off the register |
24/08/2324 August 2023 | Confirmation statement made on 2023-08-14 with no updates |
01/03/231 March 2023 | Micro company accounts made up to 2022-10-31 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
22/07/2122 July 2021 | Micro company accounts made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
18/08/2018 August 2020 | CONFIRMATION STATEMENT MADE ON 14/08/20, NO UPDATES |
03/07/203 July 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19 |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
16/08/1916 August 2019 | CONFIRMATION STATEMENT MADE ON 14/08/19, NO UPDATES |
26/06/1926 June 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
10/09/1810 September 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY NIGEL BROWN / 06/09/2018 |
10/09/1810 September 2018 | PSC'S CHANGE OF PARTICULARS / MR ANTHONY NIGEL BROWN / 06/09/2018 |
23/08/1823 August 2018 | CONFIRMATION STATEMENT MADE ON 15/08/18, NO UPDATES |
18/06/1818 June 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
21/05/1821 May 2018 | COMPANY NAME CHANGED INFOMAGELLAN LIMITED CERTIFICATE ISSUED ON 21/05/18 |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
17/10/1717 October 2017 | CONFIRMATION STATEMENT MADE ON 15/10/17, NO UPDATES |
04/07/174 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
27/10/1627 October 2016 | CONFIRMATION STATEMENT MADE ON 19/10/16, WITH UPDATES |
01/07/161 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
27/10/1527 October 2015 | SECRETARY'S CHANGE OF PARTICULARS / KAREN JANE O'NEILL-BROWN / 01/01/2013 |
27/10/1527 October 2015 | Annual return made up to 19 October 2015 with full list of shareholders |
27/10/1527 October 2015 | DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY NIGEL BROWN / 01/01/2013 |
08/07/158 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
04/11/144 November 2014 | Annual return made up to 19 October 2014 with full list of shareholders |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
01/05/141 May 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
01/11/131 November 2013 | Annual return made up to 19 October 2013 with full list of shareholders |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
04/06/134 June 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
03/06/133 June 2013 | 09/05/13 STATEMENT OF CAPITAL GBP 100 |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
29/10/1229 October 2012 | Annual return made up to 19 October 2012 with full list of shareholders |
12/04/1212 April 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
24/10/1124 October 2011 | Annual return made up to 19 October 2011 with full list of shareholders |
03/02/113 February 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
04/11/104 November 2010 | Annual return made up to 19 October 2010 with full list of shareholders |
17/12/0917 December 2009 | Annual accounts small company total exemption made up to 31 October 2009 |
30/10/0930 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY NIGEL BROWN / 20/10/2009 |
30/10/0930 October 2009 | Annual return made up to 19 October 2009 with full list of shareholders |
24/03/0924 March 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
19/11/0819 November 2008 | RETURN MADE UP TO 19/10/08; FULL LIST OF MEMBERS |
01/05/081 May 2008 | REGISTERED OFFICE CHANGED ON 01/05/2008 FROM 79 HIGHFIELDS SHREWSBURY SY2 5PH |
19/10/0719 October 2007 | SECRETARY RESIGNED |
19/10/0719 October 2007 | 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