MOBILE SOLUTIONS (NATIONWIDE) LIMITED

Company Documents

DateDescription
19/08/1919 August 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NATIONWIDE ACCIDENT REPAIR SERVICES LTD

View Document

19/08/1919 August 2019 CESSATION OF DAVID RICHARD PUGH AS A PSC

View Document

18/01/1918 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

09/01/199 January 2019 CONFIRMATION STATEMENT MADE ON 02/01/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

02/01/182 January 2018 CONFIRMATION STATEMENT MADE ON 02/01/18, NO UPDATES

View Document

02/01/182 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

10/04/1710 April 2017 CONFIRMATION STATEMENT MADE ON 10/04/17, WITH UPDATES

View Document

03/04/173 April 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

29/07/1629 July 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

18/04/1618 April 2016 Annual return made up to 10 April 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

10/04/1510 April 2015 Annual return made up to 10 April 2015 with full list of shareholders

View Document

27/03/1527 March 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

24/09/1424 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

12/09/1412 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL ALFRED WILMSHURST / 12/09/2014

View Document

28/05/1428 May 2014 Annual return made up to 14 May 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

25/09/1325 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

03/06/133 June 2013 Annual return made up to 14 May 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

28/09/1228 September 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

03/07/123 July 2012 ADOPT ARTICLES 15/06/2012

View Document

26/06/1226 June 2012 DIRECTOR APPOINTED MR DAVID RICHARD PUGH

View Document

26/06/1226 June 2012 APPOINTMENT TERMINATED, DIRECTOR MARTIN HICKMAN-ASHBY

View Document

26/06/1226 June 2012 APPOINTMENT TERMINATED, SECRETARY MARTIN HICKMAN-ASHBY

View Document

25/05/1225 May 2012 Annual return made up to 14 May 2012 with full list of shareholders

View Document

25/05/1125 May 2011 Annual return made up to 14 May 2011 with full list of shareholders

View Document

17/05/1117 May 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

10/06/1010 June 2010 Annual return made up to 14 May 2010 with full list of shareholders

