THE MOBILE AGENTS (LETTINGS) LIMITED
Company Documents
Date | Description |
---|---|
29/07/2529 July 2025 New | Final Gazette dissolved following liquidation |
29/07/2529 July 2025 New | Final Gazette dissolved following liquidation |
29/04/2529 April 2025 | Return of final meeting in a creditors' voluntary winding up |
30/01/2530 January 2025 | Notice to Registrar of Companies of Notice of disclaimer |
15/11/2415 November 2024 | Registered office address changed from C/O Jt Maxwell Limited 169 Union Street Oldham OL1 1TD United Kingdom to Unit 2.01 Hollinwood Business Centre Albert Street Hollinwood Failsworth OL8 3QL on 2024-11-15 |
20/06/2420 June 2024 | Liquidators' statement of receipts and payments to 2024-04-17 |
20/05/2320 May 2023 | Statement of affairs |
02/05/232 May 2023 | Registered office address changed from 52/54 Palmerston Street Bollington Macclesfield SK10 5PW England to C/O Jt Maxwell Limited 169 Union Street Oldham OL1 1TD on 2023-05-02 |
02/05/232 May 2023 | Resolutions |
02/05/232 May 2023 | Resolutions |
02/05/232 May 2023 | Appointment of a voluntary liquidator |
22/02/2322 February 2023 | Confirmation statement made on 2023-02-17 with no updates |
17/02/2217 February 2022 | Confirmation statement made on 2022-02-17 with no updates |
29/12/2129 December 2021 | Micro company accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
30/03/2130 March 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
18/02/2118 February 2021 | CONFIRMATION STATEMENT MADE ON 17/02/21, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
19/03/2019 March 2020 | CONFIRMATION STATEMENT MADE ON 17/02/20, NO UPDATES |
27/12/1927 December 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MRS NANCY GEORGINA PEMBERTON / 18/12/2019 |
27/12/1927 December 2019 | PSC'S CHANGE OF PARTICULARS / MRS NANCY GEORGINA PEMBERTON / 18/12/2019 |
18/12/1918 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
25/03/1925 March 2019 | CONFIRMATION STATEMENT MADE ON 17/02/19, NO UPDATES |
14/12/1814 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
19/02/1819 February 2018 | CONFIRMATION STATEMENT MADE ON 17/02/18, NO UPDATES |
29/12/1729 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
02/03/172 March 2017 | REGISTERED OFFICE CHANGED ON 02/03/2017 FROM 38 PALMERSTON STREET BOLLINGTON CHESHIRE SK10 5PX |
02/03/172 March 2017 | CONFIRMATION STATEMENT MADE ON 17/02/17, WITH UPDATES |
27/02/1727 February 2017 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
17/03/1617 March 2016 | Annual return made up to 17 February 2016 with full list of shareholders |
30/12/1530 December 2015 | 31/03/15 TOTAL EXEMPTION FULL |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
24/02/1524 February 2015 | Annual return made up to 17 February 2015 with full list of shareholders |
04/12/144 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
07/05/147 May 2014 | 31/03/13 TOTAL EXEMPTION FULL |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
17/03/1417 March 2014 | Annual return made up to 17 February 2014 with full list of shareholders |
28/03/1328 March 2013 | Annual return made up to 17 February 2013 with full list of shareholders |
06/01/136 January 2013 | Annual accounts small company total exemption made up to 31 March 2012 |
06/03/126 March 2012 | Annual return made up to 17 February 2012 with full list of shareholders |
06/01/126 January 2012 | Annual accounts small company total exemption made up to 31 March 2011 |
24/03/1124 March 2011 | Annual return made up to 17 February 2011 with full list of shareholders |
01/12/101 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
22/04/1022 April 2010 | Annual return made up to 17 February 2010 with full list of shareholders |
19/01/1019 January 2010 | CURREXT FROM 28/02/2010 TO 31/03/2010 |
19/01/1019 January 2010 | REGISTERED OFFICE CHANGED ON 19/01/2010 FROM ABACUS HOUSE 35 CUMBERLAND STREET MACCLESFIELD CHESHIRE SK10 1DD |
15/01/1015 January 2010 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
15/01/1015 January 2010 | COMPANY NAME CHANGED THE MOBILE AGENTS LIMITED CERTIFICATE ISSUED ON 15/01/10 |
05/03/095 March 2009 | DIRECTOR APPOINTED NANCY GEORGINA PEMBERTON |
20/02/0920 February 2009 | APPOINTMENT TERMINATED DIRECTOR BARBARA KAHAN |
17/02/0917 February 2009 | 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