MOBILE PRODUCTIVITY LTD.

Company Documents

DateDescription
13/06/1913 June 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

11/03/1911 March 2019 CONFIRMATION STATEMENT MADE ON 09/01/19, WITH UPDATES

View Document

06/03/196 March 2019 REGISTERED OFFICE CHANGED ON 06/03/2019 FROM 1 MILL COURT MILL LANE NEWBURY BERKSHIRE RG14 5RE

View Document

25/10/1825 October 2018 DIRECTOR APPOINTED MR FREDERIC GOOSSE

View Document

25/10/1825 October 2018 APPOINTMENT TERMINATED, DIRECTOR STUART ALLEN

View Document

25/09/1825 September 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

14/08/1814 August 2018 NOTIFICATION OF PSC STATEMENT ON 14/08/2018

View Document

26/04/1826 April 2018 CONFIRMATION STATEMENT MADE ON 09/01/18, WITH UPDATES

View Document

01/08/171 August 2017 CONFIRMATION STATEMENT MADE ON 01/06/17, NO UPDATES

View Document

10/07/1710 July 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

17/09/1617 September 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

11/07/1611 July 2016 Annual return made up to 1 June 2016 with full list of shareholders

View Document

22/09/1522 September 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

10/07/1510 July 2015 Annual return made up to 1 June 2015 with full list of shareholders

View Document

12/11/1412 November 2014 CURRSHO FROM 31/03/2015 TO 31/12/2014

View Document

25/06/1425 June 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

10/06/1410 June 2014 REGISTERED OFFICE CHANGED ON 10/06/2014 FROM 1000 GREAT WEST ROAD GREAT WEST ROAD BRENTFORD MIDDLESEX TW8 9DW

View Document

05/06/145 June 2014 DIRECTOR APPOINTED MR STUART ANTONY ALLEN

View Document

05/06/145 June 2014 APPOINTMENT TERMINATED, SECRETARY GARETH PUGH

View Document

05/06/145 June 2014 APPOINTMENT TERMINATED, DIRECTOR GARETH PUGH

View Document

05/06/145 June 2014 APPOINTMENT TERMINATED, DIRECTOR THOMAS JONES

View Document

05/06/145 June 2014 Annual return made up to 1 June 2014 with full list of shareholders

View Document

05/06/145 June 2014 REGISTERED OFFICE CHANGED ON 05/06/2014 FROM 1 MILL COURT MILL LANE NEWBURY BERKSHIRE RG14 5RE ENGLAND

View Document

05/06/145 June 2014 DIRECTOR APPOINTED MR JACQUES FRANCOIS MOTTARD

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

31/03/1431 March 2014 SECOND FILING WITH MUD 01/06/13 FOR FORM AR01

View Document

12/03/1412 March 2014 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

12/03/1412 March 2014 07/03/14 STATEMENT OF CAPITAL GBP 377

View Document

18/11/1318 November 2013 REGISTERED OFFICE CHANGED ON 18/11/2013 FROM, CENTERPRISE HOUSE NEW GREENHAM PARK, NEWBURY, BERKSHIRE, RG19 6HP

View Document

15/11/1315 November 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

09/07/139 July 2013 Annual return made up to 1 June 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

11/07/1211 July 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

06/07/126 July 2012 21/05/12 STATEMENT OF CAPITAL GBP 363

View Document

28/06/1228 June 2012 Annual return made up to 1 June 2012 with full list of shareholders

View Document

12/06/1212 June 2012 ADOPT ARTICLES 25/03/2012

View Document

10/06/1110 June 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

06/06/116 June 2011 Annual return made up to 1 June 2011 with full list of shareholders

View Document

16/06/1016 June 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

07/06/107 June 2010 REGISTERED OFFICE CHANGED ON 07/06/2010 FROM, CENTERPRISE HOUSE, NEW GREENHAM PARK, NEWBURY, BERKSHIRE, RG19 6HW

View Document

07/06/107 June 2010 Annual return made up to 1 June 2010 with full list of shareholders

View Document

04/06/104 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / GARETH DOUGLAS PUGH / 01/06/2010

View Document

04/06/104 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS ALBAN JONES / 01/06/2010

View Document

06/08/096 August 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

19/06/0919 June 2009 RETURN MADE UP TO 01/06/09; FULL LIST OF MEMBERS

View Document

20/11/0820 November 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

11/06/0811 June 2008 RETURN MADE UP TO 01/06/08; FULL LIST OF MEMBERS

View Document

12/05/0812 May 2008 GBP IC 747/361 25/03/08 GBP SR 386@1=386

View Document

01/04/081 April 2008 APPOINTMENT TERMINATED DIRECTOR ALLEN JONES

View Document

13/03/0813 March 2008 PAYMENT OUT OF CAPITAL 15/02/2008

View Document

20/02/0820 February 2008 DECLARATION OF SHARES REDEMPTION:AUDITOR'S REPORT

View Document

22/10/0722 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

19/06/0719 June 2007 RETURN MADE UP TO 01/06/07; FULL LIST OF MEMBERS

View Document

20/01/0720 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

27/06/0627 June 2006 RETURN MADE UP TO 01/06/06; FULL LIST OF MEMBERS

View Document

20/01/0620 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

22/06/0522 June 2005 RETURN MADE UP TO 01/06/05; FULL LIST OF MEMBERS

View Document

28/01/0528 January 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

21/06/0421 June 2004 RETURN MADE UP TO 01/06/04; FULL LIST OF MEMBERS

View Document

02/12/032 December 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

24/06/0324 June 2003 RETURN MADE UP TO 01/06/03; FULL LIST OF MEMBERS

View Document

17/08/0217 August 2002 REGISTERED OFFICE CHANGED ON 17/08/02 FROM: 41 HODGES COURT, OXFORD, OXFORDSHIRE OX1 4NZ

View Document

14/06/0214 June 2002 RETURN MADE UP TO 01/06/02; FULL LIST OF MEMBERS

View Document

14/06/0214 June 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

27/12/0127 December 2001 DIRECTOR RESIGNED

View Document

10/08/0110 August 2001 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

10/07/0110 July 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

26/06/0126 June 2001 ACC. REF. DATE SHORTENED FROM 30/06/01 TO 31/03/01

View Document

05/06/015 June 2001 RETURN MADE UP TO 01/06/01; FULL LIST OF MEMBERS

View Document

21/02/0121 February 2001 NEW DIRECTOR APPOINTED

View Document

21/02/0121 February 2001 NEW DIRECTOR APPOINTED

View Document

20/02/0120 February 2001 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 15/02/01

View Document

20/02/0120 February 2001 £ NC 500/747 15/02/01

View Document

20/02/0120 February 2001 ALTER ARTICLES 15/02/01

View Document

09/06/009 June 2000 SECRETARY RESIGNED

View Document

01/06/001 June 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information