View Document

18/05/1018 May 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

17/06/0917 June 2009 RETURN MADE UP TO 14/05/09; FULL LIST OF MEMBERS

View Document

16/06/0916 June 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

19/06/0819 June 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

04/06/084 June 2008 RETURN MADE UP TO 14/05/08; FULL LIST OF MEMBERS

View Document

05/09/075 September 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

06/06/076 June 2007 RETURN MADE UP TO 14/05/07; FULL LIST OF MEMBERS

View Document

05/12/065 December 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

08/06/068 June 2006 RETURN MADE UP TO 14/05/06; FULL LIST OF MEMBERS

View Document

16/11/0516 November 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

19/05/0519 May 2005 RETURN MADE UP TO 14/05/05; FULL LIST OF MEMBERS

View Document

12/04/0512 April 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

08/11/048 November 2004 COMPANY NAME CHANGED THE CAR PAVILION LIMITED CERTIFICATE ISSUED ON 08/11/04

View Document

01/06/041 June 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

25/05/0425 May 2004 RETURN MADE UP TO 14/05/04; NO CHANGE OF MEMBERS

View Document

26/11/0326 November 2003 REGISTERED OFFICE CHANGED ON 26/11/03 FROM: CAMBRIDGE HOUSE BLUECOATS AVENUE HERTFORD SG14 1PB

View Document

09/06/039 June 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

30/05/0330 May 2003 RETURN MADE UP TO 14/05/03; NO CHANGE OF MEMBERS

View Document

24/06/0224 June 2002 NEW DIRECTOR APPOINTED

View Document

21/06/0221 June 2002 DIRECTOR RESIGNED

View Document

31/05/0231 May 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

30/05/0230 May 2002 DIRECTOR RESIGNED

View Document

24/05/0224 May 2002 RETURN MADE UP TO 14/05/02; FULL LIST OF MEMBERS

View Document

23/08/0123 August 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

13/06/0113 June 2001 NEW DIRECTOR APPOINTED

View Document

12/06/0112 June 2001 DIRECTOR RESIGNED

View Document

23/05/0123 May 2001 RETURN MADE UP TO 14/05/01; FULL LIST OF MEMBERS

View Document

22/03/0122 March 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

19/06/0019 June 2000 RETURN MADE UP TO 14/05/00; NO CHANGE OF MEMBERS

View Document

18/05/0018 May 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

02/07/992 July 1999 NEW DIRECTOR APPOINTED

View Document

02/07/992 July 1999 DIRECTOR RESIGNED

View Document

08/06/998 June 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98

View Document

01/06/991 June 1999 RETURN MADE UP TO 14/05/99; FULL LIST OF MEMBERS

View Document

30/05/9830 May 1998 RETURN MADE UP TO 14/05/98; FULL LIST OF MEMBERS

View Document

07/04/987 April 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97

View Document

02/06/972 June 1997 RETURN MADE UP TO 14/05/97; NO CHANGE OF MEMBERS

View Document

07/02/977 February 1997 S252 DISP LAYING ACC 31/01/97

View Document

07/02/977 February 1997 S386 DISP APP AUDS 31/01/97

View Document

07/02/977 February 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96

View Document

07/02/977 February 1997 S366A DISP HOLDING AGM 31/01/97

View Document

21/05/9621 May 1996 RETURN MADE UP TO 14/05/96; FULL LIST OF MEMBERS

View Document

23/04/9623 April 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/95

View Document

15/06/9515 June 1995 RETURN MADE UP TO 14/05/95; FULL LIST OF MEMBERS

View Document

16/02/9516 February 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/94

View Document

02/06/942 June 1994 RETURN MADE UP TO 14/05/94; NO CHANGE OF MEMBERS

View Document

16/02/9416 February 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/93

View Document

06/06/936 June 1993 RETURN MADE UP TO 14/05/93; NO CHANGE OF MEMBERS

View Document

24/05/9324 May 1993 S252 DISP LAYING ACC 30/08/91

View Document

24/05/9324 May 1993 EXEMPTION FROM APPOINTING AUDITORS 30/08/91

View Document

17/05/9317 May 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

21/09/9221 September 1992 S386 DISP APP AUDS 20/03/92

View Document

21/09/9221 September 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

12/06/9212 June 1992 RETURN MADE UP TO 14/05/92; FULL LIST OF MEMBERS

View Document

14/02/9214 February 1992 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 14/02/92

View Document

14/02/9214 February 1992 COMPANY NAME CHANGED PERRYS MOTOR SALES (1988) LIMITE D CERTIFICATE ISSUED ON 17/02/92

View Document

31/01/9231 January 1992 NEW DIRECTOR APPOINTED

View Document

01/11/911 November 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

10/05/9110 May 1991 RETURN MADE UP TO 14/05/91; NO CHANGE OF MEMBERS

View Document

21/06/9021 June 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

21/06/9021 June 1990 RETURN MADE UP TO 14/05/90; FULL LIST OF MEMBERS

View Document

02/11/892 November 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

22/09/8922 September 1989 RETURN MADE UP TO 14/09/89; FULL LIST OF MEMBERS

View Document

13/09/8913 September 1989 NEW DIRECTOR APPOINTED

View Document

13/09/8913 September 1989 DIRECTOR RESIGNED

View Document

15/02/8915 February 1989 DIRECTOR RESIGNED

View Document

15/02/8915 February 1989 DIRECTOR RESIGNED

View Document

30/12/8830 December 1988 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 30/12/88

View Document

30/12/8830 December 1988 COMPANY NAME CHANGED PERRYS MOTOR SALES LIMITED CERTIFICATE ISSUED ON 31/12/88

View Document

24/08/8824 August 1988 RETURN MADE UP TO 30/06/88; FULL LIST OF MEMBERS

View Document

24/08/8824 August 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

06/10/876 October 1987 RETURN MADE UP TO 10/04/87; FULL LIST OF MEMBERS

View Document

06/10/876 October 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

07/05/877 May 1987 NEW DIRECTOR APPOINTED

View Document

28/01/8728 January 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

01/10/861 October 1986 REGISTERED OFFICE CHANGED ON 01/10/86 FROM: 2A ALEXANDRA GROVE FINCHLEY LONDON N12 8NU

View Document

24/07/8624 July 1986 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

24/07/8624 July 1986 RETURN MADE UP TO 16/06/86; FULL LIST OF MEMBERS

View Document

19/05/8619 May 1986 DIRECTOR RESIGNED

View Document

03/05/863 May 1986 NEW DIRECTOR APPOINTED

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