MOBILE SOLUTIONS (GB) LIMITED

Company Documents

DateDescription
06/09/126 September 2012 DEFERMENT OF DISSOLUTION (COMPULSORY): DEFER TO 20/07/2018: DEFER TO 20/07/2018

View Document

05/09/125 September 2012 NOTICE OF COMPLETION OF WINDING UP

View Document

25/02/1125 February 2011 ORDER OF COURT TO WIND UP

View Document

23/02/1123 February 2011 ORDER OF COURT - RESTORE AND WIND UP

View Document

03/08/103 August 2010 STRUCK OFF AND DISSOLVED

View Document

20/04/1020 April 2010 FIRST GAZETTE

View Document

09/10/099 October 2009 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

14/07/0914 July 2009 FIRST GAZETTE

View Document

21/04/0921 April 2009 DISS40 (DISS40(SOAD))

View Document

20/04/0920 April 2009 Annual accounts small company total exemption made up to 31 December 2005

View Document

20/04/0920 April 2009 Annual accounts small company total exemption made up to 31 December 2006

View Document

27/01/0927 January 2009 FIRST GAZETTE

View Document

20/11/0820 November 2008 DIRECTOR APPOINTED KAMECDIP BASRA

View Document

28/10/0828 October 2008 APPOINTMENT TERMINATED DIRECTOR PAVITTAR HAYER

View Document

18/06/0818 June 2008 RETURN MADE UP TO 17/12/07; FULL LIST OF MEMBERS

View Document

20/03/0720 March 2007 SECRETARY'S PARTICULARS CHANGED

View Document

07/03/077 March 2007 SECRETARY'S PARTICULARS CHANGED

View Document

07/03/077 March 2007 REGISTERED OFFICE CHANGED ON 07/03/07 FROM:
124 LIVERY STREET
BIRMINGHAM
WEST MIDLANDS
B3 1RS

View Document

07/03/077 March 2007 RETURN MADE UP TO 17/12/06; FULL LIST OF MEMBERS

View Document

07/03/077 March 2007 SECRETARY'S PARTICULARS CHANGED

View Document

28/07/0628 July 2006 NEW DIRECTOR APPOINTED

View Document

28/07/0628 July 2006 DIRECTOR RESIGNED

View Document

20/06/0620 June 2006 REGISTERED OFFICE CHANGED ON 20/06/06 FROM:
THE WHITEHOUSE, 214 HAGLEY ROAD
EDGBASTON
BIRMINGHAM
WEST MIDLANDS B16 9PH

View Document

22/05/0622 May 2006 DIRECTOR RESIGNED

View Document

05/05/065 May 2006 NEW DIRECTOR APPOINTED

View Document

27/04/0627 April 2006 DIRECTOR RESIGNED

View Document

12/04/0612 April 2006 RETURN MADE UP TO 17/12/05; FULL LIST OF MEMBERS

View Document

12/04/0612 April 2006 REGISTERED OFFICE CHANGED ON 12/04/06 FROM:
124 LIVERY STREET
BIRMINGHAM
WEST MIDLANDS
B3 1RS

View Document

12/04/0612 April 2006 REGISTERED OFFICE CHANGED ON 12/04/06 FROM:
THE WHITEHOUSE, 214 HAGLEY ROAD
BIRMINGHAM
WEST MIDLANDS
B16 9PH

View Document

12/04/0612 April 2006 NEW DIRECTOR APPOINTED

View Document

05/04/065 April 2006 REGISTERED OFFICE CHANGED ON 05/04/06 FROM:
124 LIVERY STREET
BIRMINGHAM
B3 1RS

View Document

24/06/0524 June 2005 NEW SECRETARY APPOINTED

View Document

24/06/0524 June 2005 SECRETARY RESIGNED

View Document

24/06/0524 June 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

10/06/0510 June 2005 DIRECTOR RESIGNED

View Document

08/06/058 June 2005 COMPANY NAME CHANGED
DUALGOLD LIMITED
CERTIFICATE ISSUED ON 08/06/05

View Document

07/01/057 January 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

07/01/057 January 2005 RETURN MADE UP TO 17/12/04; FULL LIST OF MEMBERS

View Document

20/07/0420 July 2004 RETURN MADE UP TO 17/12/03; FULL LIST OF MEMBERS

View Document

20/07/0420 July 2004 REGISTERED OFFICE CHANGED ON 20/07/04

View Document

20/07/0420 July 2004 STRIKE-OFF ACTION DISCONTINUED

View Document

12/07/0412 July 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

12/07/0412 July 2004 REGISTERED OFFICE CHANGED ON 12/07/04 FROM:
18 WATERLOO ROAD
SMETHWICK BIRMINGHAM
WEST MIDLANDS B66 4JW

View Document

01/06/041 June 2004 FIRST GAZETTE

View Document

28/01/0328 January 2003 REGISTERED OFFICE CHANGED ON 28/01/03 FROM:
190 SOHO HILL HANDSWORTH
BIRMINGHAM
WEST MIDLANDS B19 1AG

View Document

09/01/039 January 2003 SECRETARY RESIGNED

View Document

09/01/039 January 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

09/01/039 January 2003 NEW DIRECTOR APPOINTED

View Document

09/01/039 January 2003 REGISTERED OFFICE CHANGED ON 09/01/03 FROM:
BRIDGE HOUSE
181 QUEEN VICTORIA STREET
LONDON
EC4V 4DZ

View Document

09/01/039 January 2003 DIRECTOR RESIGNED

View Document

17/12/0217 December 2002 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document


More Company Information


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